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!
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
Nature of business (SIC)
None known
Latest company documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
06/01/256 January 2025 | Member's details changed for Downing Corporate Finance Limited on 2025-01-06 |
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 |
06/01/256 January 2025 | Member's details changed for Downing Members Limited on 2025-01-06 |
06/01/256 January 2025 | Change of details for Downing Members Limited as a person with significant control on 2025-01-06 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company