BROMLEY VALLEY GYMNASTIC CENTRE

Register to unlock more data on OkredoRegister

BROMLEY VALLEY GYMNASTIC CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02639662

Incorporation date

21/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bromley Valley Gymnastic Centre Chipperfield Road, St Pauls Cray, Orpington, Kent BR5 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1991)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Marion Joyce Cunningham as a director on 2025-08-10
dot icon22/08/2025
Director's details changed for Mr David John Cunningham on 2025-08-17
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon06/06/2025
Change of details for Mr Adam Leslie Dobbs as a person with significant control on 2025-06-05
dot icon05/06/2025
Change of details for Mr David John Cunningham as a person with significant control on 2025-01-12
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Change of details for Mr David John Cunningham as a person with significant control on 2023-08-19
dot icon23/08/2024
Change of details for Mrs Marion Joyce Cunningham as a person with significant control on 2023-09-01
dot icon23/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/08/2023
Director's details changed for Mr David John Cunningham on 2023-08-20
dot icon30/08/2023
Director's details changed for Mr Mark Fyson on 2023-08-24
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon05/05/2021
Termination of appointment of Peter Kenneth Cunningham as a director on 2021-04-14
dot icon21/04/2021
Cessation of Peter Kenneth Cunningham as a person with significant control on 2021-01-11
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon21/08/2019
Director's details changed for Mr Adam Leslie Dobbs on 2019-08-21
dot icon31/10/2018
Secretary's details changed for Adam Dobbs on 2018-10-29
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/08/2016
Director's details changed for Mark Fyson on 2016-08-26
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-21 no member list
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-08-21 no member list
dot icon19/09/2014
Secretary's details changed for Adam Dobbs on 2014-09-18
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-21 no member list
dot icon20/11/2012
Termination of appointment of Robert Macduff as a director
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-21 no member list
dot icon17/09/2012
Director's details changed for Adam Leslie Dobbs on 2012-07-19
dot icon17/09/2012
Director's details changed for Sarah Catherine Welch on 2012-07-19
dot icon14/09/2012
Appointment of Paul Welch as a director
dot icon14/09/2012
Appointment of Adam Dobbs as a secretary
dot icon14/09/2012
Director's details changed for Adam Leslie Dobbs on 2012-07-19
dot icon14/09/2012
Director's details changed for Sarah Catherine Welch on 2012-07-19
dot icon14/09/2012
Appointment of Mark Fyson as a director
dot icon14/09/2012
Director's details changed for Robert Hugh Macduff on 2012-07-19
dot icon14/09/2012
Director's details changed for Andrew James Macduff on 2012-07-19
dot icon14/09/2012
Termination of appointment of John James as a director
dot icon19/07/2012
Termination of appointment of Robert Macduff as a secretary
dot icon29/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-08-21 no member list
dot icon16/09/2011
Director's details changed for Andrew James Macduff on 2011-03-31
dot icon15/09/2011
Director's details changed for Adam Leslie Dobbs on 2011-03-31
dot icon15/09/2011
Termination of appointment of Barbara Macduff as a director
dot icon15/09/2011
Director's details changed for Robert Hugh Macduff on 2011-03-31
dot icon15/09/2011
Appointment of Mr Robert Macduff as a secretary
dot icon15/09/2011
Termination of appointment of Barbara Macduff as a secretary
dot icon08/10/2010
Annual return made up to 2010-08-21 no member list
dot icon08/10/2010
Registered office address changed from Bromley Valley Centre Chipperfield Road St Paul's Cray, Orpington Kent BR5 2QR on 2010-10-08
dot icon07/10/2010
Director's details changed for Mr Roger John Wheatley on 2010-08-14
dot icon07/10/2010
Director's details changed for Robert Hugh Macduff on 2010-08-14
dot icon07/10/2010
Director's details changed for Mrs Barbara Macduff on 2010-08-14
dot icon07/10/2010
Director's details changed for Sarah Catherine Welch on 2010-08-14
dot icon07/10/2010
Director's details changed for John James on 2010-08-14
dot icon07/10/2010
Director's details changed for Mr Peter Kenneth Cunningham on 2010-08-14
dot icon07/10/2010
Director's details changed for Andrew James Macduff on 2010-08-14
dot icon07/10/2010
Director's details changed for Adam Leslie Dobbs on 2010-08-14
dot icon07/10/2010
Director's details changed for Mrs Marion Joyce Cunningham on 2010-08-14
dot icon07/10/2010
Director's details changed for David John Cunningham on 2010-08-14
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2009
Annual return made up to 21/08/09
dot icon13/02/2009
Annual return made up to 31/10/08
dot icon04/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon09/12/2008
Director appointed adam leslie dobbs
dot icon09/12/2008
Director appointed sarah catherine welch
dot icon09/12/2008
Director appointed david john cunningham
dot icon23/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2007
Annual return made up to 21/08/07
dot icon29/01/2007
Annual return made up to 21/08/06
dot icon29/11/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/09/2005
Annual return made up to 21/08/05
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/09/2004
Annual return made up to 21/08/04
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon08/09/2003
Annual return made up to 21/08/03
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon23/09/2002
Annual return made up to 21/08/02
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/01/2002
Total exemption full accounts made up to 2000-10-31
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Annual return made up to 21/08/01
dot icon31/10/2001
New director appointed
dot icon08/12/2000
Full accounts made up to 1999-10-31
dot icon18/09/2000
Annual return made up to 21/08/00
dot icon22/10/1999
Full accounts made up to 1998-10-31
dot icon25/08/1999
Annual return made up to 21/08/99
dot icon31/10/1998
Full accounts made up to 1997-10-31
dot icon21/09/1998
Annual return made up to 21/08/98
dot icon19/09/1997
Annual return made up to 21/08/97
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon20/03/1997
Full accounts made up to 1995-10-31
dot icon28/01/1997
Annual return made up to 21/08/96
dot icon09/02/1996
Full accounts made up to 1994-10-31
dot icon23/01/1996
New director appointed
dot icon31/08/1995
Annual return made up to 21/08/95
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon13/06/1995
Full accounts made up to 1993-10-31
dot icon06/03/1995
Annual return made up to 21/08/94
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Registered office changed on 22/03/94 from: progress house 404 brighton road south croydon surrey CR2 6AN
dot icon31/10/1993
Annual return made up to 21/08/93
dot icon22/07/1993
Full accounts made up to 1992-10-31
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Director resigned
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New secretary appointed
dot icon27/11/1992
Secretary resigned
dot icon27/11/1992
Director resigned
dot icon27/11/1992
Annual return made up to 21/08/92
dot icon10/09/1992
Auditor's resignation
dot icon28/01/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon28/01/1992
New director appointed
dot icon28/01/1992
Accounting reference date notified as 31/10
dot icon21/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-2.86 % *

* during past year

Cash in Bank

£81,686.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
57.83K
-
0.00
84.09K
-
2022
12
84.42K
-
0.00
81.69K
-
2022
12
84.42K
-
0.00
81.69K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

84.42K £Ascended45.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.69K £Descended-2.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbs, Adam Leslie
Director
15/11/2008 - Present
34
Welch, Paul
Director
19/07/2012 - Present
1
Mr Mark Fyson
Director
19/07/2012 - Present
-
Wheatley, Roger John
Director
08/07/1992 - Present
-
Cunningham, Marion Joyce
Director
21/08/1991 - 10/08/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROMLEY VALLEY GYMNASTIC CENTRE

BROMLEY VALLEY GYMNASTIC CENTRE is an(a) Active company incorporated on 21/08/1991 with the registered office located at Bromley Valley Gymnastic Centre Chipperfield Road, St Pauls Cray, Orpington, Kent BR5 2QR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLEY VALLEY GYMNASTIC CENTRE?

toggle

BROMLEY VALLEY GYMNASTIC CENTRE is currently Active. It was registered on 21/08/1991 .

Where is BROMLEY VALLEY GYMNASTIC CENTRE located?

toggle

BROMLEY VALLEY GYMNASTIC CENTRE is registered at Bromley Valley Gymnastic Centre Chipperfield Road, St Pauls Cray, Orpington, Kent BR5 2QR.

What does BROMLEY VALLEY GYMNASTIC CENTRE do?

toggle

BROMLEY VALLEY GYMNASTIC CENTRE operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BROMLEY VALLEY GYMNASTIC CENTRE have?

toggle

BROMLEY VALLEY GYMNASTIC CENTRE had 12 employees in 2022.

What is the latest filing for BROMLEY VALLEY GYMNASTIC CENTRE?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.