Company NameBalgores Property Services Limited
Company StatusActive
Company Number04495463
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Alfred Austin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road
Wrabness
Essex
CO11 2TX
Director NameMrs Kelly Gibbon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(5 days after company formation)
Appointment Duration21 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address124 Grove Road
Tring
HP23 5PA
Secretary NameMr Martin Gibbon
NationalityBritish
StatusCurrent
Appointed11 May 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address124 Grove Road
Tring
HP23 5PA
Director NameMr Martin Gibbon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address124 Grove Road
Tring
HP23 5PA
Director NameMartin Gibbon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(5 days after company formation)
Appointment DurationResigned same day (resigned 30 July 2002)
RoleEstate Agent
Correspondence Address1 Brennan Close
Cold Norton
Chelmsford
Essex
CM3 6SZ
Secretary NameDavid Hugh Armour
NationalityBritish
StatusResigned
Appointed30 July 2002(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address1 Bryant Avenue
Romford
Essex
RM3 0AP
Director NamePeter Michael Walker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2015)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address19 Mayesford Road
Chadwellheath
Romford
Essex
RM6 4NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebalgoresproperty.com
Email address[email protected]
Telephone01708 470756
Telephone regionRomford

Location

Registered Address10 High Street
Wickford
Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1P.a. Austin
50.00%
Ordinary
25 at £1Kelly Gibbon
25.00%
Ordinary
25 at £1M. Gibbon
25.00%
Ordinary

Financials

Year2014
Net Worth£693,299
Cash£635,484
Current Liabilities£395,373

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 September 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 February 2018Director's details changed for Mr Martin Gibbon on 30 December 2017 (2 pages)
31 January 2018Secretary's details changed for Mr Martin Gibbon on 30 December 2017 (1 page)
31 January 2018Director's details changed for Mrs Kelly Gibbon on 30 December 2017 (2 pages)
31 January 2018Director's details changed for Mr Martin Gibbon on 30 December 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes 25/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes 25/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Termination of appointment of Peter Michael Walker as a director on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Peter Michael Walker as a director on 31 March 2015 (1 page)
10 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Director's details changed for Peter Michael Walker on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Michael Walker on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Kelly Gibbon on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mrs Kelly Gibbon on 25 July 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 August 2008Director and secretary's change of particulars / martin gibbon / 25/07/2008 (1 page)
29 August 2008Director and secretary's change of particulars / martin gibbon / 25/07/2008 (1 page)
29 August 2008Return made up to 25/07/08; full list of members (4 pages)
29 August 2008Return made up to 25/07/08; full list of members (4 pages)
28 August 2008Director's change of particulars / kelly gibbon / 25/07/2008 (2 pages)
28 August 2008Director's change of particulars / kelly gibbon / 25/07/2008 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Return made up to 25/07/05; full list of members (3 pages)
4 August 2005Return made up to 25/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
6 August 2004Return made up to 25/07/04; full list of members (7 pages)
6 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page)
11 September 2002Registered office changed on 11/09/02 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
25 July 2002Incorporation (6 pages)
25 July 2002Incorporation (6 pages)