Background WavePink WaveYellow Wave

BALGORES BASILDON LIMITED (04925173)

BALGORES BASILDON LIMITED (04925173) is an active UK company. incorporated on 8 October 2003. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BALGORES BASILDON LIMITED has been registered for 22 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
04925173
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUSTIN, Paul Alfred, GIBBON, Martin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES BASILDON LIMITED

BALGORES BASILDON LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BALGORES BASILDON LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04925173

LTD Company

Age

22 Years

Incorporated 8 October 2003

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 10 August 2025 (8 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BALGORES MCGOVERN LIMITED
From: 8 June 2005To: 21 May 2008
BALGORES MCGOVEN LIMITED
From: 8 October 2003To: 8 June 2005
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP
From: 8 October 2003To: 25 October 2023
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Loan Cleared
Jun 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Secretary
Appointed 23 Jun 2005

AUSTIN, Paul Alfred

Active
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed 01 Nov 2003

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 01 Nov 2003

ARMOUR, David Hugh

Resigned
1 Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed 09 Oct 2003
Resigned 06 Apr 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 09 Oct 2003

GIBBON, James

Resigned
Inchbonnie Road, ChelmsfordCM3 5ZW
Born May 1978
Director
Appointed 30 Apr 2008
Resigned 20 Dec 2019

MCGOVERN, Brian Michael

Resigned
14 Riverside, ChelmsfordCM2 6LL
Born June 1969
Director
Appointed 01 Nov 2003
Resigned 30 Apr 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 08 Oct 2003
Resigned 09 Oct 2003

Persons with significant control

2

Mr Paul Alfred Austin

Active
Rectory Road, WrabnessCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016

Mr Martin Gibbon

Active
Maldon Road, MaldonCM9 8BG
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
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
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
18 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Legacy
22 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
88(2)R88(2)R
Legacy
19 December 2003
287Change of Registered Office
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Incorporation Company
8 October 2003
NEWINCIncorporation