Background WavePink WaveYellow Wave

BRIGHTON PALACE PIER (HOLDINGS) LIMITED (10082699)

BRIGHTON PALACE PIER (HOLDINGS) LIMITED (10082699) is an active UK company. incorporated on 24 March 2016. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BRIGHTON PALACE PIER (HOLDINGS) LIMITED has been registered for 10 years. Current directors include ACKORD, Anne Elizabeth, GHOLAM, Robert Elie, ROCHFORD, David William.

Company Number
10082699
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
Brighton Palace Pier, Brighton, BN2 1TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
ACKORD, Anne Elizabeth, GHOLAM, Robert Elie, ROCHFORD, David William
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON PALACE PIER (HOLDINGS) LIMITED

BRIGHTON PALACE PIER (HOLDINGS) LIMITED is an active company incorporated on 24 March 2016 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BRIGHTON PALACE PIER (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 92000)

Status

active

Active since 10 years ago

Company No

10082699

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

BARCLUB (MARYLEBONE) LIMITED
From: 24 March 2016To: 20 May 2016
Contact
Address

Brighton Palace Pier Madeira Drive Brighton, BN2 1TW,

Previous Addresses

36 Drury Lane London WC2B 5RR United Kingdom
From: 24 March 2016To: 21 July 2025
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Mar 16
Director Joined
Mar 16
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 30 Jun 2025

ACKORD, Anne Elizabeth

Active
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 31 Jan 2019

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Born November 1989
Director
Appointed 30 Jun 2025

ROCHFORD, David William

Active
Madeira Drive, BrightonBN2 1TW
Born June 1966
Director
Appointed 31 Jan 2019

AHMAD, Saadia

Resigned
LondonWC2B 5RR
Secretary
Appointed 24 Mar 2016
Resigned 27 Jun 2017

SMITH, John Anthony

Resigned
LondonWC2B 5RR
Secretary
Appointed 27 Jun 2017
Resigned 30 Jun 2025

AHMAD, Saadia

Resigned
LondonWC2B 5RR
Born September 1968
Director
Appointed 24 Mar 2016
Resigned 24 Mar 2016

NICOLSON, Leigh Bryden

Resigned
Witham St. Hughs, LincolnLN6 9US
Born April 1977
Director
Appointed 24 Mar 2016
Resigned 24 Mar 2016

NICOLSON, Leigh Bryden

Resigned
LondonWC2B 5RR
Born April 1977
Director
Appointed 24 Mar 2016
Resigned 31 Jan 2019

SMITH, John Anthony

Resigned
LondonWC2B 5RR
Born August 1958
Director
Appointed 24 Mar 2016
Resigned 30 Jun 2025

Persons with significant control

1

Madeira Drive, BrightonBN2 1TW

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Resolution
22 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Incorporation Company
24 March 2016
NEWINCIncorporation