UKBizDB.co.uk

BRIGHTON RACECOURSE COMPANY LIMITED

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

This company is commonly known as Brighton Racecourse Company Limited. The company was founded 26 years ago and was given the registration number 03469200. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BRIGHTON RACECOURSE COMPANY LIMITED
Company Number:03469200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Everest Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9AW

Secretary14 May 2012Active
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director25 May 2023Active
Hove Town Hall, Hove, England, BN3 3BQ

Director25 May 2023Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director29 September 2018Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director04 July 2019Active
Lower Lynbrook Farm, Newchurch, Burton On Trent, DE13 8RL

Secretary25 February 2000Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Secretary05 February 1998Active
Kingston Villa, 10 Kingston Street, Derby, DE1 3EZ

Secretary01 December 1999Active
Merrimeet, Kerves Lane, Horsham, RH13 6ET

Secretary10 September 2004Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Secretary14 February 2007Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Secretary19 July 2001Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 November 1997Active
26 East Drive, Brighton, BN2 0BQ

Director19 August 2003Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director15 June 2012Active
Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-On-Trent, DE13 8RL

Director08 October 1998Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director05 February 1998Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director04 February 1998Active
Flat 3 25 College Road, Brighton, BN2 1JA

Director05 February 1998Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director19 May 2011Active
107 Holmes Avenue, Hove, BN3 7LE

Director08 June 2006Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director05 February 1998Active
Great Danegate, Eridge Green, Tunbridge Wells, TN3 9HU

Director01 September 2007Active
Great Danegate, Eridge Green, Tunbridge Wells, TN3 9HU

Director01 January 2000Active
Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director19 May 2015Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Director31 January 2008Active
111 Beatty Avenue, Coldean, Brighton, BN1 9EP

Director22 August 2007Active
Almarc, Orchard Way, Warninglid, RH17 5ST

Director23 May 2003Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director10 September 2004Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director19 May 2011Active
King's House, Grand Avenue, Hove, England, BN3 2LS

Director18 June 2014Active
27 East Drive, Brighton, BN2 2BQ

Director05 February 1998Active
126, Queens Park Road, Brighton, England, BN2 0GG

Director01 June 2014Active
21a Kensington High Street, London, W8 5NP

Director01 August 2007Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 August 2007Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director30 May 2012Active

People with Significant Control

Northern Races Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person secretary company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.