Rectory Road
Wrabness
Essex
CO11 2TX
Director Name | Mrs Kelly Gibbon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2002(5 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 124 Grove Road Tring HP23 5PA |
Secretary Name | Mr Martin Gibbon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 124 Grove Road Tring HP23 5PA |
Director Name | Mr Martin Gibbon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 124 Grove Road Tring HP23 5PA |
Director Name | Martin Gibbon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2002) |
Role | Estate Agent |
Correspondence Address | 1 Brennan Close Cold Norton Chelmsford Essex CM3 6SZ |
Secretary Name | David Hugh Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 1 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Peter Michael Walker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2015) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 19 Mayesford Road Chadwellheath Romford Essex RM6 4NU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | balgoresproperty.com |
---|---|
Email address | [email protected] |
Telephone | 01708 470756 |
Telephone region | Romford |
Registered Address | 10 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | P.a. Austin 50.00% Ordinary |
---|---|
25 at £1 | Kelly Gibbon 25.00% Ordinary |
25 at £1 | M. Gibbon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £693,299 |
Cash | £635,484 |
Current Liabilities | £395,373 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 September 2019 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Mr Martin Gibbon on 30 December 2017 (2 pages) |
31 January 2018 | Secretary's details changed for Mr Martin Gibbon on 30 December 2017 (1 page) |
31 January 2018 | Director's details changed for Mrs Kelly Gibbon on 30 December 2017 (2 pages) |
31 January 2018 | Director's details changed for Mr Martin Gibbon on 30 December 2017 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Termination of appointment of Peter Michael Walker as a director on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Peter Michael Walker as a director on 31 March 2015 (1 page) |
10 November 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 November 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Director's details changed for Peter Michael Walker on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Michael Walker on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Kelly Gibbon on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mrs Kelly Gibbon on 25 July 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 August 2008 | Director and secretary's change of particulars / martin gibbon / 25/07/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / martin gibbon / 25/07/2008 (1 page) |
29 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / kelly gibbon / 25/07/2008 (2 pages) |
28 August 2008 | Director's change of particulars / kelly gibbon / 25/07/2008 (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members
|
1 August 2003 | Return made up to 25/07/03; full list of members
|
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (6 pages) |
25 July 2002 | Incorporation (6 pages) |