Background WavePink WaveYellow Wave

BALGORES HAYES LIMITED (05332171)

BALGORES HAYES LIMITED (05332171) is an active UK company. incorporated on 13 January 2005. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BALGORES HAYES LIMITED has been registered for 21 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin, HAYES, Paul Harry William.

Company Number
05332171
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUSTIN, Paul Alfred, GIBBON, Martin, HAYES, Paul Harry William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES HAYES LIMITED

BALGORES HAYES LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BALGORES HAYES LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05332171

LTD Company

Age

21 Years

Incorporated 13 January 2005

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 15 July 2025 (9 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP
From: 13 January 2005To: 25 October 2023
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Secretary
Appointed 06 Apr 2005

AUSTIN, Paul Alfred

Active
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed 13 Jan 2005

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 13 Jan 2005

HAYES, Paul Harry William

Active
5 Great Lawn, OngarCM5 0AA
Born June 1966
Director
Appointed 13 Jan 2005

ARMOUR, David Hugh

Resigned
1 Bryant Avenue, RomfordRM3 0AP
Secretary
Appointed 13 Jan 2005
Resigned 06 Apr 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Jan 2005
Resigned 13 Jan 2005

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Jan 2005
Resigned 13 Jan 2005

Persons with significant control

1

Mr Paul Harry William Hayes

Active
Great Lawn, OngarCM5 0AA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 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
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 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
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
2 June 2005
88(2)R88(2)R
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
287Change of Registered Office
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Incorporation Company
13 January 2005
NEWINCIncorporation