UKBizDB.co.uk

BALGORES PROPERTY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balgores Property Developments Limited. The company was founded 18 years ago and was given the registration number 05633707. The firm's registered office is in ROMFORD. You can find them at Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BALGORES PROPERTY DEVELOPMENTS LIMITED
Company Number:05633707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Secretary01 July 2021Active
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Secretary23 November 2005Active
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Director01 April 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 November 2005Active
C/O Michael Stuart Associates Ltd, Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director23 November 2005Active
C/O Michael Stuart Associates Ltd, Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director23 November 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 November 2005Active

People with Significant Control

Mr Chandrakant Khimchand Shah
Notified on:01 July 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:C/O Michael Stuart Associates Ltd, Jubilee House, Great Warley, Brentwood, England, CM13 3FR
Nature of control:
  • Significant influence or control
Mrs Savita Shah
Notified on:01 July 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:C/O Michael Stuart Associates Ltd, Jubilee House, Great Warley, Brentwood, England, CM13 3FR
Nature of control:
  • Significant influence or control
Mr Suraj Shah
Notified on:01 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:C/O Michael Stuart Associates Ltd, Jubilee House, Great Warley, Brentwood, England, CM13 3FR
Nature of control:
  • Significant influence or control
Mr Sunil Shah
Notified on:01 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.