BBG REAL ESTATE ADVISERS LLP

Register to unlock more data on OkredoRegister

BBG REAL ESTATE ADVISERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC377057

Incorporation date

19/07/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon21/04/2026
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2026-04-21
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/10/2024
Cessation of David Stephen Alcock as a person with significant control on 2023-07-31
dot icon25/10/2024
Appointment of Mrs Sarah Catherine Boggis as a member on 2023-07-31
dot icon25/10/2024
Termination of appointment of David Stephen Alcock as a member on 2023-07-31
dot icon25/10/2024
Notification of Sarah Catherine Boggis as a person with significant control on 2023-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon05/07/2021
Cessation of Edward Giles Nicholas Godbold as a person with significant control on 2020-07-31
dot icon05/07/2021
Termination of appointment of Edward Giles Nicholas Godbold as a member on 2020-07-31
dot icon05/07/2021
Member's details changed for Mr David Stephen Alcock on 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon31/03/2020
Previous accounting period extended from 2019-07-30 to 2019-07-31
dot icon07/08/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Registered 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 2019-02-25
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/06/2018
Notification of David Stephen Alcock as a person with significant control on 2017-08-01
dot icon22/06/2018
Cessation of John Anthony Boon as a person with significant control on 2017-07-31
dot icon06/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/10/2017
Appointment of Mr David Stephen Alcock as a member on 2017-08-01
dot icon09/10/2017
Termination of appointment of John Anthony Boon as a member on 2017-07-31
dot icon02/08/2017
Total exemption small company accounts made up to 2016-07-30
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon07/07/2017
Change of details for Mr Thomas William Boggis as a person with significant control on 2017-07-06
dot icon07/07/2017
Notification of Edward Giles Nicholas Godbold as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of John Anthony Boon as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Thomas William Boggis as a person with significant control on 2016-04-06
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon06/07/2017
Member's details changed for Mr John Anthony Boon on 2017-07-06
dot icon06/07/2017
Member's details changed for Mr Edward Giles Nicholas Godbold on 2017-07-06
dot icon06/07/2017
Member's details changed for Mr Edward Giles Nicholas Godbold on 2017-07-06
dot icon06/07/2017
Member's details changed for Mr John Anthony Boon on 2017-07-06
dot icon06/07/2017
Member's details changed for Thomas William Boggis on 2017-07-06
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon24/05/2016
Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2016-05-24
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-19
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon04/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2014
Compulsory strike-off action has been discontinued
dot icon28/07/2014
Annual return made up to 2014-07-19
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon12/08/2013
Annual return made up to 2013-07-19
dot icon12/08/2013
Appointment of Thomas William Boggis as a member
dot icon19/07/2012
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alcock, David Stephen
LLP Designated Member
01/08/2017 - 31/07/2023
1
Boggis, Thomas William
LLP Designated Member
01/08/2012 - Present
1
Boon, John Anthony
LLP Designated Member
19/07/2012 - 31/07/2017
-
Godbold, Edward Giles Nicholas
LLP Designated Member
19/07/2012 - 31/07/2020
-
Boggis, Sarah Catherine
LLP Designated Member
31/07/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBG REAL ESTATE ADVISERS LLP

BBG REAL ESTATE ADVISERS LLP is an(a) Active company incorporated on 19/07/2012 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBG REAL ESTATE ADVISERS LLP?

toggle

BBG REAL ESTATE ADVISERS LLP is currently Active. It was registered on 19/07/2012 .

Where is BBG REAL ESTATE ADVISERS LLP located?

toggle

BBG REAL ESTATE ADVISERS LLP is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What is the latest filing for BBG REAL ESTATE ADVISERS LLP?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2026-04-21.