Background WavePink WaveYellow Wave

BRIGHTON AND HOVE MOTOR CLUB LIMITED(THE) (00273063)

BRIGHTON AND HOVE MOTOR CLUB LIMITED(THE) (00273063) is an active UK company. incorporated on 15 February 1933. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRIGHTON AND HOVE MOTOR CLUB LIMITED(THE) has been registered for 93 years. Current directors include DYER, Brian Stuart, LOBO, Sarah Louise, WEST, Richard David.

Company Number
00273063
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1933
Age
93 years
Address
Arch 297 Madeira Drive, Brighton, BN2 1EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DYER, Brian Stuart, LOBO, Sarah Louise, WEST, Richard David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON AND HOVE MOTOR CLUB LIMITED(THE)

BRIGHTON AND HOVE MOTOR CLUB LIMITED(THE) is an active company incorporated on 15 February 1933 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRIGHTON AND HOVE MOTOR CLUB LIMITED(THE) was registered 93 years ago.(SIC: 93120)

Status

active

Active since 93 years ago

Company No

00273063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

93 Years

Incorporated 15 February 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Arch 297 Madeira Drive Brighton, BN2 1EN,

Previous Addresses

296/7/8 Madeira Drive Arches Brighton East Sussex BN2 1EN
From: 25 August 2010To: 21 November 2025
296/7/8 Madera Drive Arches Brighton Sussex BN2 1DZ
From: 15 February 1933To: 25 August 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Jul 13
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Apr 18
Director Joined
Mar 21
Director Left
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DYER, Brian Stuart

Active
Saltdean Vale, BrightonBN2 8HE
Born January 1968
Director
Appointed 16 Apr 1992

LOBO, Sarah Louise

Active
Madeira Drive, BrightonBN2 1EN
Born August 1959
Director
Appointed 10 Nov 2004

WEST, Richard David

Active
Madeira Drive, BrightonBN2 1EN
Born September 1964
Director
Appointed 10 Mar 2021

BURNS, Patricia Gaye

Resigned
Hillview House, HenfieldBN5 9RL
Secretary
Appointed N/A
Resigned 16 Apr 2003

MILES, Graham Lionel

Resigned
Basement Flat, BrightonBN1 3RN
Secretary
Appointed 16 Apr 2003
Resigned 01 Apr 2009

ARMSTRONG, Terence

Resigned
1 Cottage Place, CrawleyRH10 3LF
Born February 1946
Director
Appointed N/A
Resigned 10 Apr 1991

BARTON, Roger

Resigned
33 Dale Crescent, BrightonBN1 8NT
Born March 1944
Director
Appointed 16 Apr 1992
Resigned 09 Aug 2011

BOOTH, Katie Lauren

Resigned
Madeira Drive Arches, BrightonBN2 1EN
Born September 1986
Director
Appointed 07 Apr 2010
Resigned 09 Jun 2011

BOOTH, Terry

Resigned
8 Braybon Avenue, BrightonBN1 8EA
Born July 1951
Director
Appointed 01 Jan 1997
Resigned 09 Aug 2011

BURNS, Patricia Gaye

Resigned
Woodsmill, BrightonBN1 8PP
Born June 1945
Director
Appointed 13 Jul 2005
Resigned 11 Apr 2007

BURNS, Patricia Gaye

Resigned
Woodsmill, BrightonBN1 8PP
Born June 1945
Director
Appointed N/A
Resigned 01 May 2003

COOK, Darrell

Resigned
Ashurst Road, BrightonBN2 4PJ
Born July 1966
Director
Appointed 18 Apr 2001
Resigned 26 Aug 2016

FROST, Simon Swain

Resigned
Canonberries, FulkingBN4 9NB
Born May 1972
Director
Appointed 07 Mar 1994
Resigned 31 Dec 1996

GAYTON, Peter Gifford

Resigned
31 Manor Park, Bognor RegisPO21 3JS
Born March 1950
Director
Appointed 01 Jan 1997
Resigned 09 Aug 2011

HICKS, David Mortimer

Resigned
46 Wanderdown Road, BrightonBN2 7BT
Born January 1943
Director
Appointed 14 Apr 1993
Resigned 06 Jun 2001

JENNINGS, Malcolm Douglas

Resigned
Madeira Drive Arches, BrightonBN2 1EN
Born April 1937
Director
Appointed 07 Apr 2010
Resigned 04 Apr 2012

JENNINGS, Wendy

Resigned
Madeira Drive Arches, BrightonBN2 1EN
Born October 1968
Director
Appointed 07 Apr 2010
Resigned 09 Jun 2011

JOHNSTONE, Anthony

Resigned
22 Braybon Avenue, BrightonBN1 8EA
Born August 1942
Director
Appointed N/A
Resigned 05 Oct 2016

KING, John Keeley

Resigned
110 Woodland Drive, HoveBN3 6DE
Born June 1938
Director
Appointed N/A
Resigned 09 Apr 1997

LOBO, Brian

Resigned
66 St Leonards Road, HoveBN3 4QS
Born September 1956
Director
Appointed 04 Aug 2004
Resigned 01 Apr 2009

MCGHIE, Robert Lohoar, Doctor

Resigned
16 Crescent Drive South, BrightonBN2 6RB
Born July 1924
Director
Appointed N/A
Resigned 06 Jan 1997

MILES, Graham Lionel

Resigned
Basement Flat, BrightonBN1 3RN
Born June 1944
Director
Appointed 18 Apr 2001
Resigned 01 Apr 2009

MILES, Richard Edward

Resigned
36 Pasture Hill Road, Haywards HeathRH16 1LX
Born July 1975
Director
Appointed 02 Jul 2003
Resigned 01 Nov 2009

PESTER, Martin John

Resigned
82 Dean Way, StorringtonRH20 4QS
Born May 1959
Director
Appointed N/A
Resigned 12 Apr 2005

RICKETTS, Ronald David

Resigned
54 Surrenden Road, BrightonBN1 6PS
Born June 1951
Director
Appointed N/A
Resigned 31 Dec 1993

ROBINSON, Malcolm David

Resigned
21 Medmerry Hill, BrightonBN2 4TP
Born February 1955
Director
Appointed N/A
Resigned 10 Apr 1991

ROWE, Peter Nicholas

Resigned
8 Greenway Court, BrightonBN2 7GS
Born March 1973
Director
Appointed 07 Sept 1999
Resigned 11 Apr 2007

SAXBY, Roger

Resigned
Fairways, BrightonBN2 5SA
Born April 1948
Director
Appointed 04 Mar 1997
Resigned 07 Aug 2002

SHAW, Trevor Ronald

Resigned
7 Alding Bourne Close, CrawleyRH11 0QJ
Born January 1944
Director
Appointed N/A
Resigned 11 Apr 2007

SMALL, Grenville Howard

Resigned
26 Mill Hill, Shoreham By SeaBN43 5TH
Born May 1942
Director
Appointed N/A
Resigned 26 May 2004

STYRING, Geoffrey Stanley

Resigned
109 Brentwood Road, BrightonBN1 7ET
Born August 1950
Director
Appointed N/A
Resigned 07 Apr 2010

TYRER, Brian Neill

Resigned
Lodge Hill Lane, HassocksBN6 8SR
Born June 1947
Director
Appointed 06 Apr 2016
Resigned 05 Oct 2016

TYRER, Brian Neil, Mr.

Resigned
Withdean Court Avenue, BrightonBN1 6YF
Born June 1947
Director
Appointed N/A
Resigned 27 Apr 2000

WATTS, Tony

Resigned
Fry Crescent, Burgess HillRH15 8TP
Born October 1949
Director
Appointed 03 Apr 2013
Resigned 10 Apr 2018

WEST, David Albert

Resigned
Flat 5 Arlow House, HoveBN3 3JP
Born March 1940
Director
Appointed 01 Oct 2003
Resigned 11 Apr 2007
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Move Registers To Registered Office Company
9 August 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Legacy
28 June 2009
363aAnnual Return
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Auditors Resignation Company
31 July 2000
AUDAUD
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Auditors Resignation Company
10 June 1988
AUDAUD
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363