BRIGHTON RACECOURSE COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

BRIGHTON RACECOURSE COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
BRIGHTON RACECOURSE COMPANY LIMITED was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469200. The accounts status is FULL and accounts are next due on 30/09/2024.

BRIGHTON RACECOURSE COMPANY LIMITED - LONDON

This company is listed in the following categories:
93110 - Operation of sports facilities

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

MILLBANK TOWER
LONDON
ENGLAND
SW1P 4QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY GALVIN Apr 1940 Irish Director 2023-05-25 CURRENT
COUNCILLOR JOHN PATRICK HEWITT Jul 1988 Irish Director 2023-05-25 CURRENT
MR STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Director 2018-09-29 CURRENT
MR MARK SPINCER Oct 1969 British Director 2019-07-04 CURRENT
MS MEGAN JOY HILL Secretary 2012-05-14 CURRENT
MAWLAW CORPORATE SERVICES LIMITED Corporate Director 1997-11-21 UNTIL 1998-02-04 RESIGNED
COUNCILLOR DAVID JOHN SMITH Dec 1935 British Director 2003-08-19 UNTIL 2011-09-22 RESIGNED
MR KEVIN STUART ROBERTSON Nov 1969 British Director 2014-06-30 UNTIL 2019-07-04 RESIGNED
MR ROBERT IAN RENTON Nov 1958 British Director 2012-05-30 UNTIL 2012-08-31 RESIGNED
MARK BRYAN STOKES Jan 1965 British Director 2001-07-19 UNTIL 2004-09-03 RESIGNED
MR STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Director 2007-08-01 UNTIL 2014-06-30 RESIGNED
COUNCILLOR MAUREEN SUSAN MARSH May 1947 British Director 2014-06-01 UNTIL 2015-05-19 RESIGNED
ELIZABETH JACQUELINE LYTHELL Jul 1934 British Director 1998-02-05 UNTIL 2003-06-07 RESIGNED
NICOLAS HOLMES British Secretary 1999-12-01 UNTIL 2000-02-25 RESIGNED
MS JEANE LEPPER Feb 1945 British Director 2014-06-18 UNTIL 2015-05-19 RESIGNED
MR SIMON WILLIAM CLARKE Jul 1965 British Secretary 2000-02-25 UNTIL 2001-07-19 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 1997-11-21 UNTIL 1998-02-05 RESIGNED
COUNCILLOR AMY KENNEDY Oct 1972 British Director 2011-05-19 UNTIL 2012-06-15 RESIGNED
MR ANTHONY BRIAN KELLY May 1966 British Director 2004-09-10 UNTIL 2015-07-23 RESIGNED
MR PATRICK COLIN O'DRISCOLL May 1975 Irish Director 2007-08-01 UNTIL 2018-09-29 RESIGNED
MARK BRYAN STOKES Jan 1965 British Secretary 2001-07-19 UNTIL 2004-09-03 RESIGNED
MR ANTHONY BRIAN KELLY May 1966 British Secretary 2004-09-10 UNTIL 2007-02-14 RESIGNED
RACHEL ANNE NELSON May 1977 British Secretary 2007-02-14 UNTIL 2012-05-14 RESIGNED
MR PAUL ERNEST DOONA Feb 1952 British Secretary 1998-02-05 UNTIL 1999-12-01 RESIGNED
KEN BODFISH Apr 1943 British Director 2003-08-19 UNTIL 2006-04-30 RESIGNED
MR CHRISTOPHER SANDFORD HALL Mar 1936 British Director 2000-01-01 UNTIL 2007-07-31 RESIGNED
MR CHARLES COMPTON ANTHONY GLOSSOP Nov 1941 British Director 1998-02-05 UNTIL 2001-08-01 RESIGNED
MR BRIAN ROGER FITCH Feb 1941 British Director 2006-06-08 UNTIL 2007-05-31 RESIGNED
MR BRIAN ROGER FITCH Feb 1941 British Director 2011-05-19 UNTIL 2014-06-18 RESIGNED
COUNCILLOR ROBERT IAN DUNCAN Nov 1947 British Director 1998-02-05 UNTIL 2003-06-07 RESIGNED
MR PAUL ERNEST DOONA Feb 1952 British Director 1998-02-04 UNTIL 1998-10-08 RESIGNED
SIR STANLEY WILLIAM CLARKE Jun 1933 British Director 1998-02-05 UNTIL 2004-09-19 RESIGNED
MR SIMON WILLIAM CLARKE Jul 1965 British Director 1998-10-08 UNTIL 2007-06-22 RESIGNED
CLLR GEOFFREY ALAN RAPHAEL BOWDEN Mar 1947 British Director 2012-06-15 UNTIL 2014-06-01 RESIGNED
MRS PATRICIA ANN HAWKES Apr 1936 British Director 2007-08-22 UNTIL 2011-09-22 RESIGNED
COUNCILLOR LESLIE ARTHUR HAMILTON Aug 1941 British Director 2015-05-19 UNTIL 2019-05-25 RESIGNED
MS JULIE ANNE HARRINGTON Apr 1969 British Director 2008-01-31 UNTIL 2012-03-16 RESIGNED
MR CHRISTOPHER SANDFORD HALL Mar 1936 British Director 2007-09-01 UNTIL 2007-12-31 RESIGNED
ROBERT PAUL HOAD Apr 1951 British Director 2003-05-23 UNTIL 2004-12-31 RESIGNED
MS GILLIANE MICHELLE WILLIAMS Aug 1961 British Director 2019-05-25 UNTIL 2023-05-24 RESIGNED
COUNCILLOR PETER RONALD WILLIAM WEST Jun 1964 British,Canadian Director 2019-05-25 UNTIL 2023-05-24 RESIGNED
COUNCILLOR CAROL ANN THEOBALD Jun 1947 British Director 2015-05-19 UNTIL 2019-05-25 RESIGNED
RODNEY GRANT STREET Apr 1966 British Director 2001-07-19 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Northern Races Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH RACECOURSE COMPANY,LIMITED LONDON Active FULL 93110 - Operation of sports facilities
A.BURSLEM & SON LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
FONTWELL PARK STEEPLECHASE LIMITED (THE) LONDON Active FULL 93110 - Operation of sports facilities
CHAUCER ESTATES LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
HEENAN GROUP PENSIONS LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TEMPLE GROVE SCHOOLS TRUST LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
BLACKPOLE TRADING ESTATE (1978) LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
UTTOXETER LEISURE AND DEVELOPMENT COMPANY LIMITED LONDON Active FULL 93110 - Operation of sports facilities
BOLTRO PROPERTIES LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BURLITE LIMITED SUTTON Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
SOUTH EAST WATER LIMITED SNODLAND Active GROUP 36000 - Water collection, treatment and supply
SOUTH EASTERN EQUESTRIAN SERVICES LTD. WADHURST Active TOTAL EXEMPTION FULL 93199 - Other sports activities
TRINITY FOOT KENNELS COMPANY LIMITED BEAMINSTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRITISH EQUESTRIAN FEDERATION FUND LIMITED KENILWORTH Active MICRO ENTITY 93199 - Other sports activities
RACING WELFARE SUFFOLK Active GROUP 88990 - Other social work activities without accommodation n.e.c.
GREAT YARMOUTH RACECOURSE LIMITED LONDON Active FULL 93110 - Operation of sports facilities
ELEPHANT AND CASTLE PROPERTIES LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
CASTLE HILL DUDLEY LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
GOOLD ESTATES (LAKESIDE) LIMITED OLDBURY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH RACECOURSE COMPANY,LIMITED LONDON Active FULL 93110 - Operation of sports facilities
BARBARA WEISS ARCHITECTS LIMITED LONDON Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ATTHERACES LIMITED LONDON Active FULL 59133 - Television programme distribution activities
ATTHERACES (UK) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BALTLINER UK LIMITED LONDON ENGLAND Active SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
BBAY (KNIGHTSBRIDGE) LTD LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
AVANTECH SYSTEMS LIMITED LONDON ENGLAND Active SMALL 41202 - Construction of domestic buildings
PROJECT ETOPIA UK LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
ETOPIA ASHLEY 5 LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
ETOPIA INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management