Background WavePink WaveYellow Wave

BRANDS HATCH CIRCUITS LIMITED (04992338)

BRANDS HATCH CIRCUITS LIMITED (04992338) is an active UK company. incorporated on 11 December 2003. with registered office in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRANDS HATCH CIRCUITS LIMITED has been registered for 22 years. Current directors include PALMER, Jonathan Charles, Dr.

Company Number
04992338
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Msv Centre Brands Hatch Circuit, West Kingsdown, TN15 6FS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PALMER, Jonathan Charles, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDS HATCH CIRCUITS LIMITED

BRANDS HATCH CIRCUITS LIMITED is an active company incorporated on 11 December 2003 with the registered office located in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRANDS HATCH CIRCUITS LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04992338

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

PRECIS (2389) LIMITED
From: 11 December 2003To: 19 January 2004
Contact
Address

Msv Centre Brands Hatch Circuit London Road West Kingsdown, TN15 6FS,

Previous Addresses

Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG
From: 11 December 2003To: 11 June 2024
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOPKINS, Philip Graham

Active
Worthing Road, HorshamRH13 9EZ
Secretary
Appointed 14 Dec 2007

PALMER, Jonathan Charles, Dr

Active
Worthing Road, HorshamRH13 9EZ
Born November 1956
Director
Appointed 27 Feb 2004

OWEN, Nicholas John Foxwell

Resigned
Bullswater Farmhouse, WokingGU24 0LY
Secretary
Appointed 27 Feb 2004
Resigned 14 Dec 2007

OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 11 Dec 2003
Resigned 27 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 11 Dec 2003

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 11 Dec 2003
Resigned 27 Feb 2004

Persons with significant control

1

Dr Jonathan Charles Palmer

Active
Worthing Road, HorshamRH13 9EZ
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Move Registers To Registered Office Company
13 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Memorandum Articles
5 March 2004
MEM/ARTSMEM/ARTS
Legacy
5 March 2004
88(2)R88(2)R
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation