BRIGHTON RACECOURSE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON RACECOURSE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469200

Incorporation date

21/11/1997

Size

Full

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon13/01/2026
Appointment of Mr Jacob Oliver Taylor as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Keiran James Gallagher as a director on 2025-11-21
dot icon19/12/2025
Appointment of Mr Kieran James Gallagher as a director on 2025-11-21
dot icon16/12/2025
Appointment of Mr Keiran James Gallagher as a director on 2025-11-21
dot icon24/11/2025
Termination of appointment of Mark Spincer as a director on 2025-11-21
dot icon20/11/2025
Termination of appointment of Timothy Galvin as a director on 2025-11-11
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon07/10/2025
Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2025-10-07
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Registration of charge 034692000008, created on 2024-05-20
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Appointment of Mr Timothy Galvin as a director on 2023-05-25
dot icon20/09/2023
Appointment of Councillor John Patrick Hewitt as a director on 2023-05-25
dot icon19/09/2023
Termination of appointment of Peter Ronald William West as a director on 2023-05-24
dot icon19/09/2023
Termination of appointment of Gilliane Michelle Williams as a director on 2023-05-24
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon02/01/2020
Secretary's details changed for Ms Megan Joy Langridge on 2020-01-01
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Appointment of Ms Gilliane Williams as a director on 2019-05-25
dot icon12/07/2019
Termination of appointment of Leslie Arthur Hamilton as a director on 2019-05-25
dot icon12/07/2019
Appointment of Cllr Peter Ronald William West as a director on 2019-05-25
dot icon12/07/2019
Termination of appointment of Carol Ann Theobald as a director on 2019-05-25
dot icon04/07/2019
Termination of appointment of Kevin Stuart Robertson as a director on 2019-07-04
dot icon04/07/2019
Appointment of Mr Mark Spincer as a director on 2019-07-04
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-29
dot icon01/10/2018
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2018-09-29
dot icon10/05/2018
Satisfaction of charge 7 in full
dot icon10/05/2018
Satisfaction of charge 6 in full
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Auditor's resignation
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Satisfaction of charge 2 in full
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Termination of appointment of Jeane Lepper as a director on 2015-05-19
dot icon28/09/2015
Appointment of Councillor Carol Ann Theobald as a director on 2015-05-19
dot icon28/09/2015
Appointment of Councillor Leslie Arthur Hamilton as a director on 2015-05-19
dot icon28/09/2015
Termination of appointment of Maureen Susan Marsh as a director on 2015-05-19
dot icon23/07/2015
Termination of appointment of Anthony Brian Kelly as a director on 2015-07-23
dot icon01/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr Kevin Stuart Robertson on 2014-08-07
dot icon04/07/2014
Termination of appointment of Stephane Nahum as a director
dot icon04/07/2014
Appointment of Mr Kevin Stuart Robertson as a director
dot icon24/06/2014
Appointment of Councillor Maureen Susan Marsh as a director
dot icon23/06/2014
Termination of appointment of Geoffrey Bowden as a director
dot icon19/06/2014
Termination of appointment of Brian Fitch as a director
dot icon19/06/2014
Appointment of Ms Jeane Lepper as a director
dot icon12/03/2014
Satisfaction of charge 3 in full
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Robert Renton as a director
dot icon18/06/2012
Appointment of Mr Geoffrey Alan Raphael Bowden as a director
dot icon18/06/2012
Termination of appointment of Amy Kennedy as a director
dot icon13/06/2012
Director's details changed for Mr Robert Ian Renton on 2012-06-12
dot icon12/06/2012
Appointment of Mr Robert Ian Renton as a director
dot icon18/05/2012
Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 2012-05-18
dot icon15/05/2012
Termination of appointment of Rachel Nelson as a secretary
dot icon14/05/2012
Appointment of Ms Megan Joy Langridge as a secretary
dot icon23/03/2012
Termination of appointment of Julie Harrington as a director
dot icon16/02/2012
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2012-02-15
dot icon29/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/11/2011
Termination of appointment of David Smith as a director
dot icon29/11/2011
Termination of appointment of Patricia Hawkes as a director
dot icon14/10/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Appointment of Councillor Brian Fitch as a director
dot icon22/09/2011
Appointment of Councillor Amy Kennedy as a director
dot icon07/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-05-28
dot icon28/05/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-05-28
dot icon07/01/2010
Director's details changed for Mr Anthony Brian Kelly on 2010-01-07
dot icon07/01/2010
Director's details changed for Julie Harrington on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Rachel Anne Nelson on 2010-01-07
dot icon26/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/11/2009
Director's details changed for Councillor David John Smith on 2009-11-26
dot icon26/11/2009
Director's details changed for Mrs Patricia Ann Hawkes on 2009-11-26
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon25/11/2008
Director's change of particulars / anthony kelly / 03/11/2008
dot icon29/08/2008
Full accounts made up to 2008-03-31
dot icon04/07/2008
Appointment terminated director rodney street
dot icon24/06/2008
Appointment terminate, director and secretary christopher sandford hall logged form
dot icon19/06/2008
Appointment terminated director christopher hall
dot icon07/03/2008
Secretary appointed rachel anne nelson
dot icon26/02/2008
Appointment terminated secretary anthony kelly
dot icon18/02/2008
Auditor's resignation
dot icon08/02/2008
New director appointed
dot icon17/01/2008
Return made up to 21/11/07; full list of members
dot icon20/11/2007
Declaration of assistance for shares acquisition
dot icon25/10/2007
Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon15/10/2007
Resolutions
dot icon18/09/2007
New director appointed
dot icon04/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon06/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon12/06/2007
Director resigned
dot icon28/02/2007
Director's particulars changed
dot icon07/12/2006
Return made up to 21/11/06; full list of members
dot icon01/12/2006
Secretary's particulars changed;director's particulars changed
dot icon01/12/2006
Director resigned
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
New director appointed
dot icon13/12/2005
Return made up to 21/11/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Director resigned
dot icon08/12/2004
Director resigned
dot icon07/12/2004
Return made up to 21/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
New secretary appointed;new director appointed
dot icon10/09/2004
Secretary resigned;director resigned
dot icon19/01/2004
Auditor's resignation
dot icon23/12/2003
Auditor's resignation
dot icon04/12/2003
Return made up to 21/11/03; full list of members
dot icon10/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
New director appointed
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Return made up to 21/11/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Director's particulars changed
dot icon29/11/2001
Return made up to 21/11/01; full list of members
dot icon29/10/2001
Secretary's particulars changed;director's particulars changed
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE
dot icon19/12/2000
New director appointed
dot icon08/12/2000
Return made up to 21/11/00; full list of members
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New secretary appointed
dot icon12/01/2000
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon15/12/1999
Return made up to 21/11/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon03/12/1998
Return made up to 21/11/98; full list of members
dot icon06/07/1998
Secretary's particulars changed;director's particulars changed
dot icon09/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/1998
Recon 05/02/98
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Secretary resigned
dot icon09/02/1998
Registered office changed on 09/02/98 from: 20 black friars lane london EC4V 6HD
dot icon09/02/1998
Director resigned
dot icon16/01/1998
Certificate of change of name
dot icon21/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
21/11/1997 - 05/02/1998
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
21/11/1997 - 04/02/1998
437
Hall, Christopher Sandford
Director
01/01/2000 - 31/07/2007
8
Hall, Christopher Sandford
Director
01/09/2007 - 31/12/2007
8
Glossop, Charles Compton Anthony
Director
05/02/1998 - 01/08/2001
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON RACECOURSE COMPANY LIMITED

BRIGHTON RACECOURSE COMPANY LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON RACECOURSE COMPANY LIMITED?

toggle

BRIGHTON RACECOURSE COMPANY LIMITED is currently Active. It was registered on 21/11/1997 .

Where is BRIGHTON RACECOURSE COMPANY LIMITED located?

toggle

BRIGHTON RACECOURSE COMPANY LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does BRIGHTON RACECOURSE COMPANY LIMITED do?

toggle

BRIGHTON RACECOURSE COMPANY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRIGHTON RACECOURSE COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Jacob Oliver Taylor as a director on 2025-12-18.