Background WavePink WaveYellow Wave

BALGORES INVESTMENTS LTD (07929398)

BALGORES INVESTMENTS LTD (07929398) is an active UK company. incorporated on 31 January 2012. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BALGORES INVESTMENTS LTD has been registered for 14 years. Current directors include AUSTIN, Paul Alfred.

Company Number
07929398
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, Paul Alfred
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES INVESTMENTS LTD

BALGORES INVESTMENTS LTD is an active company incorporated on 31 January 2012 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BALGORES INVESTMENTS LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07929398

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

13 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL England
From: 27 October 2020To: 4 October 2023
17 Brook Road Rayleigh Essex SS6 7UT England
From: 19 June 2018To: 27 October 2020
PO Box RM11 3LH 1 Bryant Avenue Romford Essex RM3 0AP United Kingdom
From: 11 June 2018To: 19 June 2018
29 Herbert Road Hornchurch Essex RM11 3LH
From: 31 January 2012To: 11 June 2018
Timeline

28 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Nov 14
Director Joined
Apr 18
Director Left
May 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AUSTIN, Paul Alfred

Active
Rectory Road, Wrabness, ManingtreeCO11 2TX
Born July 1952
Director
Appointed 31 Jan 2012

BALL, Gemma Louise

Resigned
High Street, HornchurchRM12 6JP
Born April 1992
Director
Appointed 18 Apr 2018
Resigned 16 May 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 31 Jan 2012
Resigned 31 Jan 2012

Persons with significant control

1

Mr Paul Alfred Austin

Active
Rectory Road, ManningtreeCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Legacy
16 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
3 August 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Incorporation Company
31 January 2012
NEWINCIncorporation