BCM REAL ESTATE LIMITED

Active London

Other business support service activities n.e.c.

4 employees website.com
Property, infrastructure and construction Commercial real estate Other business support service activities n.e.c.
B

BCM REAL ESTATE LIMITED

Other business support service activities n.e.c.

Founded 14 Mar 2013 Active London, United Kingdom 4 employees website.com
Property, infrastructure and construction Commercial real estate Other business support service activities n.e.c.
Accounts Submitted 15 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 16 Mar 2026 Next due 28 Mar 2027 10 months remaining
Net assets £94K £105K 2024 year on year
Total assets £566K £74K 2024 year on year
Total Liabilities £471K £179K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

14 David Mews London W1U 6EQ

Telephone

0800 000 0000

Website

www.example.com

Full company profile for BCM REAL ESTATE LIMITED (08444782), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 14 Mar 2013. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£222.97k

Decreased by £218.48k (-49%)

Net Assets

£94.42k

Increased by £105.33k (+966%)

Total Liabilities

£471.11k

Decreased by £179.49k (-28%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

83%

Decreased by 19 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Cooper, Philip DavidDirectorBritishEngland6214 Mar 2013Active
Reavley, JohnDirectorBritishEngland6214 Mar 2013Active
Wills, Timothy James WingateDirectorBritishEngland5414 Mar 2013Active

Shareholders

Shareholders (4)

Philip David Cooper
34.0%
34
Timothy James Wingate Wills
33.0%
33

Persons with Significant Control

Persons with Significant Control (12)

12 Active

John Reavley

British

Active
Notified 30 Jun 2016
Residence England
DOB October 1963
Nature of Control
  • Significant Influence Or Control

Timothy James Wingate Wills

British

Active
Notified 30 Jun 2016
Residence England
DOB April 1972
Nature of Control
  • Significant Influence Or Control

Andrew Christopher Dobson

British

Active
Notified 30 Jun 2016
Residence England
DOB April 1971
Nature of Control
  • Significant Influence Or Control

Mr John Reavley

British

Active
Notified 30 Jun 2016
Residence England
DOB October 1963
Nature of Control
  • Significant Influence Or Control

Mr Philip David Cooper

British

Active
Notified 30 Jun 2016
Residence England
DOB May 1964
Nature of Control
  • Significant Influence Or Control

Mr Timothy James Wingate Wills

British

Active
Notified 30 Jun 2016
Residence England
DOB April 1972
Nature of Control
  • Significant Influence Or Control

Mr Andrew Christopher Dobson

British

Active
Notified 30 Jun 2016
Residence England
DOB April 1971
Nature of Control
  • Significant Influence Or Control

Philip David Cooper

British

Active
Notified 30 Jun 2016
Residence England
DOB May 1964
Nature of Control
  • Significant Influence Or Control

Mr John Reavley

British

Active
Notified 30 Jun 2016
Residence England
DOB October 1963
Nature of Control
  • Significant Influence Or Control

Mr Timothy James Wingate Wills

British

Active
Notified 30 Jun 2016
Residence England
DOB April 1972
Nature of Control
  • Significant Influence Or Control

Mr Andrew Christopher Dobson

British

Active
Notified 30 Jun 2016
Residence England
DOB April 1971
Nature of Control
  • Significant Influence Or Control

Mr Philip David Cooper

British

Active
Notified 30 Jun 2016
Residence England
DOB May 1964
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Mar 2026Confirmation StatementConfirmation statement made on 14 Mar 2026 with updates
2 Mar 2026OfficersTermination of Andrew Christopher Dobson as director on 27 Feb 2026
15 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
18 Mar 2025Confirmation StatementConfirmation statement made on 14 Mar 2025 with updates
30 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Mar 2026 Confirmation Statement

Confirmation statement made on 14 Mar 2026 with updates

2 Mar 2026 Officers

Termination of Andrew Christopher Dobson as director on 27 Feb 2026

15 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

18 Mar 2025 Confirmation Statement

Confirmation statement made on 14 Mar 2025 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 30 Apr 2026

Confirmation statement made on 14 Mar 2026 with updates

1 months ago on 16 Mar 2026

Termination of Andrew Christopher Dobson as director on 27 Feb 2026

2 months ago on 2 Mar 2026

Annual accounts made up to 31 Mar 2025

6 months ago on 15 Oct 2025

Confirmation statement made on 14 Mar 2025 with updates

1 years ago on 18 Mar 2025