Company NameBalgores Essex Limited
DirectorsMartin Gibbon and Paul Alfred Austin
Company StatusActive
Company Number05886025
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Previous NameBalgores Low Limited

Business Activity

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

Directors

Director NameMr Martin Gibbon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Director NameMr Paul Alfred Austin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(5 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road
Wrabness
Essex
CO11 2TX
Secretary NamePlachivila Edison
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleAccountant
Correspondence Address29 Herbert Road
Hornchurch
Essex
RM11 3LH
Secretary NameMr Paul Alfred Austin
NationalityBritish
StatusResigned
Appointed14 August 2006(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Road
Wrabness
Essex
CO11 2TX
Secretary NameMr Michael Edward Douglas Low
NationalityBritish
StatusResigned
Appointed03 January 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 28 August 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Drywoods
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZG
Director NameMr Michael Edward Douglas Low
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 28 August 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Drywoods
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

25 at £1Maria Antonette Low
25.00%
Ordinary
25 at £1Martin Gibbon
25.00%
Ordinary
25 at £1Michael Low
25.00%
Ordinary
25 at £1Paul Alfred Austin
25.00%
Ordinary

Financials

Year2014
Net Worth-£91,453
Cash£33,749
Current Liabilities£230,403

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 Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 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 (7 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Company name changed balgores low LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
2 September 2015Company name changed balgores low LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
1 September 2015Termination of appointment of Michael Low as a secretary on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Low as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Low as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Low as a secretary on 28 August 2015 (1 page)
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)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 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
(6 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
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Michael Low on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Low on 25 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (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)
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 / martin gibbon / 25/07/2008 (2 pages)
28 August 2008Director's change of particulars / martin gibbon / 25/07/2008 (2 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
13 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
13 August 2007Ad 14/08/06-25/07/07 £ si 98@1=98 (2 pages)
13 August 2007Ad 14/08/06-25/07/07 £ si 98@1=98 (2 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
30 January 2007Ad 04/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2007Ad 04/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 29 herbert road hornchuch essex RM11 3LH (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 29 herbert road hornchuch essex RM11 3LH (1 page)
15 August 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 August 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
11 August 2006New director appointed (3 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
25 July 2006Incorporation (17 pages)
25 July 2006Incorporation (17 pages)