BROMLEY VALLEY GYMNASTIC CENTRE - ORPINGTON


Company Profile Company Filings

Overview

BROMLEY VALLEY GYMNASTIC CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ORPINGTON and has the status: Active.
BROMLEY VALLEY GYMNASTIC CENTRE was incorporated 32 years ago on 21/08/1991 and has the registered number: 02639662. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BROMLEY VALLEY GYMNASTIC CENTRE - ORPINGTON

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BROMLEY VALLEY GYMNASTIC CENTRE CHIPPERFIELD ROAD
ORPINGTON
KENT
BR5 2QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARION JOYCE CUNNINGHAM Oct 1937 British Director 1991-08-21 CURRENT
ADAM DOBBS Secretary 2012-07-19 CURRENT
DAVID JOHN CUNNINGHAM Apr 1965 British Director 2008-11-15 CURRENT
MR ROGER JOHN WHEATLEY Dec 1934 British Director 1992-07-08 CURRENT
MRS SARAH CATHERINE WELCH Jan 1971 British Director 2008-11-15 CURRENT
ANDREW JAMES MACDUFF Jan 1967 British Director 1995-06-05 CURRENT
MARK FYSON Aug 1981 British Director 2012-07-19 CURRENT
ADAM LESLIE DOBBS Mar 1980 British Director 2008-11-15 CURRENT
MR PAUL WELCH May 1979 British Director 2012-07-19 CURRENT
GEORGE WILLIAM JOHN YOUNG Feb 1926 British Director 1992-07-08 UNTIL 1993-12-31 RESIGNED
MRS BARBARA MACDUFF Nov 1938 British Secretary 1992-08-17 UNTIL 2011-03-13 RESIGNED
MR ROBERT MACDUFF Secretary 2011-03-13 UNTIL 2012-07-16 RESIGNED
MR IAN MICHAEL DAVID JARDINE Jul 1951 British Secretary 1991-08-21 UNTIL 1992-08-07 RESIGNED
MRS GILLIAN LINDA HEWSTORE Jun 1953 British Director 1992-01-19 UNTIL 1992-07-08 RESIGNED
MRS BARBARA MACDUFF Nov 1938 British Director 1991-08-21 UNTIL 1994-03-31 RESIGNED
ROBERT HUGH MACDUFF Jul 1965 British Director 2000-11-04 UNTIL 2012-10-31 RESIGNED
MARGARET ELIZABETH MARY MACKAY Aug 1931 British Director 1991-10-10 UNTIL 1993-04-30 RESIGNED
MR RAYMOND LEONARD STEPHENS Jan 1940 British Director 1992-01-19 UNTIL 1995-01-31 RESIGNED
JOHN JAMES Oct 1947 British Director 2000-11-04 UNTIL 2012-07-19 RESIGNED
MRS JOYCE BETTY MACAULAY Feb 1932 British Director 1991-08-21 UNTIL 1993-04-30 RESIGNED
MRS BARBARA MACDUFF Nov 1938 British Director 1991-08-21 UNTIL 2011-03-13 RESIGNED
MRS PAULA ANN HUTTON Feb 1961 British Director 1991-10-10 UNTIL 2004-04-01 RESIGNED
MRS KAREN ALICE SALTER Jul 1941 British Director 1991-10-10 UNTIL 2000-11-04 RESIGNED
DAVID ANDREW GROOMBRIDGE Jul 1967 British Director 1995-06-05 UNTIL 2004-01-01 RESIGNED
MR PETER KENNETH CUNNINGHAM Aug 1930 British Director 1991-08-21 UNTIL 2021-04-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Kenneth Cunningham 2016-06-01 - 2021-01-11 8/1930 Orpington   Kent Significant influence or control
Mr David John Cunningham 2016-06-01 4/1965 Orpington   Kent Significant influence or control
Mrs Marion Joyce Cunningham 2016-06-01 10/1937 Orpington   Kent Significant influence or control
Mr Adam Leslie Dobbs 2016-06-01 3/1980 Orpington   Kent Significant influence or control
Mr Mark Fyson 2016-06-01 8/1981 Orpington   Kent Significant influence or control
Mrs Sarah Catherine Welch 2016-06-01 1/1971 Orpington   Kent Significant influence or control
Mr Andrew James Macduff 2016-06-01 1/1967 Orpington   Kent Significant influence or control
Mr Paul Raymond Welch 2016-06-01 5/1979 Orpington   Kent Significant influence or control
Mr Roger John Wheatley 2016-06-01 12/1934 Orpington   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKS AND SPENCER PENSION TRUST LIMITED LONDON Active FULL 65300 - Pension funding
ST. MICHAEL FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER PROPERTY HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SIMPLY FOOD (PROPERTY VENTURES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
OCADO RETAIL LIMITED HATFIELD UNITED KINGDOM Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
AMETHYST LEASING (PROPERTIES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ORIGIN GARDENS LIMITED CRANBROOK Dissolved... DORMANT 71112 - Urban planning and landscape architectural activities
BUSYEXPORT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER INVESTMENTS LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER CHESTER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (PROPERTY VENTURES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
SIMPLY FOOD (PROPERTY INVESTMENTS) LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER (INITIAL LP) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Bromley Valley Gymnastic Centre - Filleted accounts 2023-09-26 31-12-2022 £81,686 Cash £84,420 equity
Bromley Valley Gymnastic Centre - Filleted accounts 2022-10-01 31-12-2021 £84,087 Cash £57,834 equity
Bromley Valley Gymnastic Centre - Filleted accounts 2021-09-30 31-12-2020 £72,643 Cash £61,563 equity
Bromley Valley Gymnastic Centre - Filleted accounts 2020-12-17 31-12-2019 £59,504 Cash £54,676 equity
Bromley Valley Gymnastic Centre - Filleted accounts 2019-09-03 31-12-2018 £54,205 Cash £44,290 equity
Bromley Valley Gymnastic Centre - Filleted accounts 2018-09-25 31-12-2017 £60,704 Cash £44,753 equity
Bromley Valley Gymnastic Centre - Filleted accounts 2017-09-26 31-12-2016 £59,714 Cash £56,745 equity
Abbreviated Company Accounts - BROMLEY VALLEY GYMNASTIC CENTRE 2016-09-29 31-12-2015 £93,806 Cash £71,040 equity
Abbreviated Company Accounts - BROMLEY VALLEY GYMNASTIC CENTRE 2015-10-02 31-12-2014 £78,141 Cash £40,798 equity
Abbreviated Company Accounts - BROMLEY VALLEY GYMNASTIC CENTRE 2014-10-04 31-12-2013 £19,450 Cash £-9,746 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSSFIT ORPINGTON LTD ORPINGTON ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities