About

Registered Number: 03469200
Date of Incorporation: 21/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Brighton Racecourse Company Ltd was founded on 21 November 1997 and are based in England, it has a status of "Active". The current directors of the business are listed as Hill, Megan Joy, Williams, Gilliane Michelle, Duncan, Robert Ian, Councillor, Hamilton, Leslie Arthur, Councillor, Kennedy, Amy, Councillor in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gilliane Michelle 25 May 2019 - 1
DUNCAN, Robert Ian, Councillor 05 February 1998 07 June 2003 1
HAMILTON, Leslie Arthur, Councillor 19 May 2015 25 May 2019 1
KENNEDY, Amy, Councillor 19 May 2011 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 14 May 2012 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 02 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 07 October 2017
AUD - Auditor's letter of resignation 07 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 03 October 2016
MR04 - N/A 19 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 07 August 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
MR04 - N/A 12 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 17 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 12 June 2012
AD01 - Change of registered office address 18 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 23 March 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 14 October 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AUD - Auditor's letter of resignation 18 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 17 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 15 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 06 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AUD - Auditor's letter of resignation 19 January 2004
AUD - Auditor's letter of resignation 23 December 2003
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 28 July 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 31 December 2002
363s - Annual Return 12 December 2002
AA - Annual Accounts 06 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363s - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 08 September 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
363s - Annual Return 15 December 1999
AA - Annual Accounts 12 August 1999
395 - Particulars of a mortgage or charge 22 June 1999
395 - Particulars of a mortgage or charge 28 May 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
363a - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
225 - Change of Accounting Reference Date 09 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
RESOLUTIONS - N/A 26 February 1998
RESOLUTIONS - N/A 26 February 1998
RESOLUTIONS - N/A 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
CERTNM - Change of name certificate 16 January 1998
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2007 Fully Satisfied

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Amendment agreement relating to a mortgage debenture dated 20 december 2002 and 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Mortgage debenture 20 December 2002 Fully Satisfied

N/A

Legal charge 11 June 1999 Fully Satisfied

N/A

Mortgage debenture 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.