Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOOR HOUSE BPRA PROPERTY FUND LLP

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
OC350088
Limited Liability Partnership
Active

Company Overview

About Moor House Bpra Property Fund Llp
MOOR HOUSE BPRA PROPERTY FUND LLP was founded on 2009-11-16 and has its registered office in London. The organisation's status is listed as "Active". Moor House Bpra Property Fund Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOOR HOUSE BPRA PROPERTY FUND LLP
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Filing Information
Company Number OC350088
Company ID Number OC350088
Date formed 2009-11-16
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974895545  
Last Datalog update: 2024-03-06 21:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOR HOUSE BPRA PROPERTY FUND LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOOR HOUSE BPRA PROPERTY FUND LLP

Current Directors
Officer Role Date Appointed
DOWNING CORPORATE FINANCE LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-11-16
DOWNING MEMBERS LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-11-04
PAUL BRYAN ANDERSON
Limited Liability Partnership (LLP) Member 2010-03-19
EDWARD SAMUEL AWTY
Limited Liability Partnership (LLP) Member 2010-03-19
JUNE AWTY
Limited Liability Partnership (LLP) Member 2010-03-19
PAUL BATES
Limited Liability Partnership (LLP) Member 2010-03-19
RICHARD BENNISON
Limited Liability Partnership (LLP) Member 2010-03-19
KEVIN RICHARD BOOTH
Limited Liability Partnership (LLP) Member 2010-03-19
STUART ANDREW BOYER
Limited Liability Partnership (LLP) Member 2010-03-19
KAREN SARAH BRIGGS
Limited Liability Partnership (LLP) Member 2010-03-19
JAMES SCOTT BROWNING
Limited Liability Partnership (LLP) Member 2010-03-19
ANDREW PETER DE VIC CAREY
Limited Liability Partnership (LLP) Member 2010-03-19
ANTONY GEORGE CATES
Limited Liability Partnership (LLP) Member 2010-03-19
JULIAN CHARLES CHAMBERLAYNE
Limited Liability Partnership (LLP) Member 2010-03-19
ROBIN FRANCIS CHAMBERLAYNE
Limited Liability Partnership (LLP) Member 2010-03-19
JOHN STUART CHARLES
Limited Liability Partnership (LLP) Member 2010-03-19
OMPRAKASH CHAWLA
Limited Liability Partnership (LLP) Member 2010-03-19
VIMLA CHAWLA
Limited Liability Partnership (LLP) Member 2010-03-19
CHARLES GREGG FERRUCCIO CIUMEI
Limited Liability Partnership (LLP) Member 2010-03-19
JAMES ALISTAIR KIRKLAND COCHRANE
Limited Liability Partnership (LLP) Member 2010-03-19
NICHOLAS PETER COOPER
Limited Liability Partnership (LLP) Member 2010-03-19
MICHEL JOHN CRANE
Limited Liability Partnership (LLP) Member 2010-03-19
DAVID MATTHEW DAVIES
Limited Liability Partnership (LLP) Member 2010-03-19
JAMES THOMAS ROBERT DOCHERTY
Limited Liability Partnership (LLP) Member 2010-03-19
JOHN MAYNARD HARDY ELLISON
Limited Liability Partnership (LLP) Member 2010-03-19
BRYAN MARTIN ELWICK
Limited Liability Partnership (LLP) Member 2010-03-19
STEPHEN FITZSIMONS
Limited Liability Partnership (LLP) Member 2010-03-19
GEORGE PAUL FLETCHER
Limited Liability Partnership (LLP) Member 2010-03-19
VERNON JAMES HENNESSY FLYNN
Limited Liability Partnership (LLP) Member 2010-03-19
ANTHONY EDWARD FRY
Limited Liability Partnership (LLP) Member 2010-03-19
NICHOLAS SIMON BARKLEY GILL
Limited Liability Partnership (LLP) Member 2010-03-19
CHARLES GERARD GILLESPIE
Limited Liability Partnership (LLP) Member 2010-03-19
JANIE HELEN GILLESPIE
Limited Liability Partnership (LLP) Member 2010-03-19
JOHN HENNIKER GOTLEY
Limited Liability Partnership (LLP) Member 2010-03-19
KANWALJIT SINGH GRAYWAHL
Limited Liability Partnership (LLP) Member 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOWNING MEMBERS LIMITED DOWNING VENTURES CO-INVEST LLP Limited Liability Partnership (LLP) Designated Member 2017-11-09 CURRENT 2017-11-07 Active
DOWNING MEMBERS LIMITED ENTECH THERMAL LLP Limited Liability Partnership (LLP) Designated Member 2017-03-04 CURRENT 2017-03-04 Dissolved 2017-10-24
DOWNING MEMBERS LIMITED MAGNUS SECURED LENDING LLP Limited Liability Partnership (LLP) Designated Member 2016-06-30 CURRENT 2016-06-30 Active
DOWNING MEMBERS LIMITED STRAND ENERGY (BIOMASS) LLP Limited Liability Partnership (LLP) Designated Member 2015-09-16 CURRENT 2015-09-16 Dissolved 2016-12-27
DOWNING MEMBERS LIMITED ISLAND RENEWABLE POWER LLP Limited Liability Partnership (LLP) Designated Member 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-09-20
DOWNING MEMBERS LIMITED ERGON RENEWABLES LLP Limited Liability Partnership (LLP) Designated Member 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-07-04
DOWNING MEMBERS LIMITED BELMONT SOLAR LLP Limited Liability Partnership (LLP) Designated Member 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-09-20
DOWNING MEMBERS LIMITED RENEWABLES INFRASTRUCTURE LENDING LLP Limited Liability Partnership (LLP) Designated Member 2014-12-08 CURRENT 2014-12-08 Dissolved 2016-04-19
DOWNING MEMBERS LIMITED WENSUM SOLAR LLP Limited Liability Partnership (LLP) Designated Member 2014-11-11 CURRENT 2014-11-11 Active
DOWNING MEMBERS LIMITED DALIAN HOUSE BPRA LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2012-04-27 Dissolved 2015-09-01
DOWNING MEMBERS LIMITED LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2009-11-26 Active
DOWNING MEMBERS LIMITED FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2010-01-14 Active
DOWNING MEMBERS LIMITED WEST BAR BPRA LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2010-11-25 Active
DOWNING MEMBERS LIMITED SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2010-11-17 Active
DOWNING MEMBERS LIMITED MILL WHARF BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2009-03-02 Active
DOWNING MEMBERS LIMITED CUMBERLAND HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2009-11-27 Active
DOWNING MEMBERS LIMITED HARROGATE STREET BPRA LLP Limited Liability Partnership (LLP) Designated Member 2014-11-04 CURRENT 2012-11-29 Active
DOWNING MEMBERS LIMITED REGIS SOLAR LLP Limited Liability Partnership (LLP) Designated Member 2014-05-12 CURRENT 2014-05-12 Active
DOWNING MEMBERS LIMITED BARON HOUSE BPRA LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-05-29 Active
DOWNING MEMBERS LIMITED DOWNING PARKANDER IHT INCOME FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-03-07 CURRENT 2008-04-16 Dissolved 2017-06-20
DOWNING MEMBERS LIMITED DOWNING RENEWABLES IHT LLP Limited Liability Partnership (LLP) Designated Member 2014-03-01 CURRENT 2013-05-08 Dissolved 2017-06-20
DOWNING MEMBERS LIMITED DOWNING ASSET-BACKED IHT LLP Limited Liability Partnership (LLP) Designated Member 2014-03-01 CURRENT 2013-05-08 Dissolved 2017-06-20
DOWNING MEMBERS LIMITED DOWNING IHT INCOME FUND 2 LLP Limited Liability Partnership (LLP) Designated Member 2014-02-01 CURRENT 2008-12-22 Dissolved 2017-06-20
DOWNING MEMBERS LIMITED DOWNING IHT INCOME FUND 3 LLP Limited Liability Partnership (LLP) Designated Member 2014-02-01 CURRENT 2010-02-23 Dissolved 2017-06-20
DOWNING MEMBERS LIMITED DOWNING IHT INCOME FUND 4 LLP Limited Liability Partnership (LLP) Designated Member 2014-02-01 CURRENT 2011-05-24 Dissolved 2017-07-04
DOWNING MEMBERS LIMITED DOWNING IHT INCOME FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-02-01 CURRENT 2007-09-05 Dissolved 2017-07-11
DOWNING MEMBERS LIMITED WATERLOO STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Designated Member 2014-02-01 CURRENT 2009-03-02 Active
EDWARD SAMUEL AWTY WATERLOO STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2009-04-03 CURRENT 2009-03-02 Active
RICHARD BENNISON FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-22 CURRENT 2010-01-14 Active
RICHARD BENNISON CUMBERLAND HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2010-11-16 CURRENT 2009-11-27 Active
RICHARD BENNISON WATERLOO STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2009-04-03 CURRENT 2009-03-02 Active
KAREN SARAH BRIGGS LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-25 CURRENT 2009-11-26 Active
KAREN SARAH BRIGGS FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-22 CURRENT 2010-01-14 Active
KAREN SARAH BRIGGS CUMBERLAND HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2010-11-16 CURRENT 2009-11-27 Active
KAREN SARAH BRIGGS WATERLOO STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2009-04-03 CURRENT 2009-03-02 Active
JAMES SCOTT BROWNING FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-22 CURRENT 2010-01-14 Active
ANTONY GEORGE CATES LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-25 CURRENT 2009-11-26 Active
ANTONY GEORGE CATES FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-22 CURRENT 2010-01-14 Active
ANTONY GEORGE CATES CUMBERLAND HOUSE BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2010-11-16 CURRENT 2009-11-27 Active
JULIAN CHARLES CHAMBERLAYNE HARROGATE STREET BPRA LLP Limited Liability Partnership (LLP) Member 2013-04-05 CURRENT 2012-11-29 Active
JULIAN CHARLES CHAMBERLAYNE BARON HOUSE BPRA LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2012-05-29 Active
JULIAN CHARLES CHAMBERLAYNE WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
JULIAN CHARLES CHAMBERLAYNE SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
JULIAN CHARLES CHAMBERLAYNE FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-22 CURRENT 2010-01-14 Active
JOHN STUART CHARLES LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-25 CURRENT 2009-11-26 Active
OMPRAKASH CHAWLA LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-25 CURRENT 2009-11-26 Active
VIMLA CHAWLA LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-25 CURRENT 2009-11-26 Active
JAMES ALISTAIR KIRKLAND COCHRANE WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
MICHEL JOHN CRANE CURO (WEST CAMPBELL) LLP Limited Liability Partnership (LLP) Member 2013-03-28 CURRENT 2012-07-17 Active
MICHEL JOHN CRANE WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
MICHEL JOHN CRANE SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
DAVID MATTHEW DAVIES CURO (WEST CAMPBELL) LLP Limited Liability Partnership (LLP) Member 2013-03-28 CURRENT 2012-07-17 Active
DAVID MATTHEW DAVIES SNOW HILL BPRA LLP Limited Liability Partnership (LLP) Member 2011-10-31 CURRENT 2010-11-17 Active
JAMES THOMAS ROBERT DOCHERTY THE INVICTA FILM PARTNERSHIP NO.5, LLP Limited Liability Partnership (LLP) Member 2002-03-27 CURRENT 2001-08-01 Active - Proposal to Strike off
BRYAN MARTIN ELWICK WATERLOO STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2009-04-03 CURRENT 2009-03-02 Active
BRYAN MARTIN ELWICK TAMAR FILMS LLP Limited Liability Partnership (LLP) Member 2006-09-27 CURRENT 2005-05-16 Active
VERNON JAMES HENNESSY FLYNN LONDON LUTON HOTEL BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-25 CURRENT 2009-11-26 Active
VERNON JAMES HENNESSY FLYNN MILL WHARF BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2009-03-25 CURRENT 2009-03-02 Active
ANTHONY EDWARD FRY WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1005/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Confirmation statement with no updates made up to 2023-11-16
2023-02-1005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23LLCS01Confirmation statement with no updates made up to 2021-11-16
2021-07-27AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16LLCS01Confirmation statement with no updates made up to 2020-11-16
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-12-03LLCS01Confirmation statement with no updates made up to 2019-11-16
2019-12-03LLPSC05LLP Notification of change to Downing Corporate Finance Limited as a person with significant control on 2019-11-16
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-11-21LLCS01Confirmation statement with no updates made up to 2018-11-16
2018-01-09AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWBY / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAMUS MARTIN WALSH / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KIERAN STEPHEN WALSH / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM TURNER / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KARIM MARKUS TAKIEDDINE / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ERIC SUMNER / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON STABLES / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CURTIS REDMILE / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON KARL PITTER / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN CHARLES PILLOW / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN PANKHURST / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS NICHOLSON / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AGNES MACKENZIE / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GERARD KHOSNAW / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES LAWRENCE / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN KELSON / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM JONES / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN PAUL HUNT / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA HUNT / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARK HARTLEY / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN WILLIAM HILLER / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KANWALJIT SINGH GRAYWAHL / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HENNIKER GOTLEY / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANIE HELEN GILLESPIE / 29/12/2017
2017-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES GERARD GILLESPIE / 29/12/2017
2017-12-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS SIMON BARKLEY GILL / 21/12/2017
2017-11-28LLCS01CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-11-24LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING MEMBERS LIMITED / 02/10/2017
2017-11-24LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 02/10/2017
2017-11-24LLAD01REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2017-01-10AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-12-02LLCS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN TERENCE YEARSLEY / 01/02/2016
2016-01-12AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-12-09LLAR01ANNUAL RETURN MADE UP TO 16/11/15
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR OMPRAKASH CHAWLA / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STUART CHARLES / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRYAN MARTIN ELWICK / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES THOMAS ROBERT DOCHERTY / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PETER COOPER / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES GREGG FERRUCCIO CIUMEI / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE PAUL FLETCHER / 01/12/2015
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SCOTT BROWNING / 01/12/2015
2015-01-12AAFULL ACCOUNTS MADE UP TO 05/04/14
2015-01-12LLAR01ANNUAL RETURN MADE UP TO 16/11/14
2015-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCBRIDE / 01/12/2014
2014-11-04LLAP02CORPORATE LLP MEMBER APPOINTED DOWNING MEMBERS LIMITED
2014-11-04LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 30/06/2014
2014-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOWNING LLP
2014-08-07LLAD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1W 0EN UNITED KINGDOM
2014-07-10LLAD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-02-01LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3500880010
2013-12-31AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-12-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-19LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3500880009
2013-12-19LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3500880008
2013-12-19LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3500880007
2013-12-18LLAR01ANNUAL RETURN MADE UP TO 16/11/13
2013-12-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL BATES / 19/03/2010
2013-01-03AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-12-05LLAR01ANNUAL RETURN MADE UP TO 16/11/12
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MAYNARD HARDY ELLISON / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JUNE AWTY / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER DE VIC CAREY / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES STEADMAN / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN TERENCE YEARSLEY / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SOLOMON MARK SEITLER / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WARD PRATT / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON MARGARET HALSEY / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN FITZSIMONS / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES GREGG FERRUCCIO CIUMEI / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN RICHARD BOOTH / 16/11/2012
2012-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL BATES / 16/11/2012
2012-05-16LLAP02CORPORATE LLP MEMBER APPOINTED DOWNING LLP
2012-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOWNING MANAGEMENT SERVICES LIMITED
2011-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART ANDREW BOYER / 16/11/2011
2011-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BATES / 16/11/2011
2011-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BRYAN ANDERSON / 16/11/2011
2011-12-08LLAR01ANNUAL RETURN MADE UP TO 16/11/11
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUNE AWTY / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD SAMUEL AWTY / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW PETER DE VIC CAREY / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD BENNISON / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY EDWARD FRY / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MAYNARD HARDY ELLISON / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY GEORGE CATES / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES STEADMAN / 16/11/2011
2011-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN SARAH BRIGGS / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID EDLIN WEBSTER / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES CHRISTIAN SUTTON / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SOLOMON MARK SEITLER / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL WATKIN REES / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON ROBERT MCKENZIE / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WARD PRATT / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HYMAN / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL JOSEPH HOWARD / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ROMAIN HOCHHAUSER / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILLIER / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON MARGARET HALSEY / 12/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ALEXANDER GRIFFITHS / 16/11/2011
2011-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VERNON JAMES HENNESSY FLYNN / 16/11/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MOOR HOUSE BPRA PROPERTY FUND LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOR HOUSE BPRA PROPERTY FUND LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Outstanding CANNOCK SP LIMITED
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-19 Satisfied OFFICE VILLAGES LIMITED
Intangible Assets
Patents
We have not found any records of MOOR HOUSE BPRA PROPERTY FUND LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MOOR HOUSE BPRA PROPERTY FUND LLP
Trademarks
We have not found any records of MOOR HOUSE BPRA PROPERTY FUND LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOR HOUSE BPRA PROPERTY FUND LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as MOOR HOUSE BPRA PROPERTY FUND LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MOOR HOUSE BPRA PROPERTY FUND LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOR HOUSE BPRA PROPERTY FUND LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOOR HOUSE BPRA PROPERTY FUND LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.