Rectory Road
Wrabness
Essex
CO11 2TX
Director Name | Mr Martin Gibbon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Maldon Road Goldhanger Maldon Essex CM9 8BG |
Secretary Name | Mr Martin Gibbon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Maldon Road Goldhanger Maldon Essex CM9 8BG |
Secretary Name | David Hugh Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 1 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Brian Michael McGovern |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2008) |
Role | Estate Agent |
Correspondence Address | 14 Riverside Chelmsford Essex CM2 6LL |
Director Name | James Gibbon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 December 2019) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 131a Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | balgoresproperty.com |
---|
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 |
38 at £1 | M. Gibbon 38.00% Ordinary |
---|---|
38 at £1 | P.a. Austin 38.00% Ordinary |
24 at £1 | James Gibbon 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,850 |
Cash | £519,476 |
Current Liabilities | £460,826 |
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 | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
28 November 2003 | Delivered on: 12 December 2003 Persons entitled: Ravenseft Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
---|
18 December 2020 | Purchase of own shares. (3 pages) |
---|---|
22 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
7 November 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
14 October 2020 | Termination of appointment of James Gibbon as a director on 20 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for James Gibbon on 30 June 2015 (2 pages) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for James Gibbon on 30 June 2015 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Director's details changed for James Gibbon on 4 June 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for James Gibbon on 4 June 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for James Gibbon on 4 June 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Martin Gibbon on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Gibbon on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Gibbon on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for James Gibbon on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Martin Gibbon on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Martin Gibbon on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Alfred Austin on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Alfred Austin on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Alfred Austin on 8 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Director and secretary's change of particulars / martin gibbon / 30/04/2008 (1 page) |
23 May 2008 | Director and secretary's change of particulars / martin gibbon / 30/04/2008 (1 page) |
22 May 2008 | Director appointed james gibbon (2 pages) |
22 May 2008 | Appointment terminated director brian mcgovern (2 pages) |
22 May 2008 | Memorandum and Articles of Association (4 pages) |
22 May 2008 | Director appointed james gibbon (2 pages) |
22 May 2008 | Appointment terminated director brian mcgovern (2 pages) |
22 May 2008 | Memorandum and Articles of Association (4 pages) |
21 May 2008 | Company name changed balgores mcgovern LIMITED\certificate issued on 21/05/08 (2 pages) |
21 May 2008 | Company name changed balgores mcgovern LIMITED\certificate issued on 21/05/08 (2 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (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) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Company name changed balgores mcgoven LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed balgores mcgoven LIMITED\certificate issued on 08/06/05 (2 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members
|
2 November 2004 | Return made up to 08/10/04; full list of members
|
5 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 February 2004 | Ad 08/10/03-12/01/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2004 | Ad 08/10/03-12/01/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (6 pages) |
8 October 2003 | Incorporation (6 pages) |