ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harrogate Street BPRA LLP

Harrogate Street BPRA LLP is an active company incorporated on 29 November 2012 with the registered office located in London, City of London. Harrogate Street BPRA LLP was registered 12 years ago.
Status
Active
Active since incorporation
Company No
OC380595
Limited liability partnership
Age
12 years
Incorporated 29 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (10 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
25
Shareholders
-
Controllers (PSC)
2
Lives in UK • Born in Aug 1954
Lives in UK • Born in Apr 1955
Lives in UK • Born in Sep 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
John David Cahill, Julian Charles Chamberlayne, and 7 more are mutual people.
Active
Snow Hill BPRA LLP
Matthew Philip Bunch, John David Cahill, and 7 more are mutual people.
Active
Cumberland House BPRA Property Fund LLP
John David Cahill, Julian Charles Chamberlayne, and 6 more are mutual people.
Active
West Bar BPRA LLP
John David Cahill, Julian Charles Chamberlayne, and 6 more are mutual people.
Active
Baron House BPRA LLP
John David Cahill, Julian Charles Chamberlayne, and 5 more are mutual people.
Active
London Luton Hotel BPRA Property Fund LLP
Downing Corporate Finance Limited, Downing Members Limited, and 2 more are mutual people.
Active
Stewarts Law LLP
John David Cahill and Julian Charles Chamberlayne are mutual people.
Active
Downing LLP
Downing Corporate Finance Limited and Nicholas Peter Lewis 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
£40.58K
Decreased by £23.13K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.58K
Decreased by £23.89K (-37%)
Total Liabilities
-£2K
Decreased by £9.71K (-83%)
Net Assets
£38.58K
Decreased by £14.19K (-27%)
Debt Ratio (%)
5%
Decreased by 13.23% (-73%)
Latest Activity
Downing Corporate Finance Limited Details Changed
9 Months Ago on 6 Jan 2025
Downing Members Limited Details Changed
9 Months Ago on 6 Jan 2025
Downing Corporate Finance Limited (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Downing Members Limited (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
9 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 28 Nov 2024
Registered Address Changed
1 Year Ago on 2 Oct 2024
Mr Stuart Nebbett Details Changed
1 Year Ago on 30 Sep 2024
Downing Members Limited (PSC) Details Changed
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Harrogate Street BPRA LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Change of details for Downing Members Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Downing Corporate Finance Limited as a person with significant control 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
Member's details changed for Downing Corporate Finance Limited on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 30 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
Submitted on 28 Nov 2024
Member's details changed for Mr George Chakko-George on 30 September 2024
Submitted on 2 Oct 2024
Change of details for Downing Members Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Member's details changed for Mr Stuart Nebbett 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