Background WavePink WaveYellow Wave

BFCH LIMITED (09521776)

BFCH LIMITED (09521776) is an active UK company. incorporated on 1 April 2015. with registered office in Bromley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BFCH LIMITED has been registered for 11 years. Current directors include PLASSARD, Jonathan, SERAFINO, Anthony Alexandro, STANTON-GLEAVES, Robin James.

Company Number
09521776
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
The Stadium, Bromley, BR2 9EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
PLASSARD, Jonathan, 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

BFCH LIMITED

BFCH LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Bromley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BFCH LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09521776

LTD Company

Age

11 Years

Incorporated 1 April 2015

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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

SPORTS MAD MANAGEMENT LTD
From: 1 April 2015To: 9 October 2015
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: 22 August 2018To: 18 December 2023
Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England
From: 7 November 2016To: 22 August 2018
117 Dartford Road Dartford DA1 3EN
From: 1 April 2015To: 7 November 2016
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Sept 18
Capital Update
Nov 18
Share Buyback
Dec 18
Capital Reduction
Feb 19
Director Joined
Nov 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Oct 21
Director Left
Jul 22
Owner Exit
Oct 24
Director Joined
Jan 25
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PLASSARD, Jonathan

Active
Lubbock Road, ChislehurstBR7 5LA
Born September 1970
Director
Appointed 14 May 2015

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

BRETT, Kerry Ann

Resigned
Dartford Rd, DartfordDA1 3EN
Born December 1967
Director
Appointed 01 Apr 2015
Resigned 13 May 2015

DOLKE, Jeremy Vincent

Resigned
Hayes Hill, BromleyBR2 7HW
Born May 1961
Director
Appointed 14 May 2015
Resigned 04 Oct 2021

KAYE, Robert

Resigned
Heathfield Rd, KestonBR2 6BF
Born February 1964
Director
Appointed 13 May 2015
Resigned 26 Sept 2018

WALLER, David Charles

Resigned
Chapel End Way, StambourneCO9 4NX
Born March 1941
Director
Appointed 14 May 2015
Resigned 22 May 2022

Persons with significant control

3

1 Active
2 Ceased

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 12 Aug 2019
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2019

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

68

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2026
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
13 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 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
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 April 2020
AAMDAAMD
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
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
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 Updates
7 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2018
SH03Return of Purchase of Own Shares
Legacy
13 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Legacy
13 November 2018
CAP-SSCAP-SS
Resolution
13 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Second Filing Of Form With Form Type
14 March 2016
RP04RP04
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Incorporation Company
1 April 2015
NEWINCIncorporation