Bruce's Wharf Management Company Limited EAST TILBURY


Founded in 1989, Bruce's Wharf Management Company, classified under reg no. 02391041 is an active company. Currently registered at Bc04 Building 13 Thames Industrial Park RM18 8RH, East Tilbury the company has been in the business for thirty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Corin W., Hai L. and John M. and others. Of them, Peter D. has been with the company the longest, being appointed on 21 November 2012 and Corin W. and Hai L. have been with the company for the least time - from 19 September 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bruce's Wharf Management Company Limited Address / Contact

Office Address Bc04 Building 13 Thames Industrial Park
Office Address2 Princess Margaret Road
Town East Tilbury
Post code RM18 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02391041
Date of Incorporation Thu, 1st Jun 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Corin W.

Position: Director

Appointed: 19 September 2018

Hai L.

Position: Director

Appointed: 19 September 2018

Arrow Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2015

John M.

Position: Director

Appointed: 30 November 2012

Peter D.

Position: Director

Appointed: 21 November 2012

Bryan J.

Position: Director

Appointed: 30 November 2012

Resigned: 07 November 2013

Kevin M.

Position: Director

Appointed: 29 November 2012

Resigned: 07 November 2013

Jacqueline M.

Position: Director

Appointed: 21 November 2012

Resigned: 17 August 2013

Stuart Y.

Position: Director

Appointed: 21 November 2012

Resigned: 26 February 2018

James Q.

Position: Director

Appointed: 21 November 2012

Resigned: 01 October 2015

Caroline T.

Position: Director

Appointed: 21 November 2012

Resigned: 01 June 2015

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 01 June 2015

Paul L.

Position: Director

Appointed: 17 September 2008

Resigned: 22 January 2013

Julie M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 May 2011

Michael S.

Position: Director

Appointed: 04 September 2007

Resigned: 12 November 2012

Paul M.

Position: Director

Appointed: 20 October 2005

Resigned: 03 March 2006

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 17 October 2003

Resigned: 31 January 2008

Mark G.

Position: Director

Appointed: 01 January 2002

Resigned: 28 March 2003

Rowland L.

Position: Secretary

Appointed: 14 November 2001

Resigned: 28 June 2002

Rowland L.

Position: Director

Appointed: 14 November 2001

Resigned: 28 June 2002

Stephen P.

Position: Director

Appointed: 19 April 1999

Resigned: 13 April 2006

Gerald P.

Position: Director

Appointed: 17 February 1999

Resigned: 12 December 1999

Sarah W.

Position: Director

Appointed: 17 February 1999

Resigned: 12 November 2012

Donna R.

Position: Director

Appointed: 17 February 1999

Resigned: 16 May 2001

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 31 March 2000

Andrew S.

Position: Director

Appointed: 29 March 1996

Resigned: 31 March 2000

Stephen W.

Position: Director

Appointed: 29 March 1996

Resigned: 31 March 2000

John R.

Position: Director

Appointed: 21 August 1995

Resigned: 29 March 1996

Christopher G.

Position: Director

Appointed: 09 August 1993

Resigned: 21 July 1995

Patricia S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 May 1996

Bryan H.

Position: Director

Appointed: 01 June 1992

Resigned: 29 March 1996

David B.

Position: Director

Appointed: 01 June 1992

Resigned: 29 February 1996

Kevin R.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1992

David T.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 December 1992

Stanley M.

Position: Director

Appointed: 01 June 1992

Resigned: 14 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors3 37523 09030 3284 5397 2586 1367 327
Other Debtors3 37523 09030 3284 5397 2586 1367 327
Other
Administrative Expenses254 981139 39980 37579 31981 74678 018 
Creditors3 37523 09030 3284 5397 2586 1367 327
Other Creditors1 6501 7281 8513 1102 4614 2353 054
Other Operating Income Format1254 981139 39980 37579 31981 74678 018 
Trade Creditors Trade Payables1 72521 36228 4771 4294 7971 9014 273

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, March 2023
Free Download (8 pages)

Company search