Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBG REA LIMITED
Company Information for

BBG REA LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
02689499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bbg Rea Ltd
BBG REA LIMITED was founded on 1992-02-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bbg Rea Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BBG REA LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in EC3V
 
Previous Names
BOON GODBOLD LIMITED01/08/2012
Filing Information
Company Number 02689499
Company ID Number 02689499
Date formed 1992-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-30
Account next due 30/04/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577815983  
Last Datalog update: 2023-07-26 04:31:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BBG REA LIMITED
The following companies were found which have the same name as BBG REA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBG REAL ESTATE ADVISERS LLP 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Active Company formed on the 2012-07-19
BBG REAL ESTATE INVESTMENTS PTY LTD Active Company formed on the 2015-10-28
BBG REAL ESTATE SOLUTIONS, LLC Active Company formed on the 2016-03-23
BBG REAL ESTATE INVESTMENTS LLC 7065 Westpointe Blvd ORLANDO FL 32835 Active Company formed on the 2014-02-10
BBG REAL ESTATE MANAGEMENT, LLC PO BOX 682 HEBBRONVILLE TX 78361 Active Company formed on the 2009-01-01
BBG REAL ESTATE, LTD. PO BOX 682 HEBBRONVILLE TX 78361 Active Company formed on the 2009-01-01
BBG REAL ESTATE GROUP LLC Georgia Unknown
BBG REAL ESTATE GROUP INCORPORATED California Unknown
BBG REAL ESTATE LONDON LTD 2ND FLOOR, REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Active Company formed on the 2023-07-12
BBG REALTY LLC 1428 36TH ST STE 209 BROOKLYN NY 11218 Active Company formed on the 2006-02-09
BBG REALTY INVESTMENT GROUP, INC 4994-D HIGHWAY 6 NORTH #121 HOUSTON Texas 77084 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2010-01-29
BBG REALTY INC Georgia Unknown
BBG REALTY CORPORATION New Jersey Unknown
BBG REALTY LLP New Jersey Unknown

Company Officers of BBG REA LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY BOON
Company Secretary 1999-03-15
JOHN ANTHONY BOON
Director 1992-03-11
EDWARD GILES NICHOLAS GODBOLD
Director 1992-03-11
ROBERT JAMES PURKISS
Director 1992-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL ROBERTS
Director 1999-03-15 2008-01-11
MARILYN BOON
Company Secretary 1992-03-11 1999-03-15
CLYDE SECRETARIES LIMITED
Company Secretary 1992-02-18 1992-03-11
DAVID WILLIAM PAGE
Nominated Director 1992-02-18 1992-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BOON MILLARD ESTATES LIMITED Director 2016-04-28 CURRENT 1929-04-06 Active
JOHN ANTHONY BOON MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN ANTHONY BOON MILLARD INVESTMENTS LIMITED Director 1997-03-14 CURRENT 1996-11-20 Active
ROBERT JAMES PURKISS ROB PURKISS ASSOCIATES LIMITED Director 2012-10-30 CURRENT 2012-07-23 Active
ROBERT JAMES PURKISS PURKISS FEATHERSTONE LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2016-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01SECOND GAZETTE not voluntary dissolution
2023-05-03Application to strike the company off the register
2023-04-2930/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-04-22AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHERINE BOGGIS
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-08-08AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06RP04CS01
2021-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET MADOLINE ALCOCK
2021-07-05PSC07CESSATION OF GILLIAN GODBOLD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILES NICHOLAS GODBOLD
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-07-28AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PURKISS
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-04-16PSC07CESSATION OF DAVID STEPHEN ALCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN ALCOCK
2019-04-08AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BOGGIS
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BOON
2019-04-08TM02Termination of appointment of John Anthony Boon on 2018-08-01
2019-04-08PSC07CESSATION OF JOHN ANTHONY BOON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26AD02Register inspection address changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1500
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-07-21AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 48 Gracechurch Street London EC3V 0EJ
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-26AR0120/02/16 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-09DISS40Compulsory strike-off action has been discontinued
2014-08-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1500
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2013-06-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0120/02/13 ANNUAL RETURN FULL LIST
2012-08-01RES15CHANGE OF NAME 01/08/2012
2012-08-01CERTNMCompany name changed boon godbold LIMITED\certificate issued on 01/08/12
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ANTHONY BOON on 2012-03-23
2012-04-27CH01Director's details changed for John Anthony Boon on 2012-03-23
2012-02-20AR0120/02/12 ANNUAL RETURN FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM Windsor House 39 King Street London EC2V 8LL
2011-07-06AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0120/02/11 FULL LIST
2010-05-05AR0120/02/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BOON / 06/06/2007
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBERTS
2008-05-28AA31/07/07 TOTAL EXEMPTION FULL
2008-02-20353LOCATION OF REGISTER OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-27363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2005-08-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-25363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
2003-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-04-02RES04£ NC 1000/1500 25/03/9
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: BARTLETT HOUSE 9-12 BASINGHALL STREET LONDON EC2V 5BH
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-02123NC INC ALREADY ADJUSTED 25/03/99
2002-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-0288(2)RAD 25/03/99-01/08/00 £ SI 500@1
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-09-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-08363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-25363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-21288bSECRETARY RESIGNED
1999-04-21288aNEW SECRETARY APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/99
1999-03-08363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-05-18363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BBG REA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against BBG REA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-15 Outstanding BSI-AG OF VIA MAGATTI 2
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2021-07-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBG REA LIMITED

Intangible Assets
Patents
We have not found any records of BBG REA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBG REA LIMITED
Trademarks
We have not found any records of BBG REA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBG REA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BBG REA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BBG REA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBBG REA LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBG REA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBG REA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.