UKBizDB.co.uk

BROMLEY CRICKET CLUB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bromley Cricket Club. The company was founded 13 years ago and was given the registration number 07388660. The firm's registered office is in BROMLEY. You can find them at 98 Plaistow Lane, , Bromley, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BROMLEY CRICKET CLUB
Company Number:07388660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:98 Plaistow Lane, Bromley, Kent, BR1 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Plaistow Lane, Bromley, BR1 3AS

Secretary30 November 2023Active
Mereworth, Manor Park Road, Chislehurst, England, BR7 5PY

Director20 November 2017Active
98, Plaistow Lane, Bromley, BR1 3AS

Director19 July 2023Active
98, Plaistow Lane, Bromley, BR1 3AS

Director28 April 2022Active
98, Plaistow Lane, Bromley, BR1 3AS

Director01 November 2022Active
98, Plaistow Lane, Bromley, BR1 3AS

Director20 April 2021Active
98, Plaistow Lane, Bromley, BR1 3AS

Director20 February 2020Active
98, Plaistow Lane, Bromley, BR1 3AS

Secretary25 January 2017Active
16, Heathwood Gardens, Swanley, England, BR8 7HN

Secretary18 January 2016Active
98, Plaistow Lane, Bromley, BR1 3AS

Secretary16 September 2021Active
6, Roberton Drive, Bromley, England, BR1 3AT

Secretary12 January 2015Active
98, Plaistow Lane, Bromley, England, BR1 3AS

Secretary27 September 2010Active
98, Plaistow Lane, Bromley, BR1 3AS

Secretary28 April 2021Active
98, Plaistow Lane, Bromley, BR1 3AS

Director15 August 2022Active
58, Palace Road, Bromley, England, BR1 3JU

Director20 July 2015Active
98, Plaistow Lane, Bromley, England, BR1 3AS

Director27 September 2010Active
98, Plaistow Lane, Bromley, BR1 3AS

Director25 January 2017Active
98, Plaistow Lane, Bromley, BR1 3AS

Director08 May 2019Active
98, Plaistow Lane, Bromley, England, BR1 3AS

Director10 April 2011Active
98, Plaistow Lane, Bromley, BR1 3AS

Director18 January 2016Active
4, Creswell Drive, Flat 5, Beckenham, England, BR3 3FW

Director20 November 2017Active
98, Plaistow Lane, Bromley, BR1 3AS

Director31 January 2018Active
98, Plaistow Lane, Bromley, BR1 3AS

Director18 January 2016Active
7,, Gourock Road, Eltham, London, United Kingdom, SE91JA

Director27 September 2010Active
98, Plaistow Lane, Bromley, BR1 3AS

Director18 January 2016Active
98, Plaistow Lane, Bromley, BR1 3AS

Director01 March 2021Active
64, Kings Avenue, Bromley, United Kingdom, BR1 4HL

Director27 September 2010Active
38, Sparrow Drive, Orpington, England, BR5 1RZ

Director12 January 2015Active
98, Plaistow Lane, Bromley, England, BR1 3AS

Director27 September 2010Active
98, Plaistow Lane, Bromley, BR1 3AS

Director29 February 2020Active
3, Copley Dene, Bromley, England, BR1 2PW

Director27 November 2017Active

People with Significant Control

Mr David William Evans
Notified on:24 June 2021
Status:Active
Date of birth:January 1955
Nationality:British
Address:98, Plaistow Lane, Bromley, BR1 3AS
Nature of control:
  • Significant influence or control
Mr Christopher Andrew Thompson
Notified on:09 October 2020
Status:Active
Date of birth:September 1985
Nationality:British
Address:98, Plaistow Lane, Bromley, BR1 3AS
Nature of control:
  • Significant influence or control
Mr Richard Ernest Lane
Notified on:31 January 2018
Status:Active
Date of birth:September 1943
Nationality:British
Address:98, Plaistow Lane, Bromley, BR1 3AS
Nature of control:
  • Significant influence or control
Mr Graham William Roake
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:38, Sparrow Drive, Orpington, England, BR5 1RZ
Nature of control:
  • Significant influence or control
Mr Ian Mcmeckan
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:63, North Park, London, England, SE9 5AR
Nature of control:
  • Significant influence or control
Mr Richard William Francis Hungate
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:5 Foxhome Close, Foxhome Close, Chislehurst, England, BR7 5XT
Nature of control:
  • Significant influence or control
Mr Robert Lucchesi
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:5, Chevening Lane, Sevenoaks, England, TN14 7LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Appoint person secretary company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-08-20Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-09-30Incorporation

Memorandum articles.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-17Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.