Company NameBalgores Hayes Limited
Company StatusActive
Company Number05332171
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 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
Appointed13 January 2005(same day as company formation)
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
Appointed13 January 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Director NameMr Paul Harry William Hayes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Great Lawn
Ongar
Essex
CM5 0AA
Secretary NameMr Martin Gibbon
NationalityBritish
StatusCurrent
Appointed06 April 2005(2 months, 3 weeks after company formation)
Appointment Duration19 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Secretary NameDavid Hugh Armour
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Bryant Avenue
Romford
Essex
RM3 0AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.balgores.org

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 £1Paul Hayes
50.00%
Ordinary
25 at £1Martin Gibbon
25.00%
Ordinary
25 at £1Paul Austin
25.00%
Ordinary

Financials

Year2014
Net Worth£156,292
Cash£95,669
Current Liabilities£77,882

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 Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

16 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
25 October 2023Registered office address changed from 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP to 10 High Street Wickford Essex SS12 9AZ on 25 October 2023 (1 page)
4 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 January 2018Confirmation statement made on 13 January 2018 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)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
1 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Paul Harry William Hayes on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Paul Harry William Hayes on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 13/01/09; full list of members (4 pages)
11 February 2009Return made up to 13/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 13/01/08; full list of members (3 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)
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 February 2007Return made up to 13/01/07; full list of members (3 pages)
13 February 2007Return made up to 13/01/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
27 February 2006Return made up to 13/01/06; full list of members (3 pages)
27 February 2006Return made up to 13/01/06; full list of members (3 pages)
2 June 2005Ad 16/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2005Ad 16/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
19 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page)
10 March 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2005Registered office changed on 18/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (6 pages)
13 January 2005Incorporation (6 pages)