Background WavePink WaveYellow Wave

BBG REAL ESTATE ADVISERS LLP (OC377057)

BBG REAL ESTATE ADVISERS LLP (OC377057) is an active UK company. incorporated on 19 July 2012. with registered office in London. BBG REAL ESTATE ADVISERS LLP has been registered for 13 years.

Company Number
OC377057
Status
active
Type
llp
Incorporated
19 July 2012
Age
13 years
Address
2nd Floor Regis House, London, EC4R 9AN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBG REAL ESTATE ADVISERS LLP

BBG REAL ESTATE ADVISERS LLP is an active company incorporated on 19 July 2012 with the registered office located in London. BBG REAL ESTATE ADVISERS LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC377057

LLP Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

BOGGIS, Sarah Catherine

Active
Regis House, LondonEC4R 9AN
Born May 1965
Llp designated member
Appointed 31 Jul 2023

BOGGIS, Thomas William

Active
St. John's Road, Stanstead MountfitchetCM24 8JP
Born April 1967
Llp designated member
Appointed 01 Aug 2012

ALCOCK, David Stephen

Resigned
Regis House, LondonEC4R 9AN
Born March 1959
Llp designated member
Appointed 01 Aug 2017
Resigned 31 Jul 2023

BOON, John Anthony

Resigned
Luton Place, LondonSE10 8QE
Born October 1950
Llp designated member
Appointed 19 Jul 2012
Resigned 31 Jul 2017

GODBOLD, Edward Giles Nicholas

Resigned
Badley Road, Great WaldingfieldCO10 0RY
Born January 1961
Llp designated member
Appointed 19 Jul 2012
Resigned 31 Jul 2020

Persons with significant control

5

2 Active
3 Ceased

Mrs Sarah Catherine Boggis

Active
Regis House, LondonEC4R 9AN
Born May 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Jul 2023

Mr David Stephen Alcock

Ceased
Regis House, LondonEC4R 9AN
Born March 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Aug 2017
Ceased 31 Jul 2023

Mr Edward Giles Nicholas Godbold

Ceased
Badley Road, SuffolkCO10 0RY
Born January 1961

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr John Anthony Boon

Ceased
Luton Place, LondonSE10 8QE
Born October 1950

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Thomas William Boggis

Active
St. Johns Road, Stanstead MountfitchetCM24 8JP
Born April 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
21 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 October 2024
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
25 October 2024
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 October 2024
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 October 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
25 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2021
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
5 July 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
31 March 2020
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2019
LLCS01LLCS01
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 February 2019
LLAD01LLAD01
Confirmation Statement With No Updates
19 July 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 June 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 June 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 October 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 October 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
7 July 2017
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
7 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 July 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
7 July 2017
LLPSC09LLPSC09
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2017
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 April 2017
LLAA01LLAA01
Confirmation Statement With Updates
3 August 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 May 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
28 July 2014
LLAR01LLAR01
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
12 August 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
12 August 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
19 July 2012
LLIN01LLIN01