ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumberland House BPRA Property Fund LLP

Cumberland House BPRA Property Fund LLP is an active company incorporated on 27 November 2009 with the registered office located in London, City of London. Cumberland House BPRA Property Fund LLP was registered 15 years ago.
Status
Active
Active since incorporation
Company No
OC350418
Limited liability partnership
Age
15 years
Incorporated 27 November 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 5 April 2025
Due by 5 January 2026 (4 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was , 10 Lower Thames Street, London, EC3R 6EN, England
Telephone
01785 813538
Email
Unreported
People
Officers
209
Shareholders
-
Controllers (PSC)
2
Lives in UK • Born in Jan 1963
Lives in England • Born in Apr 1947
Lives in UK • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fenkle Street BPRA Property Fund LLP
Richard Neil Austin, Simon Leslie Long, and 29 more are mutual people.
Active
London Luton Hotel BPRA Property Fund LLP
Vernon James Hennessy Flynn, Brian James McBride, and 20 more are mutual people.
Active
West Bar BPRA LLP
Simon Leslie Long, Bankim Thanki, and 20 more are mutual people.
Active
Moor House BPRA Property Fund LLP
Bryan Martin Elwick, Richard Bennison, and 19 more are mutual people.
Active
Snow Hill BPRA LLP
James Martin, Vernon James Hennessy Flynn, and 19 more are mutual people.
Active
Cobalt Data Centre 2 LLP
Geoffrey Peter Taylor, Stephen Nicholas Ford, and 17 more are mutual people.
Active
Waterloo Street BPRA Property Fund LLP
Bryan Martin Elwick, Richard Bennison, and 13 more are mutual people.
Active
Waverton Property LLP
Bankim Thanki, Brian James McBride, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£456K
Decreased by £631K (-58%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.97M
Decreased by £1.61M (-5%)
Total Liabilities
-£19.71M
Decreased by £1.79M (-8%)
Net Assets
£9.25M
Increased by £186K (+2%)
Debt Ratio (%)
68%
Decreased by 2.29% (-3%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 26 Mar 2025
Downing Corporate Finance Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Downing Members Limited Details Changed
8 Months Ago on 6 Jan 2025
Downing Corporate Finance Limited Details Changed
8 Months Ago on 6 Jan 2025
Downing Members Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Mr Roderick Charles Ainslie Details Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Downing Corporate Finance Limited Details Changed
11 Months Ago on 30 Sep 2024
Malcolm Bairstow Details Changed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Cumberland House BPRA Property Fund LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 5 April 2024
Submitted on 26 Mar 2025
Change of details for Downing Corporate Finance Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from , 10 Lower Thames Street, London, EC3R 6EN, England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Member's details changed for Mr Roderick Charles Ainslie on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Downing Members Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Member's details changed for Downing Corporate Finance Limited on 6 January 2025
Submitted on 6 Jan 2025
Member's details changed for Downing Members Limited on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 27 Nov 2024
Member's details changed for Mr Antony George Cates on 30 September 2024
Submitted on 2 Oct 2024
Member's details changed for Mark Stuart Grant on 30 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year