Company NameBBG Real Estate Advisers Llp
Company StatusActive
Company NumberOC377057
CategoryLimited Liability Partnership
Incorporation Date19 July 2012(11 years, 9 months ago)

Directors

LLP Designated Member NameMr Thomas William Boggis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St. John's Road
Stanstead Mountfitchet
Essex
CM24 8JP
LLP Designated Member NameMr David Stephen Alcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(5 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr John Anthony Boon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Luton Place
London
SE10 8QE
LLP Designated Member NameMr Edward Giles Nicholas Godbold
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Badley Road
Great Waldingfield
Suffolk
CO10 0RY

Contact

Websitewww.bbgreal.com
Email address[email protected]
Telephone020 76236622
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£845,666
Net Worth£202,624
Cash£64,527
Current Liabilities£48,295

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
8 August 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
5 July 2021Member's details changed for Mr David Stephen Alcock on 31 July 2020 (2 pages)
5 July 2021Termination of appointment of Edward Giles Nicholas Godbold as a member on 31 July 2020 (1 page)
5 July 2021Cessation of Edward Giles Nicholas Godbold as a person with significant control on 31 July 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 March 2020Previous accounting period extended from 30 July 2019 to 31 July 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
22 June 2018Cessation of John Anthony Boon as a person with significant control on 31 July 2017 (1 page)
22 June 2018Notification of David Stephen Alcock as a person with significant control on 1 August 2017 (2 pages)
6 June 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 October 2017Appointment of Mr David Stephen Alcock as a member on 1 August 2017 (3 pages)
10 October 2017Appointment of Mr David Stephen Alcock as a member on 1 August 2017 (3 pages)
9 October 2017Termination of appointment of John Anthony Boon as a member on 31 July 2017 (2 pages)
9 October 2017Termination of appointment of John Anthony Boon as a member on 31 July 2017 (2 pages)
2 August 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
2 August 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 July 2017Notification of Thomas William Boggis as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Thomas William Boggis as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Thomas William Boggis as a person with significant control on 6 July 2017 (2 pages)
7 July 2017Notification of John Anthony Boon as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Edward Giles Nicholas Godbold as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of John Anthony Boon as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mr Thomas William Boggis as a person with significant control on 6 July 2017 (2 pages)
7 July 2017Notification of Edward Giles Nicholas Godbold as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Thomas William Boggis on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Thomas William Boggis on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr John Anthony Boon on 6 July 2017 (2 pages)
6 July 2017Member's details changed for Mr Edward Giles Nicholas Godbold on 6 July 2017 (2 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
24 May 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 19 July 2015 (4 pages)
22 July 2015Annual return made up to 19 July 2015 (4 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Annual return made up to 19 July 2014 (4 pages)
28 July 2014Annual return made up to 19 July 2014 (4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 19 July 2013 (4 pages)
12 August 2013Annual return made up to 19 July 2013 (4 pages)
12 August 2013Appointment of Thomas William Boggis as a member (2 pages)
12 August 2013Appointment of Thomas William Boggis as a member (2 pages)
19 July 2012Incorporation of a limited liability partnership (5 pages)
19 July 2012Incorporation of a limited liability partnership (5 pages)