BRUCE'S WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUCE'S WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02391041

Incorporation date

01/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex RM18 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon25/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/10/2025
Termination of appointment of Graham Paul Britton as a director on 2025-10-15
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/07/2024
Termination of appointment of John Carlson Mcvelia as a director on 2024-07-29
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon19/03/2024
Appointment of Mr Graham Paul Britton as a director on 2024-03-19
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/06/2023
Registered office address changed from Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 2023-06-02
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Appointment of Mr Corin Whymark as a director on 2018-09-19
dot icon01/10/2018
Appointment of Mr Hai Ching Lim as a director on 2018-09-19
dot icon05/06/2018
Secretary's details changed for Arrow Leasehold Management Ltd on 2018-06-01
dot icon04/06/2018
Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT on 2018-06-04
dot icon01/06/2018
Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU United Kingdom to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 2018-06-01
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/02/2018
Termination of appointment of Stuart York as a director on 2018-02-26
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/06/2016
Annual return made up to 2016-06-01 no member list
dot icon17/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon13/01/2016
Director's details changed for Mr Stuart York on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr John Carlson Mcvelia on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Peter John Dyer on 2016-01-13
dot icon27/10/2015
Termination of appointment of James Kirk Quinn as a director on 2015-10-01
dot icon21/07/2015
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 2015-07-21
dot icon23/06/2015
Appointment of Arrow Leasehold Management Ltd as a secretary on 2015-06-01
dot icon23/06/2015
Termination of appointment of Sutherland Corporate Services Limited as a secretary on 2015-06-01
dot icon23/06/2015
Termination of appointment of Caroline Thomas as a director on 2015-06-01
dot icon05/06/2015
Annual return made up to 2015-06-01 no member list
dot icon27/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/01/2015
Termination of appointment of Kevin John Mortlock as a director on 2013-11-07
dot icon21/01/2015
Termination of appointment of Bryan Jeffrey as a director on 2013-11-07
dot icon24/07/2014
Annual return made up to 2014-06-01 no member list
dot icon31/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/09/2013
Termination of appointment of Jacqueline Morris as a director
dot icon29/07/2013
Annual return made up to 2013-06-01 no member list
dot icon25/04/2013
Director's details changed for Mrs Caroline Thomas on 2013-03-07
dot icon05/02/2013
Appointment of Mr Kevin John Mortlock as a director
dot icon22/01/2013
Termination of appointment of Paul Lewzey as a director
dot icon17/01/2013
Termination of appointment of Sarah Woodford as a director
dot icon16/01/2013
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon16/01/2013
Termination of appointment of Michael Smith as a director
dot icon16/01/2013
Termination of appointment of Julie Murdoch as a secretary
dot icon02/01/2013
Appointment of Mr Bryan Jeffrey as a director
dot icon13/12/2012
Appointment of Mr John Carlson Mcvelia as a director
dot icon06/12/2012
Appointment of Mr Stuart York as a director
dot icon30/11/2012
Appointment of Jacqueline Morris as a director
dot icon29/11/2012
Appointment of Mr Peter John Dyer as a director
dot icon29/11/2012
Appointment of Mrs Caroline Thomas as a director
dot icon29/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon29/11/2012
Appointment of Mr James Kirk Quinn as a director
dot icon10/07/2012
Annual return made up to 2012-06-01 no member list
dot icon04/04/2012
Director's details changed
dot icon03/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-06-01 no member list
dot icon21/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-06-01 no member list
dot icon04/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/07/2009
Annual return made up to 01/06/09
dot icon28/03/2009
Secretary appointed julie karen murdoch
dot icon28/03/2009
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon15/01/2009
Director appointed paul lewzey logged form
dot icon15/01/2009
Annual return made up to 08/05/08
dot icon14/10/2008
Director appointed paul lewzey
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon21/07/2008
Full accounts made up to 2006-09-30
dot icon18/10/2007
New director appointed
dot icon08/06/2007
Annual return made up to 01/06/07
dot icon19/10/2006
Annual return made up to 08/05/06
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon29/11/2005
New director appointed
dot icon19/09/2005
Annual return made up to 08/05/05
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon16/06/2005
New secretary appointed
dot icon17/03/2005
Annual return made up to 01/06/04
dot icon14/09/2004
Full accounts made up to 2003-09-30
dot icon14/09/2004
Registered office changed on 14/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ
dot icon30/10/2003
Annual return made up to 01/06/03
dot icon02/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/06/2003
Total exemption small company accounts made up to 2001-09-30
dot icon19/06/2002
Annual return made up to 01/06/02
dot icon19/06/2002
Secretary resigned;director resigned
dot icon22/05/2002
New director appointed
dot icon14/05/2002
Registered office changed on 14/05/02 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB
dot icon02/05/2002
Annual return made up to 01/06/01
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon04/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/08/2000
Registered office changed on 11/08/00 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB
dot icon31/07/2000
Annual return made up to 01/06/00
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Accounts for a small company made up to 1999-09-30
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
Annual return made up to 01/06/99
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon02/07/1998
Annual return made up to 01/06/98
dot icon09/06/1998
Secretary's particulars changed
dot icon20/04/1998
Accounts for a small company made up to 1997-09-30
dot icon10/03/1998
Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE
dot icon03/08/1997
Annual return made up to 01/06/97
dot icon29/06/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Director's particulars changed
dot icon28/07/1996
Annual return made up to 01/06/96
dot icon28/07/1996
Secretary resigned
dot icon28/07/1996
New secretary appointed
dot icon28/07/1996
Registered office changed on 28/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF
dot icon17/05/1996
Full accounts made up to 1995-09-30
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon21/08/1995
New director appointed
dot icon04/08/1995
Director resigned
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon06/06/1995
Annual return made up to 01/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Annual return made up to 01/06/94
dot icon26/04/1994
Full accounts made up to 1993-09-30
dot icon24/08/1993
New director appointed
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon18/06/1993
Director resigned
dot icon05/06/1993
Annual return made up to 01/06/93
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon16/07/1992
Director resigned
dot icon26/06/1992
Annual return made up to 01/06/92
dot icon12/05/1992
New director appointed
dot icon21/08/1991
Annual return made up to 01/06/91
dot icon29/05/1991
Full accounts made up to 1990-09-30
dot icon22/03/1991
New director appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Annual return made up to 29/06/90
dot icon18/03/1991
Registered office changed on 18/03/91 from: west lodge station approach west byfleet surrey KT14 6NZ
dot icon24/01/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon01/06/1989
Incorporation
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
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whymark, Corin
Director
19/09/2018 - Present
3
Lim, Hai Ching
Director
19/09/2018 - Present
6
Dyer, Peter John
Director
21/11/2012 - Present
-
Mcvelia, John Carlson
Director
30/11/2012 - 29/07/2024
1
Britton, Graham Paul
Director
19/03/2024 - 15/10/2025
-

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'S WHARF MANAGEMENT COMPANY LIMITED

BRUCE'S WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/06/1989 with the registered office located at Bc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex RM18 8RH. 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'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

BRUCE'S WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/06/1989 .

Where is BRUCE'S WHARF MANAGEMENT COMPANY LIMITED located?

toggle

BRUCE'S WHARF MANAGEMENT COMPANY LIMITED is registered at Bc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex RM18 8RH.

What does BRUCE'S WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRUCE'S WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-09-30.