Background WavePink WaveYellow Wave

BALGORES ESSEX LIMITED (05886025)

BALGORES ESSEX LIMITED (05886025) is an active UK company. incorporated on 25 July 2006. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BALGORES ESSEX LIMITED has been registered for 19 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
05886025
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 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 ESSEX LIMITED

BALGORES ESSEX LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BALGORES ESSEX LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05886025

LTD Company

Age

19 Years

Incorporated 25 July 2006

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 20 May 2025 (11 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BALGORES LOW LIMITED
From: 25 July 2006To: 2 September 2015
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Romford Essex RM3 0AP
From: 25 July 2006To: 25 October 2023
Timeline

2 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AUSTIN, Paul Alfred

Active
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed 03 Jan 2007

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 25 Jul 2006

AUSTIN, Paul Alfred

Resigned
The Old Rectory, WrabnessCO11 2TX
Secretary
Appointed 14 Aug 2006
Resigned 03 Jan 2007

EDISON, Plachivila

Resigned
29 Herbert Road, HornchurchRM11 3LH
Secretary
Appointed 25 Jul 2006
Resigned 14 Aug 2006

LOW, Michael Edward Douglas

Resigned
15 Drywoods, ChelmsfordCM3 5ZG
Secretary
Appointed 03 Jan 2007
Resigned 28 Aug 2015

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

LOW, Michael Edward Douglas

Resigned
15 Drywoods, ChelmsfordCM3 5ZG
Born September 1974
Director
Appointed 04 Jan 2007
Resigned 28 Aug 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 25 Jul 2006
Resigned 25 Jul 2006

Persons with significant control

2

Mr Martin Gibbon

Active
Maldon Road, MaldonCM9 8BG
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2016

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

61

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
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
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
15 August 2007
288cChange of Particulars
Legacy
13 August 2007
88(2)R88(2)R
Legacy
13 August 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
88(2)R88(2)R
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
287Change of Registered Office
Legacy
15 August 2006
88(2)R88(2)R
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Incorporation Company
25 July 2006
NEWINCIncorporation