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: 31/7Up to Date
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
Last Filed
Made up to 19 July 2025 (8 months ago)
Next Due
Due by 2 August 2026
For period ending 19 July 2026
Address
2nd Floor Regis House 45 King William Street London, EC4R 9AN,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
BOGGIS, Sarah Catherine
ActiveRegis House, LondonEC4R 9AN
Born May 1965
Llp designated member
Appointed 31 Jul 2023
BOGGIS, Sarah Catherine
Regis House, LondonEC4R 9AN
Born May 1965
Llp designated member
31 Jul 2023
Active
BOGGIS, Thomas William
ActiveSt. John's Road, Stanstead MountfitchetCM24 8JP
Born April 1967
Llp designated member
Appointed 01 Aug 2012
BOGGIS, Thomas William
St. John's Road, Stanstead MountfitchetCM24 8JP
Born April 1967
Llp designated member
01 Aug 2012
Active
ALCOCK, David Stephen
ResignedRegis House, LondonEC4R 9AN
Born March 1959
Llp designated member
Appointed 01 Aug 2017
Resigned 31 Jul 2023
ALCOCK, David Stephen
Regis House, LondonEC4R 9AN
Born March 1959
Llp designated member
01 Aug 2017
Resigned 31 Jul 2023
Resigned
BOON, John Anthony
ResignedLuton Place, LondonSE10 8QE
Born October 1950
Llp designated member
Appointed 19 Jul 2012
Resigned 31 Jul 2017
BOON, John Anthony
Luton Place, LondonSE10 8QE
Born October 1950
Llp designated member
19 Jul 2012
Resigned 31 Jul 2017
Resigned
GODBOLD, Edward Giles Nicholas
ResignedBadley Road, Great WaldingfieldCO10 0RY
Born January 1961
Llp designated member
Appointed 19 Jul 2012
Resigned 31 Jul 2020
GODBOLD, Edward Giles Nicholas
Badley Road, Great WaldingfieldCO10 0RY
Born January 1961
Llp designated member
19 Jul 2012
Resigned 31 Jul 2020
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mrs Sarah Catherine Boggis
ActiveRegis 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
Mrs Sarah Catherine Boggis
Regis House, LondonEC4R 9AN
Born May 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Jul 2023
Active
Mr David Stephen Alcock
CeasedRegis 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 David Stephen Alcock
Regis House, LondonEC4R 9AN
Born March 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Aug 2017
Ceased 31 Jul 2023
Ceased
Mr Edward Giles Nicholas Godbold
CeasedBadley 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 Edward Giles Nicholas Godbold
Badley Road, SuffolkCO10 0RY
Born January 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Jul 2020
Ceased
Mr John Anthony Boon
CeasedLuton 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 John Anthony Boon
Luton Place, LondonSE10 8QE
Born October 1950
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Jul 2017
Ceased
Mr Thomas William Boggis
ActiveSt. 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
Mr Thomas William Boggis
St. Johns Road, Stanstead MountfitchetCM24 8JP
Born April 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
56
Description
Type
Date Filed
Document
25 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 October 2024
25 October 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 October 2024
25 October 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 October 2024
25 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 October 2024
5 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 July 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 July 2021
31 March 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
31 March 2020
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 July 2019
25 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 February 2019
22 June 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 June 2018
22 June 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 June 2018
10 October 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 October 2017
9 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 October 2017
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 July 2017
7 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 July 2017
7 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 July 2017
7 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 July 2017
7 July 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
7 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 July 2017
28 April 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 April 2017
24 May 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 May 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 July 2014