Background WavePink WaveYellow Wave

ALLINGTON PROPERTIES LLP (OC407217)

ALLINGTON PROPERTIES LLP (OC407217) is an active UK company. incorporated on 12 March 2016. with registered office in Hungerford. ALLINGTON PROPERTIES LLP has been registered for 10 years.

Company Number
OC407217
Status
active
Type
llp
Incorporated
12 March 2016
Age
10 years
Address
Totterdown House Sadlers Road, Hungerford, RG17 9EA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLINGTON PROPERTIES LLP

ALLINGTON PROPERTIES LLP is an active company incorporated on 12 March 2016 with the registered office located in Hungerford. ALLINGTON PROPERTIES LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC407217

LLP Company

Age

10 Years

Incorporated 12 March 2016

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Totterdown House Sadlers Road Inkpen Hungerford, RG17 9EA,

Timeline

No significant events found

Capital Table
People

Officers

3

EAGLE, Nathan

Active
Comfort Road, FalmouthTR11 5SE
Born January 1978
Llp designated member
Appointed 12 Mar 2016

GRIEVSON, David James Deryck

Active
Avalon Road, LondonSW6 2EX
Born December 1980
Llp designated member
Appointed 12 Mar 2016

GRIEVSON, Richard James

Active
Inkpen, HungerfordRG17 9EA
Born March 1950
Llp designated member
Appointed 12 Mar 2016

Persons with significant control

3

Mr Richard James Grievson

Active
Totterdown, HungerfordRG17 9EA
Born March 1950

Nature of Control

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

Mr Nathan Eagle

Active
Sadlers Road, HungerfordRG17 9EA
Born January 1978

Nature of Control

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

Mr David James Deryck Grievson

Active
Sadlers Road, HungerfordRG17 9EA
Born December 1980

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

30

Confirmation Statement With No Updates
23 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
17 May 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
31 May 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
31 May 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
LLCS01LLCS01
Confirmation Statement With No Updates
13 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 February 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
LLCS01LLCS01
Confirmation Statement With No Updates
15 March 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 February 2018
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
21 June 2017
LLAA01LLAA01
Confirmation Statement With Updates
14 March 2017
LLCS01LLCS01
Mortgage Create With Deed With Court Order Extend With Charge Number Charge Creation Date Limited Liability Partnership
14 December 2016
LLMR01LLMR01
Mortgage Create With Deed With Court Order Extend With Charge Number Charge Creation Date Limited Liability Partnership
14 December 2016
LLMR01LLMR01
Mortgage Create With Deed With Court Order Extend With Charge Number Charge Creation Date Limited Liability Partnership
14 December 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
12 March 2016
LLIN01LLIN01