Background WavePink WaveYellow Wave

BROMLEY FC ACADEMY LIMITED (07042772)

BROMLEY FC ACADEMY LIMITED (07042772) is an active UK company. incorporated on 14 October 2009. with registered office in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROMLEY FC ACADEMY LIMITED has been registered for 16 years. Current directors include STANTON-GLEAVES, Robin James.

Company Number
07042772
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
The Stadium, Bromley, BR2 9EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STANTON-GLEAVES, Robin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY FC ACADEMY LIMITED

BROMLEY FC ACADEMY LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Bromley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROMLEY FC ACADEMY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07042772

LTD Company

Age

16 Years

Incorporated 14 October 2009

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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
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
Buckingham House Myrtle Lane Billingshurst RH14 9SG England
From: 20 October 2016To: 20 October 2016
117 Dartford Road Dartford DA1 3EN
From: 14 October 2015To: 20 October 2016
Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
From: 2 November 2010To: 14 October 2015
the Base Daux Road Billingshurst West Sussex RH14 9SJ England
From: 14 October 2009To: 2 November 2010
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Oct 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STANTON-GLEAVES, Robin James

Active
High Street, West MallingME19 6QR
Born February 1968
Director
Appointed 04 Oct 2021

DOLKE, Jeremy Vincent

Resigned
58 Marlborough Road, LancingBN15 8AF
Born May 1961
Director
Appointed 17 Mar 2015
Resigned 04 Oct 2021

DOLKE, Jeremy Vincent

Resigned
Hayes Hill, BromleyBR2 7HW
Born May 1961
Director
Appointed 14 Oct 2009
Resigned 04 Apr 2014

READING, Derek Edward

Resigned
Dartford Road, DartfordDA1 3EN
Born November 1938
Director
Appointed 03 Apr 2014
Resigned 12 Oct 2015

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 15 Oct 2022

Mr Robin Stanton-Gleaves

Ceased
High Street, West MallingME19 6QR
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2019
Ceased 15 Oct 2022

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 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Current Extended
3 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 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
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 May 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 July 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Incorporation Company
14 October 2009
NEWINCIncorporation