UKBizDB.co.uk

BRUCE'S WHARF MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bruce's Wharf Management Company Limited. The company was founded 34 years ago and was given the registration number 02391041. The firm's registered office is in WEST THURROCK. You can find them at Trafalgar House Arrow Leasehold Management Ltd, 712 London Road, West Thurrock, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRUCE'S WHARF MANAGEMENT COMPANY LIMITED
Company Number:02391041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Trafalgar House Arrow Leasehold Management Ltd, 712 London Road, West Thurrock, Essex, England, RM20 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, London Road, West Thurrock, England, RM20 3JT

Corporate Secretary01 June 2015Active
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director19 March 2024Active
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director21 November 2012Active
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director19 September 2018Active
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director30 November 2012Active
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director19 September 2018Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
18c Brick Court, Jetty Walk, Grays, RM17 6PL

Secretary14 November 2001Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary31 December 1992Active
45 Manor Road, Martlesham Heath, Ipswich, IP5 3SX

Secretary-Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary17 October 2003Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary31 May 2011Active
44 Butlers Court Road, Beaconsfield, HP9 1SG

Director-Active
18d Brick Court, Jetty Walk, Grays, RM17 6PL

Director01 January 2002Active
Comfreys, 1 Church Lane Cliddesden, Basingstoke, RG25 2JQ

Director09 August 1993Active
104 Derwent Road, Leighton Buzzard, LU7 7XT

Director-Active
3c, Brick Court, Jetty Walk, Grays, England, RM17 6PL

Director30 November 2012Active
18c Brick Court, Jetty Walk, Grays, RM17 6PL

Director14 November 2001Active
8c Brick Court, Jetty Walk, Grays, RM17 6PL

Director17 September 2008Active
17 Crown Dale, Edgworth, Bolton, BL7 0QY

Director-Active
11a Brick Court, Jetty Walk, Grays, RM17 6PL

Director20 October 2005Active
16b, Chalk Court, Grays, England, RM17 6PQ

Director21 November 2012Active
59, Lower Crescent, Lindford, England, SS17 0QJ

Director29 November 2012Active
13b Brick Court, Jetty Walk, Grays, RM17 6PL

Director17 February 1999Active
8c Brick Court, Jetty Walk, Grays, RM17 6PL

Director19 April 1999Active
56, Archates Avenue, Chafford Hundred, Grays, England, RM16 6QS

Director21 November 2012Active
18b Brick Court, Bruces Walk, Grays, RM17 6PL

Director17 February 1999Active
2 Wincanton Close, Ipswich, IP4 3EE

Director-Active
2 Green Acres Road, Layer De La Hayes, Colchester, CO2 0JP

Director21 August 1995Active
14 Chalk Court, Jetty Walk, Grays, RM17 6PQ

Director04 September 2007Active
10 Swan Drive Aldermarston, Reading, RG7 4UZ

Director29 March 1996Active
C/O Arrow Leasehold Management Ltd, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director21 November 2012Active
Chestnut Acres Common Road, Dorney, Windsor, SL4 6PX

Director29 March 1996Active
13a Brick Court, Jetty Walk, Grays, RM17 6PL

Director17 February 1999Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Address

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

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Change corporate secretary company with change date.

Download
2018-06-04Address

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

Download
2018-06-01Address

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

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date no member list.

Download
2016-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.