Background WavePink WaveYellow Wave

BRIGHTON RACECOURSE COMPANY LIMITED (03469200)

BRIGHTON RACECOURSE COMPANY LIMITED (03469200) is an active UK company. incorporated on 21 November 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRIGHTON RACECOURSE COMPANY LIMITED has been registered for 28 years. Current directors include GALLAGHER, Kieran James, HEWITT, John Patrick, Councillor, NAHUM, Stephane Abraham Joseph and 1 others.

Company Number
03469200
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GALLAGHER, Kieran James, HEWITT, John Patrick, Councillor, NAHUM, Stephane Abraham Joseph, TAYLOR, Jacob Oliver
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON RACECOURSE COMPANY LIMITED

BRIGHTON RACECOURSE COMPANY LIMITED is an active company incorporated on 21 November 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRIGHTON RACECOURSE COMPANY LIMITED was registered 28 years ago.(SIC: 93110)

Status

active

Active since 28 years ago

Company No

03469200

LTD Company

Age

28 Years

Incorporated 21 November 1997

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MAWLAW 370 LIMITED
From: 21 November 1997To: 19 January 1998
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Millbank Tower 21-24 Millbank London England SW1P 4QP
From: 18 May 2012To: 7 October 2025
12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD
From: 21 November 1997To: 18 May 2012
Timeline

44 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Loan Cleared
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 16
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HILL, Megan Joy

Active
Everest Drive, RochesterME3 9AW
Secretary
Appointed 14 May 2012

GALLAGHER, Kieran James

Active
Millbank Tower, LondonSW1P 4QP
Born June 1974
Director
Appointed 21 Nov 2025

HEWITT, John Patrick, Councillor

Active
HoveBN3 3BQ
Born July 1988
Director
Appointed 25 May 2023

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 29 Sept 2018

TAYLOR, Jacob Oliver

Active
Norton Road, BrightonBN3 4AH
Born June 1989
Director
Appointed 18 Dec 2025

CLARKE, Simon William

Resigned
Lower Lynbrook Farm, Burton On TrentDE13 8RL
Secretary
Appointed 25 Feb 2000
Resigned 19 Jul 2001

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 05 Feb 1998
Resigned 01 Dec 1999

HOLMES, Nicolas

Resigned
Kingston Villa, DerbyDE1 3EZ
Secretary
Appointed 01 Dec 1999
Resigned 25 Feb 2000

KELLY, Anthony Brian

Resigned
Merrimeet, HorshamRH13 6ET
Secretary
Appointed 10 Sept 2004
Resigned 14 Feb 2007

NELSON, Rachel Anne

Resigned
12c Lancaster Park Needwood, StaffsDE13 9PD
Secretary
Appointed 14 Feb 2007
Resigned 14 May 2012

STOKES, Mark Bryan

Resigned
Ridge Farm, Sutton ColdfieldB75 5TJ
Secretary
Appointed 19 Jul 2001
Resigned 03 Sept 2004

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 21 Nov 1997
Resigned 05 Feb 1998

BODFISH, Ken

Resigned
26 East Drive, BrightonBN2 0BQ
Born April 1943
Director
Appointed 19 Aug 2003
Resigned 30 Apr 2006

BOWDEN, Geoffrey Alan Raphael

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1947
Director
Appointed 15 Jun 2012
Resigned 01 Jun 2014

CLARKE, Simon William

Resigned
Newchurch, Burton-On-TrentDE13 8RL
Born July 1965
Director
Appointed 08 Oct 1998
Resigned 22 Jun 2007

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed 05 Feb 1998
Resigned 19 Sept 2004

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 04 Feb 1998
Resigned 08 Oct 1998

DUNCAN, Robert Ian, Councillor

Resigned
Flat 3 25 College Road, BrightonBN2 1JA
Born November 1947
Director
Appointed 05 Feb 1998
Resigned 07 Jun 2003

FITCH, Brian Roger

Resigned
21-24 Millbank, LondonSW1P 4QP
Born February 1941
Director
Appointed 19 May 2011
Resigned 18 Jun 2014

FITCH, Brian Roger

Resigned
107 Holmes Avenue, HoveBN3 7LE
Born February 1941
Director
Appointed 08 Jun 2006
Resigned 31 May 2007

GALLAGHER, Keiran James

Resigned
Millbank Tower, LondonSW1P 4QP
Born June 1974
Director
Appointed 21 Nov 2025
Resigned 21 Nov 2025

GALVIN, Timothy

Resigned
Millbank Tower, LondonSW1P 4QP
Born April 1940
Director
Appointed 25 May 2023
Resigned 11 Nov 2025

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 05 Feb 1998
Resigned 01 Aug 2001

HALL, Christopher Sandford

Resigned
Great Danegate, Tunbridge WellsTN3 9HU
Born March 1936
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2007

HALL, Christopher Sandford

Resigned
Great Danegate, Tunbridge WellsTN3 9HU
Born March 1936
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2007

HAMILTON, Leslie Arthur

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1941
Director
Appointed 19 May 2015
Resigned 25 May 2019

HARRINGTON, Julie Anne

Resigned
12c Lancaster Park Needwood, StaffsDE13 9PD
Born April 1969
Director
Appointed 31 Jan 2008
Resigned 16 Mar 2012

HAWKES, Patricia Ann

Resigned
111 Beatty Avenue, BrightonBN1 9EP
Born April 1936
Director
Appointed 22 Aug 2007
Resigned 22 Sept 2011

HOAD, Robert Paul

Resigned
Almarc, WarninglidRH17 5ST
Born April 1951
Director
Appointed 23 May 2003
Resigned 31 Dec 2004

KELLY, Anthony Brian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1966
Director
Appointed 10 Sept 2004
Resigned 23 Jul 2015

KENNEDY, Amy, Councillor

Resigned
21-24 Millbank, LondonSW1P 4QP
Born October 1972
Director
Appointed 19 May 2011
Resigned 15 Jun 2012

LEPPER, Jeane

Resigned
Grand Avenue, HoveBN3 2LS
Born February 1945
Director
Appointed 18 Jun 2014
Resigned 19 May 2015

LYTHELL, Elizabeth Jacqueline

Resigned
27 East Drive, BrightonBN2 2BQ
Born July 1934
Director
Appointed 05 Feb 1998
Resigned 07 Jun 2003

MARSH, Maureen Susan, Councillor

Resigned
Queens Park Road, BrightonBN2 0GG
Born May 1947
Director
Appointed 01 Jun 2014
Resigned 19 May 2015

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 01 Aug 2007
Resigned 30 Jun 2014

Persons with significant control

1

21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Auditors Resignation Company
7 March 2017
AUDAUD
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2008
AUDAUD
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
20 November 2007
155(6)a155(6)a
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 October 2007
155(6)a155(6)a
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288cChange of Particulars
Legacy
7 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 January 2004
AUDAUD
Auditors Resignation Company
23 December 2003
AUDAUD
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
10 June 2002
288cChange of Particulars
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363aAnnual Return
Legacy
6 July 1998
288cChange of Particulars
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
88(2)R88(2)R
Legacy
26 February 1998
122122
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Legacy
9 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 1997
NEWINCIncorporation