Background WavePink WaveYellow Wave

BALGORES LONDON LIMITED (10203724)

BALGORES LONDON LIMITED (10203724) is an active UK company. incorporated on 27 May 2016. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BALGORES LONDON LIMITED has been registered for 9 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
10203724
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 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 LONDON LIMITED

BALGORES LONDON LIMITED is an active company incorporated on 27 May 2016 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BALGORES LONDON LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10203724

LTD Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Romford Essex RM3 0AP United Kingdom
From: 27 May 2016To: 4 October 2023
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
May 16
Director Left
Dec 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AUSTIN, Paul Alfred

Active
Rectory Road, WrabnessCO11 2TX
Born July 1952
Director
Appointed 27 May 2016

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 27 May 2016

LESTER, Howard

Resigned
Marlborough Drive, IlfordIG5 0JN
Born April 1967
Director
Appointed 27 May 2016
Resigned 14 Dec 2017

Persons with significant control

2

Mr Paul Alfred Austin

Active
Rectory Road, ManningtreeCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2016

Mr Martin Gibbon

Active
Maldon Road, MaldonCM9 8BG
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
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
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Incorporation Company
27 May 2016
NEWINCIncorporation