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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafalgar House, London Road, West Thurrock, England, RM20 3JT | Corporate Secretary | 01 June 2015 | Active |
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH | Director | 19 March 2024 | Active |
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH | Director | 21 November 2012 | Active |
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH | Director | 19 September 2018 | Active |
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH | Director | 30 November 2012 | Active |
Bc04 Building 13, Thames Industrial Park, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH | Director | 19 September 2018 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 31 May 1996 | Active |
18c Brick Court, Jetty Walk, Grays, RM17 6PL | Secretary | 14 November 2001 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 31 January 2008 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | 31 December 1992 | Active |
45 Manor Road, Martlesham Heath, Ipswich, IP5 3SX | Secretary | - | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 17 October 2003 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ | Corporate Secretary | 31 May 2011 | Active |
44 Butlers Court Road, Beaconsfield, HP9 1SG | Director | - | Active |
18d Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 01 January 2002 | Active |
Comfreys, 1 Church Lane Cliddesden, Basingstoke, RG25 2JQ | Director | 09 August 1993 | Active |
104 Derwent Road, Leighton Buzzard, LU7 7XT | Director | - | Active |
3c, Brick Court, Jetty Walk, Grays, England, RM17 6PL | Director | 30 November 2012 | Active |
18c Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 14 November 2001 | Active |
8c Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 17 September 2008 | Active |
17 Crown Dale, Edgworth, Bolton, BL7 0QY | Director | - | Active |
11a Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 20 October 2005 | Active |
16b, Chalk Court, Grays, England, RM17 6PQ | Director | 21 November 2012 | Active |
59, Lower Crescent, Lindford, England, SS17 0QJ | Director | 29 November 2012 | Active |
13b Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 17 February 1999 | Active |
8c Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 19 April 1999 | Active |
56, Archates Avenue, Chafford Hundred, Grays, England, RM16 6QS | Director | 21 November 2012 | Active |
18b Brick Court, Bruces Walk, Grays, RM17 6PL | Director | 17 February 1999 | Active |
2 Wincanton Close, Ipswich, IP4 3EE | Director | - | Active |
2 Green Acres Road, Layer De La Hayes, Colchester, CO2 0JP | Director | 21 August 1995 | Active |
14 Chalk Court, Jetty Walk, Grays, RM17 6PQ | Director | 04 September 2007 | Active |
10 Swan Drive Aldermarston, Reading, RG7 4UZ | Director | 29 March 1996 | Active |
C/O Arrow Leasehold Management Ltd, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 21 November 2012 | Active |
Chestnut Acres Common Road, Dorney, Windsor, SL4 6PX | Director | 29 March 1996 | Active |
13a Brick Court, Jetty Walk, Grays, RM17 6PL | Director | 17 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Change corporate secretary company with change date. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-15 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.