Background WavePink WaveYellow Wave

BALGORES PROPERTY SERVICES LIMITED (04495463)

BALGORES PROPERTY SERVICES LIMITED (04495463) is an active UK company. incorporated on 25 July 2002. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BALGORES PROPERTY SERVICES LIMITED has been registered for 23 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Kelly Louis, GIBBON, Martin.

Company Number
04495463
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUSTIN, Paul Alfred, GIBBON, Kelly Louis, GIBBON, Martin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES PROPERTY SERVICES LIMITED

BALGORES PROPERTY SERVICES LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BALGORES PROPERTY SERVICES LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04495463

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP
From: 25 July 2002To: 25 October 2023
Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 15
New Owner
Apr 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Secretary
Appointed 11 May 2005

AUSTIN, Paul Alfred

Active
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed 30 Jul 2002

GIBBON, Kelly Louis

Active
Grove Road, TringHP23 5PA
Born October 1973
Director
Appointed 30 Jul 2002

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 27 Apr 2006

ARMOUR, David Hugh

Resigned
1 Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed 30 Jul 2002
Resigned 06 Apr 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 30 Jul 2002

GIBBON, Martin

Resigned
1 Brennan Close, ChelmsfordCM3 6SZ
Born July 1969
Director
Appointed 30 Jul 2002
Resigned 30 Jul 2002

WALKER, Peter Michael

Resigned
19 Mayesford Road, RomfordRM6 4NU
Born June 1972
Director
Appointed 29 Jan 2004
Resigned 31 Mar 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 25 Jul 2002
Resigned 30 Jul 2002

Persons with significant control

2

Mr Martin Gibbon

Active
High Street, WickfordSS12 9AZ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2021

Mr Paul Alfred Austin

Active
Rectory Road, WrabnessCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
4 August 2002
287Change of Registered Office
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation