Background WavePink WaveYellow Wave

BROMLEY EDUCATION SPORT TRAINING LTD (09828686)

BROMLEY EDUCATION SPORT TRAINING LTD (09828686) is an active UK company. incorporated on 16 October 2015. with registered office in Bromley. The company operates in the Education sector, engaged in sports and recreation education. BROMLEY EDUCATION SPORT TRAINING LTD has been registered for 10 years. Current directors include HAMMOND, Mark, PLASSARD, Jonathan, STANTON-GLEAVES, Robin James.

Company Number
09828686
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
The Stadium, Bromley, BR2 9EF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
HAMMOND, Mark, PLASSARD, Jonathan, STANTON-GLEAVES, Robin James
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY EDUCATION SPORT TRAINING LTD

BROMLEY EDUCATION SPORT TRAINING LTD is an active company incorporated on 16 October 2015 with the registered office located in Bromley. The company operates in the Education sector, specifically engaged in sports and recreation education. BROMLEY EDUCATION SPORT TRAINING LTD was registered 10 years ago.(SIC: 85510)

Status

active

Active since 10 years ago

Company No

09828686

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

NORMAN PARK ASTRO LTD
From: 16 October 2015To: 14 July 2016
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 February 2019To: 18 December 2023
Office Ff10 Brooklands House 58 Marlborough Road Lancng West Sussex BN15 8AF England
From: 23 August 2018To: 22 February 2019
Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England
From: 7 November 2016To: 23 August 2018
117 Dartford Rd Dartford DA1 3EN United Kingdom
From: 16 October 2015To: 7 November 2016
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Mar 21
Loan Secured
Apr 21
Owner Exit
Feb 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMMOND, Mark

Active
Hayes Lane, BromleyBR2 9EF
Born October 1978
Director
Appointed 17 May 2017

PLASSARD, Jonathan

Active
Hayes Lane, BromleyBR2 9EF
Born September 1970
Director
Appointed 17 May 2017

STANTON-GLEAVES, Robin James

Active
High Street, West MallingME19 6QR
Born February 1968
Director
Appointed 23 Mar 2021

CROCKETT, Paul Francis

Resigned
Leybourne Close, Bromley
Born July 1970
Director
Appointed 16 Oct 2015
Resigned 17 May 2017

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
58 Marlborough Road, LancingBN15 8AF

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

38

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
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 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
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
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 Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Resolution
14 July 2016
RESOLUTIONSResolutions
Incorporation Company
16 October 2015
NEWINCIncorporation