Cornish Residential Property Investments Limited

  • Active
  • Incorporated on 3 Mar 1998

Reg Address: York House, 45 Seymour Street, London W1H 7LX

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Cornish Residential Property Investments Limited" is a ltd and located in York House, 45 Seymour Street, London W1H 7LX. Cornish Residential Property Investments Limited is currently in active status and it was incorporated on 3 Mar 1998 (26 years 6 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cornish Residential Property Investments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Agnes Dembitz Director 31 Oct 2023 British Active
2 Sven Rudolph Director 19 May 2023 German Active
3 Sven Rudolph Director 12 Feb 2021 German Resigned
20 Mar 2021
4 Hursh Shah Director 13 Jan 2021 British Active
5 Arthur Au Director 13 Jan 2021 German Resigned
7 Mar 2023
6 Arthur Au Director 13 Jan 2021 German Active
7 Hursh Shah Director 13 Jan 2021 British Active
8 David Ian Lockyer Director 13 Jan 2021 British Active
9 Kari Ellen Pitkin Director 13 Jan 2021 American,British Active
10 David Ian Lockyer Director 13 Jan 2021 British Active
11 Kari Ellen Pitkin Director 13 Jan 2021 British Resigned
7 Sep 2023
12 BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 6 Dec 2016 - Active
13 Jonathan Charles Mcnuff Director 22 Feb 2016 British Resigned
13 Jan 2021
14 Jonathan Charles Mcnuff Director 22 Feb 2016 British Resigned
13 Jan 2021
15 Paul Stuart Macey Director 22 Feb 2016 British Resigned
13 Jan 2021
16 Charles John Middleton Director 22 Feb 2016 British Resigned
13 Jan 2021
17 Paul Stuart Macey Director 22 Feb 2016 British Resigned
13 Jan 2021
18 Victoria Margaret Penrice Director 1 Aug 2014 British Resigned
29 Apr 2015
19 Benjamin Toby Grose Director 13 Jul 2012 British Resigned
2 Oct 2014
20 Simon Geoffrey Carter Director 13 Jul 2012 British Resigned
30 Jan 2015
21 Jean-Marc Vandevivere Director 13 Jul 2012 French Resigned
31 Jan 2016
22 Stephen Paul Smith Director 13 Jul 2012 British Resigned
31 Mar 2013
23 Elizabeth Callaghan Secretary 30 Apr 2009 British Resigned
6 Dec 2016
24 Anthony Braine Director 18 Dec 2006 - Resigned
31 Jul 2014
25 Nigel Mark Webb Director 14 Jul 2006 British Resigned
13 Jan 2021
26 Timothy Andrew Roberts Director 14 Jul 2006 British Resigned
31 Mar 2019
27 Lucinda Margaret Bell Director 14 Jul 2006 British Resigned
19 Jan 2018
28 Sarah Morrell Barzycki Director 14 Jul 2006 British Resigned
13 Jan 2021
29 Timothy Andrew Roberts Director 14 Jul 2006 British Resigned
31 Mar 2019
30 Andrew Marc Jones Director 14 Jul 2006 British Resigned
6 Nov 2009
31 James Fielding Taylor Director 7 Feb 2006 British Resigned
25 Jan 2013
32 Stephen Alan Michael Hester Director 7 Jan 2005 British Resigned
15 Nov 2008
33 Michael Ian Gunston Director 4 Sep 2003 British Resigned
31 Jan 2007
34 Graham Charles Roberts Director 26 Feb 2002 British Resigned
30 Jul 2011
35 Rebecca Jane Scudamore Secretary 5 Sep 2000 - Resigned
30 Apr 2009
36 Peter Courtenay Clarke Director 26 Oct 1999 British Resigned
16 Aug 2010
37 Christopher Michael John Forshaw Director 1 Apr 1998 British Resigned
5 Apr 2017
38 Peter Courtenay Clarke Secretary 9 Mar 1998 British Resigned
5 Sep 2000
39 Stephen Lionel Kalman Director 9 Mar 1998 British Resigned
16 Jul 1999
40 Cyril Metliss Director 9 Mar 1998 British Resigned
14 Jul 2006
41 John Henry Ritblat Director 9 Mar 1998 British Resigned
31 Dec 2006
42 Nicholas Simon Jonathan Ritblat Director 9 Mar 1998 British Resigned
31 Aug 2005
43 John Harry Weston Smith Director 9 Mar 1998 British Resigned
14 Jul 2006
44 Robert Edward Bowden Director 9 Mar 1998 British Resigned
31 Dec 2007
45 David Charles Berry Director 9 Mar 1998 British Resigned
17 Jul 1998
46 John Ritblat Director 9 Mar 1998 British Resigned
31 Dec 2006
47 Nicholas Simon Jonathan Ritblat Director 9 Mar 1998 British Resigned
31 Aug 2005
48 PAILEX CORPORATE SERVICES LIMITED Secretary 3 Mar 1998 - Resigned
9 Mar 1998
49 Jonathan Ronald Kropman Director 3 Mar 1998 British Resigned
9 Mar 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bl West End Offices 3 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Nov 2020 - Active
2 Bl Residual Holding Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
3 Mar 2017 - Ceased
6 Nov 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cornish Residential Property Investments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 22 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 19 May 2023 Download PDF
4 Accounts - Full 11 Oct 2022 Download PDF
5 Accounts - Audit Exemption Subsiduary 25 May 2021 Download PDF
6 Other - Legacy 18 May 2021 Download PDF
7 Other - Legacy 17 May 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 6 May 2021 Download PDF
9 Accounts - Legacy 12 Apr 2021 Download PDF
10 Other - Legacy 12 Apr 2021 Download PDF
11 Incorporation - Memorandum Articles 8 Apr 2021 Download PDF
12 Resolution 8 Apr 2021 Download PDF
13 Confirmation Statement - Updates 1 Apr 2021 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Mar 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 23 Mar 2021 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 24 Feb 2021 Download PDF
2 Pages
17 Incorporation - Memorandum Articles 27 Jan 2021 Download PDF
29 Pages
18 Resolution 27 Jan 2021 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 13 Jan 2021 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 13 Jan 2021 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 13 Jan 2021 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 13 Jan 2021 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 13 Jan 2021 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Jan 2021 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Jan 2021 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Jan 2021 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 13 Jan 2021 Download PDF
2 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 12 Nov 2020 Download PDF
2 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Nov 2020 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 4 Nov 2020 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 4 Nov 2020 Download PDF
4 Pages
32 Confirmation Statement - No Updates 9 Mar 2020 Download PDF
3 Pages
33 Other - Legacy 24 Oct 2019 Download PDF
1 Pages
34 Accounts - Audit Exemption Subsiduary 24 Oct 2019 Download PDF
19 Pages
35 Accounts - Legacy 24 Oct 2019 Download PDF
206 Pages
36 Other - Legacy 24 Oct 2019 Download PDF
3 Pages
37 Officers - Change Person Director Company With Change Date 4 Jul 2019 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
39 Confirmation Statement - Updates 8 Mar 2019 Download PDF
4 Pages
40 Accounts - Full 16 Aug 2018 Download PDF
22 Pages
41 Confirmation Statement - Updates 16 Mar 2018 Download PDF
4 Pages
42 Officers - Termination Director Company With Name Termination Date 29 Jan 2018 Download PDF
1 Pages
43 Accounts - Full 21 Aug 2017 Download PDF
20 Pages
44 Officers - Termination Director Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 6 Apr 2017 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 6 Apr 2017 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 6 Apr 2017 Download PDF
2 Pages
49 Confirmation Statement - Updates 6 Apr 2017 Download PDF
5 Pages
50 Officers - Termination Secretary Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
51 Officers - Appoint Corporate Secretary Company With Name 14 Dec 2016 Download PDF
2 Pages
52 Officers - Appoint Corporate Secretary Company With Name Date 13 Dec 2016 Download PDF
2 Pages
53 Accounts - Full 4 Aug 2016 Download PDF
20 Pages
54 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2016 Download PDF
10 Pages
56 Officers - Appoint Person Director Company With Name Date 1 Mar 2016 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 1 Mar 2016 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 2 Feb 2016 Download PDF
1 Pages
59 Accounts - Full 30 Dec 2015 Download PDF
21 Pages
60 Auditors - Resignation Company 6 Jul 2015 Download PDF
1 Pages
61 Officers - Termination Secretary Company 20 May 2015 Download PDF
1 Pages
62 Officers - Termination Secretary Company 20 May 2015 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2015 Download PDF
10 Pages
66 Officers - Termination Director Company With Name Termination Date 9 Feb 2015 Download PDF
1 Pages
67 Accounts - Full 6 Jan 2015 Download PDF
17 Pages
68 Officers - Change Person Director Company With Change Date 25 Oct 2014 Download PDF
2 Pages
69 Officers - Termination Director Company With Name Termination Date 8 Oct 2014 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 8 Aug 2014 Download PDF
2 Pages
71 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
12 Pages
73 Accounts - Full 13 Dec 2013 Download PDF
17 Pages
74 Officers - Change Person Director Company With Change Date 3 Dec 2013 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 26 Nov 2013 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 11 Jun 2013 Download PDF
1 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2013 Download PDF
13 Pages
78 Officers - Appoint Person Director Company With Name 20 Mar 2013 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
80 Accounts - Full 2 Jan 2013 Download PDF
17 Pages
81 Officers - Appoint Person Director Company With Name 10 Oct 2012 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 10 Oct 2012 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 1 Aug 2012 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2012 Download PDF
20 Pages
85 Accounts - Full 2 Jan 2012 Download PDF
17 Pages
86 Officers - Termination Director Company With Name 30 Aug 2011 Download PDF
1 Pages
87 Officers - Termination Director Company With Name 4 Jul 2011 Download PDF
1 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2011 Download PDF
11 Pages
89 Accounts - Full 17 Dec 2010 Download PDF
17 Pages
90 Officers - Termination Director Company With Name 11 Sep 2010 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2010 Download PDF
8 Pages
93 Accounts - Full 4 Feb 2010 Download PDF
19 Pages
94 Officers - Termination Director Company With Name 21 Jan 2010 Download PDF
1 Pages
95 Officers - Legacy 29 May 2009 Download PDF
1 Pages
96 Officers - Legacy 20 May 2009 Download PDF
1 Pages
97 Annual Return - Legacy 5 Mar 2009 Download PDF
6 Pages
98 Accounts - Full 31 Jan 2009 Download PDF
19 Pages
99 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
100 Annual Return - Legacy 14 Apr 2008 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Blssp (Phc 7) Limited
Mutual People: Hursh Shah
Active
2 P137 Limited
Mutual People: Hursh Shah
Active
3 Bluebutton (5 Broadgate) Uk Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
4 4 Broadgate 2010 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
5 6 Broadgate 2010 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
6 Bl Marble Arch House Limited
Mutual People: Hursh Shah , David Ian Lockyer , Kari Ellen Pitkin , Arthur Au
Active
7 Bl Sainsbury Superstores Limited
Mutual People: Hursh Shah
Liquidation
8 Barstep Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
9 Bl Bluebutton 2014 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
10 Broadgate (Funding) 2005 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
11 Broadgate Phc 2010 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
12 Ri Sb Hereford Limited
Mutual People: Hursh Shah
Active
13 Ri Sb Bodmin Limited
Mutual People: Hursh Shah
Active
14 Ri Sb Kempston Limited
Mutual People: Hursh Shah
Active
15 Ri Sb Archer Road Limited
Mutual People: Hursh Shah
Active
16 Meadowhall (Mlp) Limited
Mutual People: Hursh Shah
Active
17 British Land Real Estate Limited
Mutual People: Hursh Shah , David Ian Lockyer
dissolved
18 Broadgate Financing Plc
Mutual People: Hursh Shah , David Ian Lockyer
Active
19 Broadgate (Phc 8) 2008 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
20 Broadgate (Phc 14) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
21 Broadgate (Phc 15A) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
22 Broadgate (Phc 15B) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
23 Ri Sb Locksbottom Limited
Mutual People: Hursh Shah
Active
24 Ri Sb Northampton Limited
Mutual People: Hursh Shah
Active
25 Ri Sb Southampton Limited
Mutual People: Hursh Shah
Active
26 Msc (Cash Management) Limited
Mutual People: Hursh Shah
Active
27 Broadgate (Phc 11)
Mutual People: Hursh Shah , David Ian Lockyer
Active
28 York House W1 Limited
Mutual People: Hursh Shah , David Ian Lockyer , Kari Ellen Pitkin , Arthur Au
Active
29 Blssp (Phc 5) Limited
Mutual People: Hursh Shah
Active
30 Bluebutton Circle Retail Phc 2013 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
31 Bluebutton Developer Company (2012) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
32 Bluebutton Properties Uk Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
33 Broadgate (Phc 11) 2005 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
34 Blssp (Phc 1 2012) Limited
Mutual People: Hursh Shah
Active
35 Blssp (Phc 12) Limited
Mutual People: Hursh Shah
Active
36 Blssp (Phc 2 2010) Limited
Mutual People: Hursh Shah
Active
37 Blssp (Phc 20) Limited
Mutual People: Hursh Shah
Active
38 Broadgate (Phc 8) Limited
Mutual People: Hursh Shah
dissolved
39 201 Bishopsgate Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
40 Estate Management (Brick) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
41 Broadgate (Phc 5) 2005 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
42 Bl Portman Square Limited
Mutual People: Hursh Shah , David Ian Lockyer , Kari Ellen Pitkin , Arthur Au
Active
43 Blssp (Phc 11) Limited
Mutual People: Hursh Shah
dissolved
44 Bluebutton (12702) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
45 Bluebutton Property Management Uk Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
46 British Land Broadgate 2005 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
47 Broadgate Eldon Properties Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
48 Pencilscreen Limited
Mutual People: Hursh Shah
Liquidation
49 Meadowhall Nominee 1 Limited
Mutual People: Hursh Shah
Active
50 Bl Superstores Finance Limited
Mutual People: Hursh Shah
Active
51 Bl Superstores (Funding) Ltd
Mutual People: Hursh Shah
Active
52 Blssp (Phc 1 2010) Limited
Mutual People: Hursh Shah
Active
53 Blssp Property Holdings Limited
Mutual People: Hursh Shah
dissolved
54 Blssp (Lending) Limited
Mutual People: Hursh Shah
Active
55 Blssp (Cash Management) Limited
Mutual People: Hursh Shah
Active
56 Broadgate (Cash Management) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
57 Broadgate (Phc 6) 2005 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
58 Broadgate (Phc 7) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
59 Msc Property Intermediate Holdings Limited
Mutual People: Hursh Shah
Active
60 Broadgate Properties Limited
Mutual People: Hursh Shah
Active
61 Broadgate Property Holdings Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
62 Broadgate (Phc 15C) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
63 Broadgate (Phc 16) 2005 Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
64 Broadgate (Phc 5) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
65 Broadgate (Phc 9) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
66 Meadowhall Shopping Centre Limited
Mutual People: Hursh Shah
Active
67 Meadowhall Shopping Centre Property Holdings Limited
Mutual People: Hursh Shah
Active
68 Meadowhall Subco Limited
Mutual People: Hursh Shah
Active
69 Ri Sb Banbury Limited
Mutual People: Hursh Shah
Active
70 Ri Sb Bradford Limited
Mutual People: Hursh Shah
Active
71 Ri Sb Bridgwater Limited
Mutual People: Hursh Shah
Active
72 Ri Sb Cardiff Limited
Mutual People: Hursh Shah
Active
73 Ri Sb Grimsby Limited
Mutual People: Hursh Shah
Active
74 Broadgate (Lending) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
75 Meadowhall Contracts Limited
Mutual People: Hursh Shah
Active
76 Meadowhall Finance Plc
Mutual People: Hursh Shah
Active
77 Meadowhall Holdco Limited
Mutual People: Hursh Shah
Active
78 Meadowhall Nominee 2 Limited
Mutual People: Hursh Shah
Active
79 Bl West End Offices 2 Limited
Mutual People: Hursh Shah , David Ian Lockyer , Kari Ellen Pitkin , Arthur Au
Active
80 Bl Intermediate Holding Company 2 Limited
Mutual People: Hursh Shah
Active
81 Bl West End Offices 3 Limited
Mutual People: Hursh Shah , David Ian Lockyer , Kari Ellen Pitkin , Arthur Au
Active
82 Bl West End Offices Limited
Mutual People: Hursh Shah , David Ian Lockyer , Kari Ellen Pitkin , Arthur Au
Active
83 Blssp (Phc 25) Limited
Mutual People: Hursh Shah
Active
84 British Land Superstores (Non-Securitised)
Mutual People: Hursh Shah
Liquidation
85 British Land City 2005 Limited
Mutual People: Hursh Shah
Active - Proposal To Strike Off
86 Broadgate (Phc 2) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
87 Broadgate (Funding) Plc
Mutual People: Hursh Shah
Active
88 Broadgate (Phc 3) Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
89 Phc 3 Parent Limited
Mutual People: Hursh Shah , David Ian Lockyer
Active
90 Sv Management Company Limited
Mutual People: David Ian Lockyer
Active
91 Broadgate South Management Limited
Mutual People: David Ian Lockyer
Active
92 Exchange Square Management Limited
Mutual People: David Ian Lockyer
Active
93 The Leadenhall Development Company Limited
Mutual People: David Ian Lockyer
Active
94 Paddington Central Ii (Gp) Limited
Mutual People: David Ian Lockyer
Active
95 Paddington Block B (Gp) Ltd
Mutual People: David Ian Lockyer
Active
96 Paddington Central I (Gp) Limited
Mutual People: David Ian Lockyer
Active
97 British Land Property Management Limited
Mutual People: David Ian Lockyer
Active
98 Broadgate Management (Bishopsgate) Limited
Mutual People: David Ian Lockyer
Active
99 Regents Place Management Company Limited
Mutual People: David Ian Lockyer
Active
100 Baker Street Quarter Partnership Limited
Mutual People: David Ian Lockyer
Active
101 Paddingtoncentral Management Company Limited
Mutual People: David Ian Lockyer
Active
102 Bl Chess Limited
Mutual People: David Ian Lockyer
Active
103 Bl Drummond Properties Limited
Mutual People: David Ian Lockyer
Active
104 Paddington Block A (Gp) Ltd
Mutual People: David Ian Lockyer
Active
105 Paddington Kiosk (Gp) Ltd
Mutual People: David Ian Lockyer
Active
106 Pc Partnership Nominee Ltd
Mutual People: David Ian Lockyer
Active
107 British Land City Offices Limited
Mutual People: David Ian Lockyer
Active
108 British Land Property Services Limited
Mutual People: David Ian Lockyer
Active
109 Regent'S Place Holding Company Limited
Mutual People: David Ian Lockyer
Active
110 Pc Lease Nominee Ltd
Mutual People: David Ian Lockyer
Active
111 Bl West End Investments Limited
Mutual People: David Ian Lockyer
Active
112 Broadgate Adjoining Properties Limited
Mutual People: David Ian Lockyer
Active
113 The Paddington Partnership Ltd.
Mutual People: David Ian Lockyer
Active
114 Marble Arch Partnership Limited
Mutual People: David Ian Lockyer
Active
115 62-64 Seymour Street, London Limited
Mutual People: David Ian Lockyer
Active