Company NameBalgores Lettings Limited
DirectorsPaul Alfred Austin and Martin Gibbon
Company StatusActive
Company Number06069091
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Alfred Austin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
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
Appointed26 January 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Secretary NameMr Martin Gibbon
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Director NameMr Howard Lester
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 December 2017)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address44 Hillyfields
Loughton
Essex
IG10 2PU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.balgoresproperty.co.uk

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 £1Paul Alfred Austin
38.00%
Ordinary
37 at £1Martin Gibbon
37.00%
Ordinary
25 at £1Howard Lester
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,126
Cash£834,389
Current Liabilities£914,888

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 January 2024 (3 months, 2 weeks ago)
Next Return Due9 February 2025 (8 months, 4 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 February 2018Purchase of own shares. (3 pages)
12 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
21 December 2017Termination of appointment of Howard Lester as a director on 8 December 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 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)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • 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)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 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)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Howard Lester on 26 January 2010 (2 pages)
9 February 2010Director's details changed for Howard Lester on 26 January 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
6 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
6 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007New director appointed (2 pages)
26 January 2007Incorporation (17 pages)
26 January 2007Incorporation (17 pages)