UKBizDB.co.uk

BRIGHTON & HOVE ALBION HOLDINGS LIMITED

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

This company is commonly known as Brighton & Hove Albion Holdings Limited. The company was founded 30 years ago and was given the registration number 02849319. The firm's registered office is in BRIGHTON. You can find them at American Express Community Stadium, Village Way, Brighton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRIGHTON & HOVE ALBION HOLDINGS LIMITED
Company Number:02849319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:American Express Community Stadium, Village Way, Brighton, BN1 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
American Express Stadium, Village Way, Brighton, BN1 9BL

Secretary22 September 2003Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director18 June 2012Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director18 May 2009Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director24 November 1998Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director29 June 1999Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director11 August 2006Active
American Express Community Stadium, Village Way, Brighton, United Kingdom, BN1 9BL

Director21 September 2022Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director17 September 2009Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director01 September 2010Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director01 July 2021Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director17 September 2009Active
American Express Stadium, Village Way, Brighton, BN1 9BL

Director01 November 2016Active
The Priory, 2 Astley Close, Knutsford, WA16 8GJ

Secretary28 October 1993Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary31 August 1993Active
25 Hurst Road, Hassocks, BN6 9NJ

Secretary18 September 1997Active
The Priory, 2 Astley Close, Knutsford, WA16 8GJ

Director28 October 1993Active
29 St Davids Close, Eastbourne, BN22 0UZ

Director01 May 1994Active
Chedeka, 15 Hermitage Road Saint Johns, Woking, GU21 8TE

Director10 April 2008Active
13 Wilton Crescent, Wimbledon, London, SW19 3QY

Director02 September 1997Active
Parkmead 22 Lodge Lane, Hassocks, BN6 8NA

Director19 July 2000Active
American Express Community Stadium, Village Way, Brighton, England, BN1 9BL

Director16 March 2012Active
Flat 6 6 Third Avenue, Hove, BN3 2PD

Director02 September 1997Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director31 August 1993Active
American Express Community Stadium, Village Way, Brighton, BN1 9BL

Director01 October 2020Active
American Express Community Stadium, Village Way, Brighton, England, BN1 9BL

Director02 September 1997Active
25 Hurst Road, Hassocks, BN6 9NJ

Director02 September 1997Active
23 Winterbourne, Horsham, RH12 5JW

Director02 September 1997Active
349 Chelsea Cloisters, Sloane Avenue, London, SW3 3DW

Director28 October 1993Active

People with Significant Control

Mr Anthony Grant Bloom
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:American Express Stadium, Village Way, Brighton, BN1 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-20Resolution

Resolution.

Download
2024-01-20Incorporation

Memorandum articles.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Resolution

Resolution.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.