Balgores Basildon Limited

General information

Name:

Balgores Basildon Ltd

Office Address:

10 High Street SS12 9AZ Wickford

Number: 04925173

Incorporation date: 2003-10-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Balgores Basildon Limited company has been offering its services for 21 years, as it's been established in 2003. Registered with number 04925173, Balgores Basildon is a Private Limited Company with office in 10 High Street, Wickford SS12 9AZ. The firm changed its registered name two times. Before 2008 this firm has delivered the services it's been known for under the name of Balgores Mcgovern but currently this firm is listed under the name Balgores Basildon Limited. The company's SIC code is 68310 - Real estate agencies. Balgores Basildon Ltd released its account information for the period that ended on 2022-12-31. The latest confirmation statement was submitted on 2023-10-08.

We have a team of two directors supervising this specific firm right now, namely Paul A. and Martin G. who have been executing the directors obligations since November 2003. In order to provide support to the directors, the firm has been using the skills of Martin G. as a secretary since 2005.

  • Previous company's names
  • Balgores Basildon Limited 2008-05-21
  • Balgores Mcgovern Limited 2005-06-08
  • Balgores Mcgoven Limited 2003-10-08

Financial data based on annual reports

Company staff

Martin G.

Role: Secretary

Appointed: 23 June 2005

Latest update: 24 January 2024

Paul A.

Role: Director

Appointed: 01 November 2003

Latest update: 24 January 2024

Martin G.

Role: Director

Appointed: 01 November 2003

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Paul A. owns 1/2 or less of company shares. Martin G. owns 1/2 or less of company shares.

Paul A.
Notified on 8 October 2016
Nature of control:
1/2 or less of shares
Martin G.
Notified on 8 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 July 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Wed, 25th Oct 2023. New Address: 10 High Street Wickford Essex SS12 9AZ. Previous address: 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP (AD01)
filed on: 25th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

HQ address,
2013

Address:

1 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

HQ address,
2014

Address:

1 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

HQ address,
2015

Address:

1 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
20
Company Age

Closest Companies - by postcode