Balgores Property Developments Limited

General information

Name:

Balgores Property Developments Ltd

Office Address:

Leytonstone House 3 Hanbury Drive E11 1GA London

Number: 05633707

Incorporation date: 2005-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05633707 is a registration number assigned to Balgores Property Developments Limited. The firm was registered as a Private Limited Company on November 23, 2005. The firm has been on the British market for nineteen years. This firm may be reached at Leytonstone House 3 Hanbury Drive in London. The main office's post code assigned is E11 1GA. The company now known as Balgores Property Developments Limited was known as Balgores Property Development until December 21, 2005 then the business name was replaced. The firm's Standard Industrial Classification Code is 68100 and has the NACE code: Buying and selling of own real estate. 2022-12-31 is the last time the company accounts were reported.

Within the company, the full range of director's duties have so far been done by Sunil S. who was designated to this position on April 1, 2008. That company had been presided over by Chandrakant S. until three years ago. As a follow-up a different director, namely Suraj S. gave up the position in 2021. Furthermore, the director's duties are regularly aided with by a secretary - Neelam S., who was selected by this specific company three years ago.

  • Previous company's names
  • Balgores Property Developments Limited 2005-12-21
  • Balgores Property Development Limited 2005-11-23

Financial data based on annual reports

Company staff

Neelam S.

Role: Secretary

Appointed: 01 July 2021

Latest update: 8 January 2024

Sunil S.

Role: Director

Appointed: 01 April 2008

Latest update: 8 January 2024

Sunil S.

Role: Secretary

Appointed: 23 November 2005

Latest update: 8 January 2024

People with significant control

Sunil S. is the individual with significant control over this firm, has substantial control or influence over the company.

Sunil S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Savita S.
Notified on 1 July 2016
Ceased on 5 February 2021
Nature of control:
substantial control or influence
Suraj S.
Notified on 1 July 2016
Ceased on 5 February 2021
Nature of control:
substantial control or influence
Chandrakant S.
Notified on 1 July 2016
Ceased on 5 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 20th September 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 20th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 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 14th March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14th March 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2018
Annual Accounts 5th May 2015
Date Approval Accounts 5th May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2014

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2015

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 81100 : Combined facilities support activities
18
Company Age

Closest Companies - by postcode