BROMLEY F.C. (95) LIMITED

Register to unlock more data on OkredoRegister

BROMLEY F.C. (95) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060560

Incorporation date

24/05/1995

Size

Small

Contacts

Registered address

Registered address

The Stadium, Hayes Lane, Bromley BR2 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon14/04/2026
Registration of charge 030605600004, created on 2026-03-30
dot icon09/04/2026
Registration of charge 030605600003, created on 2026-03-30
dot icon03/11/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Memorandum and Articles of Association
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon07/01/2025
Appointment of Mr Anthony Alexandro Serafino as a director on 2024-12-06
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon18/12/2023
Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to The Stadium Hayes Lane Bromley BR2 9EF on 2023-12-18
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon24/05/2022
Cessation of Robin Stanton-Gleaves as a person with significant control on 2021-06-01
dot icon24/05/2022
Notification of Bfch Limited as a person with significant control on 2021-06-01
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/10/2021
Termination of appointment of Jeremy Vincent Dolke as a director on 2021-10-04
dot icon04/10/2021
Termination of appointment of Jeremy Vincent Dolke as a secretary on 2021-10-04
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon27/04/2021
Registration of charge 030605600002, created on 2021-04-21
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/07/2020
Cessation of Jeremy Vincent Dolke as a person with significant control on 2019-11-21
dot icon03/07/2020
Notification of Robin Stanton-Gleaves as a person with significant control on 2019-11-21
dot icon03/04/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/11/2019
Director's details changed for Mr Robin Stanton Gleave on 2019-11-21
dot icon21/11/2019
Appointment of Mr Robin Stanton Gleave as a director on 2019-11-21
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/08/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-08-23
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/10/2016
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 2016-10-20
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to 117 Dartford Road Dartford DA1 3EN on 2015-10-14
dot icon23/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Paul Greenwood as a director on 2015-05-14
dot icon16/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/09/2010
Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-09-07
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/05/2010
Director's details changed for Paul Greenwood on 2010-05-20
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2009
Registered office changed on 16/07/2009 from the base daux road billingshurst west sussex RH14 9SJ
dot icon06/07/2009
Return made up to 20/05/09; full list of members
dot icon06/07/2009
Location of debenture register
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from bank house 5 high street bletchingley surrey RH1 4PB
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/08/2008
Return made up to 20/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/06/2007
Return made up to 20/05/07; no change of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/06/2006
Return made up to 20/05/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/01/2006
Registered office changed on 16/01/06 from: onega house 112 main road sidcup kent DA14 6NE
dot icon20/05/2005
Return made up to 20/05/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/06/2004
Return made up to 20/05/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon25/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/06/2003
Return made up to 20/05/03; full list of members
dot icon16/08/2002
Return made up to 20/05/02; change of members
dot icon30/05/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
New director appointed
dot icon27/05/2002
Registered office changed on 27/05/02 from: bromley football club hayes lane bromley kent BR2 9EF
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Ad 08/10/01--------- £ si 4900@1=4900 £ ic 5100/10000
dot icon13/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon27/07/2001
Return made up to 20/05/01; no change of members
dot icon05/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/07/2000
Return made up to 20/05/00; full list of members
dot icon09/03/2000
Secretary resigned;director resigned
dot icon17/02/2000
Full accounts made up to 1999-05-31
dot icon10/06/1999
Return made up to 20/05/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-05-31
dot icon10/07/1998
Return made up to 20/05/98; no change of members
dot icon26/03/1998
Full accounts made up to 1997-05-31
dot icon05/06/1997
Return made up to 20/05/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon22/05/1996
Return made up to 20/05/96; full list of members
dot icon02/04/1996
Ad 01/03/96--------- £ si 5100@1=5100 £ ic 2/5102
dot icon28/02/1996
Memorandum and Articles of Association
dot icon28/02/1996
£ nc 100/10000 12/02/96
dot icon28/02/1996
Resolutions
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
Secretary resigned
dot icon13/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 100 white lion street london N1 9PF
dot icon06/11/1995
Certificate of change of name
dot icon24/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Edward Richard
Director
26/10/1995 - 08/10/2001
1
Dolke, Jeremy Vincent
Director
08/10/2001 - 04/10/2021
10
Stanton-Gleaves, Robin James
Director
21/11/2019 - Present
61
Beverly, Glyn Charles
Director
26/10/1995 - 08/10/2001
-
Dolke, Jeremy Vincent
Secretary
20/05/2002 - 04/10/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BROMLEY F.C. (95) LIMITED

BROMLEY F.C. (95) LIMITED is an(a) Active company incorporated on 24/05/1995 with the registered office located at The Stadium, Hayes Lane, Bromley BR2 9EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEY F.C. (95) LIMITED?

toggle

BROMLEY F.C. (95) LIMITED is currently Active. It was registered on 24/05/1995 .

Where is BROMLEY F.C. (95) LIMITED located?

toggle

BROMLEY F.C. (95) LIMITED is registered at The Stadium, Hayes Lane, Bromley BR2 9EF.

What does BROMLEY F.C. (95) LIMITED do?

toggle

BROMLEY F.C. (95) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BROMLEY F.C. (95) LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 030605600004, created on 2026-03-30.