Background WavePink WaveYellow Wave

BROMLEY F.C. (95) LIMITED (03060560)

BROMLEY F.C. (95) LIMITED (03060560) is an active UK company. incorporated on 24 May 1995. with registered office in Bromley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BROMLEY F.C. (95) LIMITED has been registered for 30 years. Current directors include SERAFINO, Anthony Alexandro, STANTON-GLEAVES, Robin James.

Company Number
03060560
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
The Stadium, Bromley, BR2 9EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SERAFINO, Anthony Alexandro, STANTON-GLEAVES, Robin James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY F.C. (95) LIMITED

BROMLEY F.C. (95) LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Bromley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BROMLEY F.C. (95) LIMITED was registered 30 years ago.(SIC: 93110)

Status

active

Active since 30 years ago

Company No

03060560

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

WAVEFRONT LIMITED
From: 24 May 1995To: 7 November 1995
Contact
Address

The Stadium Hayes Lane Bromley, BR2 9EF,

Previous Addresses

Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
From: 23 August 2018To: 18 December 2023
Buckingham House Myrtle Lane Billingshurst RH14 9SG England
From: 20 October 2016To: 23 August 2018
117 Dartford Road Dartford DA1 3EN England
From: 14 October 2015To: 20 October 2016
Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
From: 7 September 2010To: 14 October 2015
the Base Daux Road Billingshurst West Sussex RH14 9SJ
From: 24 May 1995To: 7 September 2010
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 15
Director Joined
Nov 19
Owner Exit
Jul 20
New Owner
Jul 20
Loan Cleared
Feb 21
Loan Secured
Apr 21
Director Left
Oct 21
Owner Exit
May 22
Director Joined
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SERAFINO, Anthony Alexandro

Active
Hayes Lane, BromleyBR2 9EF
Born June 1992
Director
Appointed 06 Dec 2024

STANTON-GLEAVES, Robin James

Active
High Street, West MallingME19 6QR
Born February 1968
Director
Appointed 21 Nov 2019

DAVIES, Edward Richard

Resigned
The Cedars Beckenham Place Park, BeckenhamBR3 5BP
Secretary
Appointed 26 Oct 1995
Resigned 12 Feb 1996

DOLKE, Jeremy Vincent

Resigned
62 Hayes Hill, BromleyBR2 7HW
Secretary
Appointed 20 May 2002
Resigned 04 Oct 2021

TRAER, Brian John

Resigned
43 Fairway, Petts WoodBR5 1EE
Secretary
Appointed 12 Feb 1996
Resigned 04 Mar 2000

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 24 May 1995
Resigned 26 Oct 1995

BEVERLY, Glyn Charles

Resigned
4 Regents Drive, KestonBR2 6BU
Born July 1942
Director
Appointed 26 Oct 1995
Resigned 08 Oct 2001

DAVIES, Edward Richard

Resigned
The Cedars Beckenham Place Park, BeckenhamBR3 5BP
Born January 1947
Director
Appointed 26 Oct 1995
Resigned 08 Oct 2001

DOLKE, Jeremy Vincent

Resigned
62 Hayes Hill, BromleyBR2 7HW
Born May 1961
Director
Appointed 08 Oct 2001
Resigned 04 Oct 2021

GREENWOOD, Paul

Resigned
15 Dalewood Road, OrpingtonBR6 0BY
Born November 1948
Director
Appointed 20 May 2002
Resigned 14 May 2015

TRAER, Brian John

Resigned
43 Fairway, Petts WoodBR5 1EE
Born October 1947
Director
Appointed 12 Feb 1996
Resigned 04 Mar 2000

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 24 May 1995
Resigned 26 Oct 1995

Persons with significant control

3

1 Active
2 Ceased
58 Marlborough Road, LancingBN15 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021

Mr Robin Stanton-Gleaves

Ceased
58 Marlborough Road, LancingBN15 8AF
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2019
Ceased 01 Jun 2021

Mr Jeremy Vincent Dolke

Ceased
58 Marlborough Road, LancingBN15 8AF
Born May 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

108

Change Account Reference Date Company Current Extended
3 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
22 October 2009
MG01MG01
Legacy
16 July 2009
287Change of Registered Office
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
190190
Legacy
6 July 2009
353353
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
16 January 2006
287Change of Registered Office
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
88(2)R88(2)R
Memorandum Articles
28 February 1996
MEM/ARTSMEM/ARTS
Legacy
28 February 1996
123Notice of Increase in Nominal Capital
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Certificate Change Of Name Company
6 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1995
NEWINCIncorporation