Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALGORES PROPERTY SERVICES LIMITED
Company Information for

BALGORES PROPERTY SERVICES LIMITED

10 HIGH STREET, WICKFORD, ESSEX, SS12 9AZ,
Company Registration Number
04495463
Private Limited Company
Active

Company Overview

About Balgores Property Services Ltd
BALGORES PROPERTY SERVICES LIMITED was founded on 2002-07-25 and has its registered office in Wickford. The organisation's status is listed as "Active". Balgores Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALGORES PROPERTY SERVICES LIMITED
 
Legal Registered Office
10 HIGH STREET
WICKFORD
ESSEX
SS12 9AZ
Other companies in RM3
 
Filing Information
Company Number 04495463
Company ID Number 04495463
Date formed 2002-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799083763  
Last Datalog update: 2023-11-06 15:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALGORES PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALGORES PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GIBBON
Company Secretary 2005-05-11
PAUL ALFRED AUSTIN
Director 2002-07-30
KELLY GIBBON
Director 2002-07-30
MARTIN GIBBON
Director 2006-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL WALKER
Director 2004-01-29 2015-03-31
DAVID HUGH ARMOUR
Company Secretary 2002-07-30 2005-04-06
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-07-25 2002-07-30
MARTIN GIBBON
Director 2002-07-30 2002-07-30
HANOVER DIRECTORS LIMITED
Nominated Director 2002-07-25 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GIBBON BALGORES LETTINGS LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Active
MARTIN GIBBON BALGORES BASILDON LIMITED Company Secretary 2005-06-23 CURRENT 2003-10-08 Active
MARTIN GIBBON BALGORES HAYES LIMITED Company Secretary 2005-04-06 CURRENT 2005-01-13 Active
PAUL ALFRED AUSTIN RAYLEIGH KARTING LIMITED Director 2018-01-31 CURRENT 1992-05-07 Active
PAUL ALFRED AUSTIN BALGORES LONDON LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
PAUL ALFRED AUSTIN MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
PAUL ALFRED AUSTIN BALGORES RAYLEIGH LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
PAUL ALFRED AUSTIN BALGORES KENT LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PAUL ALFRED AUSTIN BALGORES ESTATES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
PAUL ALFRED AUSTIN BALGORES INVESTMENTS LTD Director 2012-01-31 CURRENT 2012-01-31 Active
PAUL ALFRED AUSTIN BALGORES FLEET MANAGEMENT LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PAUL ALFRED AUSTIN VIZION NETWORK LIMITED Director 2009-01-09 CURRENT 2008-11-18 Active
PAUL ALFRED AUSTIN BALGORES LETTINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PAUL ALFRED AUSTIN BALGORES ESSEX LIMITED Director 2007-01-03 CURRENT 2006-07-25 Active
PAUL ALFRED AUSTIN BANDSITE PROPERTIES LIMITED Director 2006-09-12 CURRENT 2006-08-01 Active
PAUL ALFRED AUSTIN BALGORES HAYES LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
PAUL ALFRED AUSTIN BALGORES BASILDON LIMITED Director 2003-11-01 CURRENT 2003-10-08 Active
PAUL ALFRED AUSTIN BALGORES BODYSHOPS LIMITED Director 2000-07-14 CURRENT 2000-07-14 Active
PAUL ALFRED AUSTIN BALGORES MOTORS (1982) LIMITED Director 1991-01-31 CURRENT 1982-07-14 Active
PAUL ALFRED AUSTIN BALGORES LEASING LIMITED Director 1991-01-26 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GIBBON
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-09-23AAMDAmended account full exemption
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-01CH01Director's details changed for Mr Martin Gibbon on 2017-12-30
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GIBBON / 30/12/2017
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY GIBBON / 30/12/2017
2018-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN GIBBON on 2017-12-30
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-18RES01ADOPT ARTICLES 25/05/2017
2017-07-18RES12Resolution of varying share rights or name
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL WALKER
2014-11-10AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0125/07/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0125/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0125/07/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0125/07/10 ANNUAL RETURN FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WALKER / 25/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY GIBBON / 25/07/2010
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN GIBBON / 25/07/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY GIBBON / 25/07/2008
2008-04-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-04-27288aNEW DIRECTOR APPOINTED
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-04363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED
2004-08-06363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-01288aNEW DIRECTOR APPOINTED
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-06-12288bDIRECTOR RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 1 BRYANT AVENUE GALLOWS CORNER ROMFORD ESSEX RM3 0AP
2002-09-11288aNEW SECRETARY APPOINTED
2002-08-04288bSECRETARY RESIGNED
2002-08-04288bDIRECTOR RESIGNED
2002-08-04287REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BALGORES PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALGORES PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALGORES PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2013-07-31 £ 131,280
Creditors Due Within One Year 2012-07-31 £ 112,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALGORES PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 102,102
Cash Bank In Hand 2012-07-31 £ 196,151
Current Assets 2013-07-31 £ 392,946
Current Assets 2012-07-31 £ 435,353
Debtors 2013-07-31 £ 290,844
Debtors 2012-07-31 £ 239,202
Debtors 2011-07-31 £ 269,734
Shareholder Funds 2013-07-31 £ 326,082
Shareholder Funds 2012-07-31 £ 359,265
Tangible Fixed Assets 2013-07-31 £ 64,416
Tangible Fixed Assets 2012-07-31 £ 36,508
Tangible Fixed Assets 2011-07-31 £ 37,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALGORES PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

BALGORES PROPERTY SERVICES LIMITED owns 1 domain names.

balgoresbasildon.co.uk  

Trademarks
We have not found any records of BALGORES PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALGORES PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BALGORES PROPERTY SERVICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BALGORES PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALGORES PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALGORES PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.