Company Information for BALGORES ESSEX LIMITED
10 HIGH STREET, WICKFORD, ESSEX, SS12 9AZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BALGORES ESSEX LIMITED | ||
Legal Registered Office | ||
10 HIGH STREET WICKFORD ESSEX SS12 9AZ Other companies in RM3 | ||
Previous Names | ||
|
Company Number | 05886025 | |
---|---|---|
Company ID Number | 05886025 | |
Date formed | 2006-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB894112126 |
Last Datalog update: | 2024-10-05 19:34:42 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALFRED AUSTIN |
||
MARTIN GIBBON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD DOUGLAS LOW |
Company Secretary | ||
MICHAEL EDWARD DOUGLAS LOW |
Director | ||
PAUL ALFRED AUSTIN |
Company Secretary | ||
PLACHIVILA EDISON |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAYLEIGH KARTING LIMITED | Director | 2018-01-31 | CURRENT | 1992-05-07 | Active | |
BALGORES LONDON LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
MADISON ENTERPRISES LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
BALGORES RAYLEIGH LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
BALGORES KENT LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
BALGORES ESTATES LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
BALGORES INVESTMENTS LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active | |
BALGORES FLEET MANAGEMENT LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
VIZION NETWORK LIMITED | Director | 2009-01-09 | CURRENT | 2008-11-18 | Active | |
BALGORES LETTINGS LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
BANDSITE PROPERTIES LIMITED | Director | 2006-09-12 | CURRENT | 2006-08-01 | Active | |
BALGORES HAYES LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
BALGORES BASILDON LIMITED | Director | 2003-11-01 | CURRENT | 2003-10-08 | Active | |
BALGORES PROPERTY SERVICES LIMITED | Director | 2002-07-30 | CURRENT | 2002-07-25 | Active | |
BALGORES BODYSHOPS LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
BALGORES MOTORS (1982) LIMITED | Director | 1991-01-31 | CURRENT | 1982-07-14 | Active | |
BALGORES LEASING LIMITED | Director | 1991-01-26 | CURRENT | 1990-01-26 | Active | |
WOOLLENS LIMITED | Director | 2017-03-31 | CURRENT | 2001-10-17 | Active | |
BALGORES LONDON LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
BANDSITE PROPERTIES LIMITED | Director | 2015-03-23 | CURRENT | 2006-08-01 | Active | |
BALGORES KENT LIMITED | Director | 2015-01-02 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
BALGORES ESTATES LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
BALGORES LETTINGS LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
BALGORES HAYES LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
BALGORES BASILDON LIMITED | Director | 2003-11-01 | CURRENT | 2003-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM 1 Bryant Avenue Romford Essex RM3 0AP | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/08/2015 | |
CERTNM | Company name changed balgores low LIMITED\certificate issued on 02/09/15 | |
TM02 | Termination of appointment of Michael Low on 2015-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOW | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Low on 2010-07-25 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/07/09; full list of members | |
363a | Return made up to 25/07/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIBBON / 25/07/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/07/2007 TO 31/12/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 14/08/06-25/07/07 £ SI 98@1=98 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/01/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 29 HERBERT ROAD HORNCHUCH ESSEX RM11 3LH | |
88(2)R | AD 14/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-12-31 | £ 250,942 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 285,196 |
Creditors and other liabilities
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 ESSEX LIMITED
Cash Bank In Hand | 2012-12-31 | £ 20,880 |
---|---|---|
Current Assets | 2012-12-31 | £ 56,050 |
Current Assets | 2011-12-31 | £ 46,870 |
Debtors | 2012-12-31 | £ 35,170 |
Debtors | 2011-12-31 | £ 45,932 |
Tangible Fixed Assets | 2012-12-31 | £ 28,323 |
Tangible Fixed Assets | 2011-12-31 | £ 32,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BALGORES ESSEX 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 |
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. |