Background WavePink WaveYellow Wave

ISLINGTON PROPERTY ESTATES LLP (OC403461)

ISLINGTON PROPERTY ESTATES LLP (OC403461) is an active UK company. incorporated on 15 December 2015. with registered office in London. ISLINGTON PROPERTY ESTATES LLP has been registered for 10 years.

Company Number
OC403461
Status
active
Type
llp
Incorporated
15 December 2015
Age
10 years
Address
55 Baker Street, London, W1U 7EU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLINGTON PROPERTY ESTATES LLP

ISLINGTON PROPERTY ESTATES LLP is an active company incorporated on 15 December 2015 with the registered office located in London. ISLINGTON PROPERTY ESTATES LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC403461

LLP Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

No significant events found

Capital Table
People

Officers

4

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Llp designated member
Appointed 15 Dec 2015

OLIVER, Alexander James

Active
25-26 Enford Street, LondonW1H 1DG
Born July 1975
Llp designated member
Appointed 15 Dec 2015

PATEL, Chirag Rajendraprasad

Active
25-26 Enford Street, LondonW1H 1DG
Born November 1975
Llp designated member
Appointed 15 Dec 2015

GRIFFIN, Kieran

Active
William Road, LondonNW1 3ER
Born October 1970
Llp member
Appointed 15 Dec 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Chirag Rajendraprasad Patel

Ceased
Paper Mill Buildings, LondonN1 8DW
Born November 1975

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alexander James Oliver

Ceased
Paper Mill Buildings, LondonN1 8DW
Born July 1975

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Kieran Griffin

Active
William Road, LondonNW1 3ER
Born October 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Frank Carlos Montanaro

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
LLCS01LLCS01
Confirmation Statement With No Updates
28 November 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
12 November 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 March 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 March 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
19 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2021
LLMR04LLMR04
Confirmation Statement With No Updates
17 December 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
4 December 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 October 2020
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
19 March 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 March 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
16 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
11 September 2017
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
8 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
8 September 2017
LLPSC07LLPSC07
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 June 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 June 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 June 2017
LLMR01LLMR01
Confirmation Statement With Updates
23 December 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 February 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 February 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 February 2016
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Extended
14 January 2016
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 January 2016
LLAP01LLAP01
Incorporation Limited Liability Partnership
15 December 2015
LLIN01LLIN01