BRUCE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUCE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465351

Incorporation date

06/12/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Gd3 52 Osbourne Road, Southsea PO5 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1980)
dot icon28/02/2026
Micro company accounts made up to 2025-06-23
dot icon20/11/2025
Termination of appointment of Helen Sarah Leworthy as a director on 2025-11-20
dot icon22/08/2025
Termination of appointment of Christopher Barry Tidy as a director on 2025-08-22
dot icon22/08/2025
Termination of appointment of John Joseph Cascarina as a director on 2025-08-22
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon09/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon31/07/2024
Micro company accounts made up to 2024-06-23
dot icon16/02/2024
Micro company accounts made up to 2023-06-23
dot icon08/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-06-23
dot icon24/08/2021
Micro company accounts made up to 2021-06-23
dot icon19/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon07/12/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2020-06-23
dot icon04/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-06-23
dot icon15/05/2019
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to Gd3 52 Osbourne Road Southsea PO5 3LU on 2019-05-15
dot icon15/05/2019
Termination of appointment of Peter Simon Dack as a secretary on 2019-05-15
dot icon05/03/2019
Appointment of Mr John Joseph Cascarina as a director on 2019-03-05
dot icon22/02/2019
Appointment of Mrs Helen Sarah Leworthy as a director on 2019-02-21
dot icon14/01/2019
Appointment of Mr Martin Peter Passant as a director on 2019-01-14
dot icon20/12/2018
Micro company accounts made up to 2018-06-23
dot icon06/12/2018
Appointment of Mr Karl David Gibbs as a director on 2018-11-27
dot icon06/12/2018
Termination of appointment of Jane Gibbs as a director on 2018-11-27
dot icon06/12/2018
Termination of appointment of Ian Utting as a director on 2018-11-27
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/01/2018
Appointment of Mr Christopher Barry Tidy as a director on 2018-01-29
dot icon26/01/2018
Micro company accounts made up to 2017-06-23
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-23
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2015-06-23
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-06-23
dot icon28/08/2014
Appointment of Mr Peter Whelan as a director on 2014-08-27
dot icon06/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Lidia Nightingale as a director
dot icon20/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon14/08/2013
Appointment of Mr Peter Simon Dack as a secretary
dot icon13/08/2013
Registered office address changed from Flat 9 Bruce Mansion S 12 Bruce Road Southsea Portsmouth Hants PO4 9RL England on 2013-08-13
dot icon19/07/2013
Total exemption small company accounts made up to 2013-06-23
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-23
dot icon28/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Joseph Waldron as a director
dot icon28/08/2012
Termination of appointment of Dinnie Blair as a director
dot icon28/08/2012
Termination of appointment of Martin Passant as a director
dot icon28/08/2012
Termination of appointment of Martin Passant as a secretary
dot icon15/08/2012
Registered office address changed from Flat 10 12 Bruce Rd Southsea Hants PO4 9RL on 2012-08-15
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon29/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon12/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Miss Jane Gibbs on 2010-07-27
dot icon11/10/2010
Director's details changed for Dinnie Blair on 2010-07-27
dot icon11/10/2010
Appointment of Ms Lidia Nightingale as a director
dot icon11/10/2010
Termination of appointment of Julie Mayall as a director
dot icon11/10/2010
Director's details changed for Joseph Keith Waldron on 2010-07-27
dot icon11/10/2010
Director's details changed for Martin Peter Passant on 2010-07-27
dot icon11/10/2010
Director's details changed for Ian Utting on 2010-07-27
dot icon17/09/2010
Total exemption full accounts made up to 2010-06-23
dot icon23/09/2009
Total exemption full accounts made up to 2009-06-23
dot icon26/08/2009
Return made up to 27/07/09; full list of members
dot icon21/05/2009
Return made up to 12/03/09; no change of members
dot icon21/05/2009
Return made up to 27/07/08; no change of members
dot icon08/05/2009
Director and secretary's change of particulars / martin passant / 31/03/2009
dot icon08/05/2009
Director's change of particulars / jane gibbs / 24/04/2009
dot icon08/05/2009
Director's change of particulars / jane adams / 31/03/2009
dot icon08/05/2009
Director's change of particulars / dinnie blair / 31/03/2009
dot icon08/05/2009
Director's change of particulars / ian utting / 24/04/2009
dot icon04/02/2009
Return made up to 27/07/07; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-06-23
dot icon21/12/2007
Total exemption full accounts made up to 2007-06-23
dot icon07/12/2006
Total exemption full accounts made up to 2006-06-23
dot icon22/09/2006
Return made up to 27/07/06; no change of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-06-23
dot icon15/12/2005
Return made up to 27/07/05; no change of members
dot icon01/07/2005
New director appointed
dot icon23/05/2005
Return made up to 27/07/04; full list of members
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2004-06-23
dot icon11/02/2004
Total exemption full accounts made up to 2003-06-23
dot icon09/09/2003
Return made up to 27/07/03; change of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-06-23
dot icon06/09/2002
Return made up to 27/07/02; change of members
dot icon01/11/2001
Total exemption full accounts made up to 2001-06-23
dot icon17/08/2001
Return made up to 27/07/01; full list of members
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Accounts for a small company made up to 2000-06-23
dot icon22/08/2000
Return made up to 27/07/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-06-23
dot icon20/10/1999
Return made up to 27/07/99; full list of members
dot icon10/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon24/03/1999
Accounts for a small company made up to 1998-06-23
dot icon21/09/1998
Return made up to 27/07/98; full list of members
dot icon05/06/1998
Accounts for a small company made up to 1997-06-23
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon17/09/1997
Return made up to 27/07/97; no change of members
dot icon04/11/1996
Return made up to 27/07/96; no change of members
dot icon04/11/1996
New secretary appointed
dot icon19/09/1996
Accounts for a small company made up to 1996-06-23
dot icon07/09/1995
Accounts for a small company made up to 1995-06-23
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Return made up to 27/07/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1994-06-23
dot icon22/05/1995
Director resigned
dot icon05/08/1994
Return made up to 27/07/94; full list of members
dot icon03/03/1994
New director appointed
dot icon18/11/1993
Return made up to 27/07/93; change of members
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/08/1993
Accounts for a small company made up to 1993-06-23
dot icon28/02/1993
Accounts for a small company made up to 1992-06-23
dot icon15/12/1992
New director appointed
dot icon23/10/1992
Return made up to 27/07/92; full list of members
dot icon03/02/1992
Accounts for a small company made up to 1991-06-23
dot icon04/09/1991
Return made up to 27/07/91; full list of members
dot icon04/09/1991
Registered office changed on 04/09/91
dot icon30/06/1991
Accounts for a small company made up to 1990-06-23
dot icon30/06/1991
Accounts for a small company made up to 1989-06-23
dot icon30/06/1991
Return made up to 27/07/90; no change of members
dot icon30/06/1991
Return made up to 27/07/89; no change of members
dot icon28/06/1991
Registered office changed on 28/06/91 from: flat 5 10 bruce road southsea PO4 9RL
dot icon28/06/1991
New secretary appointed;new director appointed
dot icon20/03/1991
Director resigned
dot icon04/03/1989
Accounts for a small company made up to 1988-06-23
dot icon29/09/1988
Return made up to 27/07/88; full list of members
dot icon29/09/1988
Director resigned
dot icon27/06/1988
Accounts for a small company made up to 1987-06-23
dot icon19/01/1988
Accounts for a small company made up to 1986-06-23
dot icon17/09/1987
New director appointed
dot icon07/09/1987
Return made up to 12/08/87; full list of members
dot icon24/07/1987
Return made up to 31/12/86; full list of members
dot icon24/07/1987
New director appointed
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon09/07/1987
Registered office changed on 09/07/87 from: marine lodge 25 driftwood gardens southsea portsmouth PO4 9ND
dot icon20/08/1980
Resolutions
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-
2023
0
36.00
-
0.00
-
-
2023
0
36.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cascarina, John Joseph
Director
05/03/2019 - 22/08/2025
1
Tidy, Christopher Barry
Director
29/01/2018 - 22/08/2025
-
Leworthy, Helen Sarah
Director
21/02/2019 - 20/11/2025
-
Gibbs, Karl David
Director
27/11/2018 - Present
-
Whelan, Peter
Director
27/08/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE ROAD MANAGEMENT COMPANY LIMITED

BRUCE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/1979 with the registered office located at Gd3 52 Osbourne Road, Southsea PO5 3LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE ROAD MANAGEMENT COMPANY LIMITED?

toggle

BRUCE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/1979 .

Where is BRUCE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BRUCE ROAD MANAGEMENT COMPANY LIMITED is registered at Gd3 52 Osbourne Road, Southsea PO5 3LU.

What does BRUCE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

BRUCE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUCE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-06-23.