Company NameBalgores Basildon Limited
DirectorsPaul Alfred Austin and Martin Gibbon
Company StatusActive
Company Number04925173
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Previous NamesBalgores McGoven Limited and Balgores McGovern Limited

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
Appointed01 November 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road
Wrabness
Essex
CO11 2TX
Director NameMr Martin Gibbon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Secretary NameMr Martin Gibbon
NationalityBritish
StatusCurrent
Appointed23 June 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Secretary NameDavid Hugh Armour
NationalityBritish
StatusResigned
Appointed09 October 2003(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address1 Bryant Avenue
Romford
Essex
RM3 0AP
Director NameBrian Michael McGovern
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2008)
RoleEstate Agent
Correspondence Address14 Riverside
Chelmsford
Essex
CM2 6LL
Director NameJames Gibbon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2019)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address131a Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebalgoresproperty.com

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

38 at £1M. Gibbon
38.00%
Ordinary
38 at £1P.a. Austin
38.00%
Ordinary
24 at £1James Gibbon
24.00%
Ordinary

Financials

Year2014
Net Worth£143,850
Cash£519,476
Current Liabilities£460,826

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 Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

28 November 2003Delivered 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

Filing History

18 December 2020Purchase of own shares. (3 pages)
22 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
7 November 2020Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 76.00
(4 pages)
14 October 2020Termination of appointment of James Gibbon as a director on 20 December 2019 (1 page)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Director's details changed for James Gibbon on 30 June 2015 (2 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Director's details changed for James Gibbon on 30 June 2015 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Director's details changed for James Gibbon on 4 June 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Director's details changed for James Gibbon on 4 June 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Director's details changed for James Gibbon on 4 June 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Martin Gibbon on 8 October 2009 (2 pages)
19 October 2009Director's details changed for James Gibbon on 8 October 2009 (2 pages)
19 October 2009Director's details changed for James Gibbon on 8 October 2009 (2 pages)
19 October 2009Director's details changed for James Gibbon on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Martin Gibbon on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Martin Gibbon on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Alfred Austin on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Alfred Austin on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Alfred Austin on 8 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (4 pages)
21 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Director and secretary's change of particulars / martin gibbon / 30/04/2008 (1 page)
23 May 2008Director and secretary's change of particulars / martin gibbon / 30/04/2008 (1 page)
22 May 2008Director appointed james gibbon (2 pages)
22 May 2008Appointment terminated director brian mcgovern (2 pages)
22 May 2008Memorandum and Articles of Association (4 pages)
22 May 2008Director appointed james gibbon (2 pages)
22 May 2008Appointment terminated director brian mcgovern (2 pages)
22 May 2008Memorandum and Articles of Association (4 pages)
21 May 2008Company name changed balgores mcgovern LIMITED\certificate issued on 21/05/08 (2 pages)
21 May 2008Company name changed balgores mcgovern LIMITED\certificate issued on 21/05/08 (2 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (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)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 08/10/05; full list of members (3 pages)
12 October 2005Return made up to 08/10/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
8 June 2005Company name changed balgores mcgoven LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed balgores mcgoven LIMITED\certificate issued on 08/06/05 (2 pages)
2 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 February 2004Ad 08/10/03-12/01/04 £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2004Ad 08/10/03-12/01/04 £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (6 pages)
8 October 2003Incorporation (6 pages)