WATERLOO STREET BPRA PROPERTY FUND LLP

Legal registered address
10 Lower Thames Street London England EC3R 6AF Copied!

Current company directors

ADAMS, Justin Peter Renwick

AWTY, Edward Samuel

BAGGS, Simon

BAGGS, SIMON JAMES ROBERT JOHN

BAGLEY, David John

BAITZ, Gary

BALDWIN, Justin Richard

BALLANTYNE, Gordon Scott

BENNISON, Richard

BLAGDEN, Mark David, Dr

BLUESTONE, Caron Amanda

BOOTH, Kevin Richard

BRAND, Martin Henry Samuel

BRIGGS, Karen Sarah

BRILL, Alan Michael

BUGGINS, Phillip Elwyn

BUSH, Malcolm

CARLTON, Marcus Reinhard Anthony

CARR, Robert Dillon

CAUNTER, Clive Anthony

CHAPMAN, David Nicholas

CHAPMAN, Andrew Peter

CIUMEI, Charles Gregg Ferruccio

COLLINS, Malcolm Kevin

CONWAY, James William

COOPER, Simon Richard Ker

COX, Alistair Richard

CURTIS, John Ernest Charles

DEAKIN, Ashley Martin

DHILLON, Ranvir Singh

DOWNING CORPORATE FINANCE LIMITED

DOWNING MEMBERS LIMITED

EAST, Mark Vincent

ELMAN, Jonathan Andrew

ELWICK, Bryan Martin

EVANS, William Henry

FLYNN, Vernon James Hennessy

FOSTER, Richard Graham, Dr

GILLIES, Robert Campbell

GOLD, David

GRABINER, Michael

GRANT, Fraser Neil

GRAYWAHL, Kanwaljit Singh

GREAVES, Ian

GRESHAM, Paul Richard

GRIFFITHS, Martin Alexander

GRIMM, Guenter

HALSEY, Alison Margaret

HARRIS, Matthew James

HARTZ, John Frederick

HATCHARD, Michael Edward

HENDLEY, Jacqueline Anne

HENNIKER GOTLEY, John Daniel

HILLER, Martin William

HITCHCOCK, Dewi John

HOCHHAUSER, Andrew Romain

HOLLINGWORTH, Nicholas William

HOLLOWAY, Gary Richard

HUBBARD, Julia Elizabeth

JEFFRIES, Simon John Douglas

KAMASA, Zygmunt Jan

KELLY, Stephen Paul

KHIMJI, Samir Balkrusna

KING, Ian

KNOWLES, Paul Keith

KURER, Michael Hugh Jeremy

LEACH, Emily Jane

LLOYD, Guy John

MACKINNON, Stephen, Professor

MOULE, Gavin Stuart

MUSGRAVE, Simon Timothy

NEWTON, Russell Paul

NOAKES, Andrew Ian

OLIVER, Paul James Yool

PAIN, STEPHEN

PAIN, Stephen John

PATEL, Smita Vijaykumar

PATEL, Vijay Kumar Chhotabhai

PATEL, Shashikala Bhikhubhai

PATEL, Ajay

PATEL, Bhikhu Chhotabhai

PITTER, Jason Karl

PRATT, John Hamilton

REES, Neil Watkin

RIDGE, Helen Elizabeth, Dr

RIGBY, Peter Stephen

RIGBY, Timothy Elston

ROBSON, Malcolm

SAI, Natasha Pardis

SEAWARD, Julian Lloyd

SHAIKH, Arfan

SMOUHA, Joseph

SPYROU, Spiros

STABLES, Gordon

STEVENTON, Michael Alan

THACKER, Ruth Manuela

TURNER, Simon Eric Hugh

VIALS, Andrew

WALKER, Charles Christopher

WALSH, Kieran Stephen

WALSH, Seamus Martin

WARD, Christopher Charles

WELLS, Clive Julian

WHITELEY, David Maurice

WILLIS, John David

WRIGHT, Daniel Patrick

View full details of company directors

Company number
OC343712 Copied!
Company status
Active
Company type
Limited Liability Partnership
Accounts category
Total Exemption Full
Incorporated on
2 March 2009
Accounts

Latest annual accounts were to 5 April 2024

Next annual accounts are due by 31 December 2025

Company financial year end is on 31 March 2026

Confirmation statement

Latest confirmation statement statement dated 2 March 2025

Next statement due by 16 March 2026

View original and historic source data
Nature of business (SIC)

None known

Latest company documents
DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

06/01/256 January 2025 Member's details changed for Downing Corporate Finance Limited on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Downing Members Limited on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Downing Members Limited as a person with significant control on 2025-01-06

View Document

View all company documents

More Company Information