BALGORES PROPERTY SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 0AP

Company number 04495463
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 1 BRYANT AVENUE, GALLOWS CORNER, ROMFORD, ESSEX, RM3 0AP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of BALGORES PROPERTY SERVICES LIMITED are www.balgorespropertyservices.co.uk, and www.balgores-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Balgores Property Services Limited is a Private Limited Company. The company registration number is 04495463. Balgores Property Services Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Balgores Property Services Limited is 1 Bryant Avenue Gallows Corner Romford Essex Rm3 0ap. . GIBBON, Martin is a Secretary of the company. AUSTIN, Paul Alfred is a Director of the company. GIBBON, Kelly is a Director of the company. GIBBON, Martin is a Director of the company. Secretary ARMOUR, David Hugh has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GIBBON, Martin has been resigned. Director WALKER, Peter Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GIBBON, Martin
Appointed Date: 11 May 2005

Director
AUSTIN, Paul Alfred
Appointed Date: 30 July 2002
73 years old

Director
GIBBON, Kelly
Appointed Date: 30 July 2002
51 years old

Director
GIBBON, Martin
Appointed Date: 27 April 2006
56 years old

Resigned Directors

Secretary
ARMOUR, David Hugh
Resigned: 06 April 2005
Appointed Date: 30 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 July 2002
Appointed Date: 25 July 2002

Director
GIBBON, Martin
Resigned: 30 July 2002
Appointed Date: 30 July 2002
56 years old

Director
WALKER, Peter Michael
Resigned: 31 March 2015
Appointed Date: 29 January 2004
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 July 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr Paul Alfred Austin
Notified on: 25 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALGORES PROPERTY SERVICES LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
17 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Termination of appointment of Peter Michael Walker as a director on 31 March 2015
...
... and 39 more events
11 Sep 2002
Registered office changed on 11/09/02 from: 1 bryant avenue gallows corner romford essex RM3 0AP
04 Aug 2002
Registered office changed on 04/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Aug 2002
Secretary resigned
04 Aug 2002
Director resigned
25 Jul 2002
Incorporation