Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDS HATCH LIMITED
Company Information for

BRANDS HATCH LIMITED

MOTORSPORT VISION CENTRE, BRANDS HATCH CIRCUIT FAWKHAM, LONGFIELD, KENT, DA3 8NG,
Company Registration Number
04992344
Private Limited Company
Active

Company Overview

About Brands Hatch Ltd
BRANDS HATCH LIMITED was founded on 2003-12-11 and has its registered office in Longfield. The organisation's status is listed as "Active". Brands Hatch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRANDS HATCH LIMITED
 
Legal Registered Office
MOTORSPORT VISION CENTRE
BRANDS HATCH CIRCUIT FAWKHAM
LONGFIELD
KENT
DA3 8NG
Other companies in DA3
 
Filing Information
Company Number 04992344
Company ID Number 04992344
Date formed 2003-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDS HATCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRANDS HATCH LIMITED
The following companies were found which have the same name as BRANDS HATCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDS HATCH ACCIDENT REPAIR LTD 105 106 SCRATCHERS LANE FAWKHAM LONGFIELD DA3 8PH Dissolved Company formed on the 2011-02-08
BRANDS HATCH CAR AND VAN SALES LIMITED THE FIRS PLATT HOUSE LANE FAIRSEAT SEVENOAKS KENT TN15 7LX Dissolved Company formed on the 2011-07-08
BRANDS HATCH CIRCUITS LIMITED MOTORSPORT VISION CENTRE BRANDS HATCH CIRCUIT FAWKHAM LONGFIELD KENT DA3 8NG Active Company formed on the 2003-12-11
BRANDS HATCH INVESTMENTS LIMITED MOTORSPORT VISION CENTRE BRANDS HATCH CIRCUIT FAWKHAM LONGFIELD KENT DA3 8NG Active Company formed on the 2003-12-11
BRANDS HATCH LEISURE LIMITED MOTORSPORT VISION CENTRE BRANDS HATCH CIRCUIT FAWKHAM LONGFIELD KENT DA3 8NG Active Company formed on the 2003-12-11
BRANDS HATCH MORGAN LIMITED 45 MAIDSTONE ROAD BOROUGH GREEN KENT TN15 8HA Active Company formed on the 1986-12-18
BRANDS HATCH PERFORMANCE LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2013-05-08
BRANDS HATCH YAMAHA LLP 237 WESTCOMBE HILL LONDON SE3 7DW Liquidation Company formed on the 2008-04-21
Brands Hatch Incorporated 22, WOODLAWN AVE EAST UNIT 306 TORONTO Ontario M4T 1C1 Dissolved Company formed on the 2007-01-04
Brands Hatch LLC 1621 Central Avenue Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-08-11
BRANDS HATCH PTY LIMITED NSW 2097 Active Company formed on the 2014-04-08
BRANDS HATCH REALTY, INC. SUITE 711 SUNBANK PLAZA CORAL GABLES FL 33134 Inactive Company formed on the 1995-09-25
BRANDS HATCH CORPORATION 327 N.E. 25TH STREET MIAMI FL 33137 Inactive Company formed on the 1980-04-11
BRANDS HATCH PERFORMANCE GARAGE LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2018-08-06
BRANDS HATCH AUTOMATICS LIMITED 88 North Street Hornchurch RM11 1SR Active - Proposal to Strike off Company formed on the 2022-01-17
BRANDS HATCH PRECISION LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-10-06

Company Officers of BRANDS HATCH LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRAHAM HOPKINS
Company Secretary 2007-12-14
JONATHAN CHARLES PALMER
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN FOXWELL OWEN
Company Secretary 2004-02-27 2007-12-14
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2003-12-11 2004-02-27
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2003-12-11 2004-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-11 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GRAHAM HOPKINS VISK UK LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active
PHILIP GRAHAM HOPKINS FORMULA TWO LIMITED Company Secretary 2008-10-06 CURRENT 2008-10-06 Active
PHILIP GRAHAM HOPKINS HAPPYISSUE LIMITED Company Secretary 2008-01-31 CURRENT 1992-01-10 Active
PHILIP GRAHAM HOPKINS DRIVE ALIVE LIMITED Company Secretary 2008-01-31 CURRENT 1992-01-17 Active
PHILIP GRAHAM HOPKINS DRIVESPORT LIMITED Company Secretary 2008-01-31 CURRENT 1995-02-10 Active
PHILIP GRAHAM HOPKINS HELISTYLE LIMITED Company Secretary 2008-01-31 CURRENT 1996-02-07 Active
PHILIP GRAHAM HOPKINS DRIVESTYLE LIMITED Company Secretary 2008-01-31 CURRENT 1996-06-05 Active
PHILIP GRAHAM HOPKINS HOWFAST LIMITED Company Secretary 2008-01-31 CURRENT 2001-08-14 Active
PHILIP GRAHAM HOPKINS SCENE GRAND PRIX LIMITED Company Secretary 2008-01-31 CURRENT 1995-02-10 Active
PHILIP GRAHAM HOPKINS PALMER SPORTS MANAGEMENT LIMITED Company Secretary 2008-01-31 CURRENT 1999-08-19 Active
PHILIP GRAHAM HOPKINS PALMER CARS LTD Company Secretary 2008-01-31 CURRENT 1994-03-21 Active
PHILIP GRAHAM HOPKINS PROMOSPORT LIMITED Company Secretary 2008-01-31 CURRENT 1996-06-21 Active
PHILIP GRAHAM HOPKINS PALMERSPORT LIMITED Company Secretary 2008-01-31 CURRENT 1999-12-07 Active
PHILIP GRAHAM HOPKINS MSV INVESTAR LTD Company Secretary 2008-01-31 CURRENT 2003-08-27 Active
PHILIP GRAHAM HOPKINS BRANDS HATCH CIRCUITS LIMITED Company Secretary 2007-12-14 CURRENT 2003-12-11 Active
PHILIP GRAHAM HOPKINS BRANDS HATCH INVESTMENTS LIMITED Company Secretary 2007-12-14 CURRENT 2003-12-11 Active
PHILIP GRAHAM HOPKINS MSV GROUP LIMITED Company Secretary 2007-12-14 CURRENT 2003-11-25 Active
PHILIP GRAHAM HOPKINS BRANDS HATCH LEISURE LIMITED Company Secretary 2007-12-14 CURRENT 2003-12-11 Active
PHILIP GRAHAM HOPKINS MOTORSPORT VISION RACING LIMITED Company Secretary 2007-12-14 CURRENT 2006-03-15 Active
PHILIP GRAHAM HOPKINS MOTORSPORT VISION LIMITED Company Secretary 2007-12-14 CURRENT 1997-10-08 Active
PHILIP GRAHAM HOPKINS J.P.M. LIMITED Company Secretary 2007-06-25 CURRENT 1986-05-20 Active
JONATHAN CHARLES PALMER NATIONAL MOTOR RACING ARCHIVE Director 2010-09-29 CURRENT 2007-08-23 Active
JONATHAN CHARLES PALMER THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED Director 2010-08-23 CURRENT 1995-06-20 Active
JONATHAN CHARLES PALMER MCRCB EVENTS LIMITED Director 2010-08-06 CURRENT 2004-05-20 Dissolved 2016-11-15
JONATHAN CHARLES PALMER THE MOTORCYCLE RACE PROMOTERS COMMITTEE LIMITED Director 2010-06-02 CURRENT 2005-03-17 Active
JONATHAN CHARLES PALMER MSV AIR LTD Director 2009-11-06 CURRENT 2009-11-06 Active
JONATHAN CHARLES PALMER FORMULA 2 LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JONATHAN CHARLES PALMER F TWO LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JONATHAN CHARLES PALMER FORMULA TWO LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
JONATHAN CHARLES PALMER BRANDS HATCH CIRCUITS LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER BRANDS HATCH INVESTMENTS LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER BRANDS HATCH LEISURE LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER BRITISH MOTORSPORT PROMOTERS LIMITED Director 2004-01-14 CURRENT 1999-06-30 Active
JONATHAN CHARLES PALMER MSV GROUP LIMITED Director 2003-12-10 CURRENT 2003-11-25 Active
JONATHAN CHARLES PALMER MSV INVESTAR LTD Director 2003-08-27 CURRENT 2003-08-27 Active
JONATHAN CHARLES PALMER PALMERSPORT LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active
JONATHAN CHARLES PALMER PALMER SPORTS MANAGEMENT LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
JONATHAN CHARLES PALMER MOTORSPORT VISION LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active
JONATHAN CHARLES PALMER PROMOSPORT LIMITED Director 1996-06-21 CURRENT 1996-06-21 Active
JONATHAN CHARLES PALMER DRIVESTYLE LIMITED Director 1996-06-12 CURRENT 1996-06-05 Active
JONATHAN CHARLES PALMER HELISTYLE LIMITED Director 1996-02-07 CURRENT 1996-02-07 Active
JONATHAN CHARLES PALMER DRIVESPORT LIMITED Director 1995-02-10 CURRENT 1995-02-10 Active
JONATHAN CHARLES PALMER SCENE GRAND PRIX LIMITED Director 1995-02-10 CURRENT 1995-02-10 Active
JONATHAN CHARLES PALMER PALMER CARS LTD Director 1994-03-21 CURRENT 1994-03-21 Active
JONATHAN CHARLES PALMER HAPPYISSUE LIMITED Director 1992-01-30 CURRENT 1992-01-10 Active
JONATHAN CHARLES PALMER DRIVE ALIVE LIMITED Director 1992-01-30 CURRENT 1992-01-17 Active
JONATHAN CHARLES PALMER J.P.M. LIMITED Director 1991-10-31 CURRENT 1986-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-14CH01Director's details changed for Dr Jonathan Charles Palmer on 2019-09-30
2019-10-14PSC04Change of details for Dr Jonathan Charles Palmer as a person with significant control on 2019-09-30
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0109/12/12 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-09AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13AR0111/12/10 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12AR0111/12/09 ANNUAL RETURN FULL LIST
2010-01-12AD03Register(s) moved to registered inspection location
2010-01-11AD02Register inspection address has been changed
2010-01-11CH01Director's details changed for Dr Jonathan Charles Palmer on 2009-12-11
2010-01-11CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP GRAHAM HOPKINS on 2009-12-11
2009-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aReturn made up to 11/12/08; full list of members
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP HOPKINS / 29/10/2008
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288bSECRETARY RESIGNED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: THE OLD POST OFFICE WORTHING ROAD SOUTHWATER WEST SUSSEX RH13 9EZ
2005-01-12363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-0588(2)RAD 27/02/04--------- £ SI 98@1=98 £ IC 2/100
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2004-03-04288bSECRETARY RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-01-19CERTNMCOMPANY NAME CHANGED PRECIS (2392) LIMITED CERTIFICATE ISSUED ON 19/01/04
2003-12-23288bSECRETARY RESIGNED
2003-12-22288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BRANDS HATCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDS HATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDS HATCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDS HATCH LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANDS HATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDS HATCH LIMITED
Trademarks
We have not found any records of BRANDS HATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDS HATCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BRANDS HATCH LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BRANDS HATCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDS HATCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDS HATCH LIMITED any grants or awards.
Ownership
    • BAY MEADOWS OPERATING CO : Ultimate parent company :
      • Ambassador Hotels Ltd
      • Ambassador Hotels, Ltd
      • Ambassador Hotels Limited
      • Ambassador Hotels Ltd
      • Arcadian (Italy) Limited
      • Arcadian (Italy) Ltd
      • Brands Hatch
      • Brantridge Management Limited
      • Brantridge Management Ltd
      • Chilston Park
      • Clipper Hotels Ltd
      • Clipper Hotels, Ltd
      • Clipper Hotels Limited
      • Clipper Hotels Ltd
      • Clipper Inns Limited
      • Clipper Inns Ltd
      • Clipper Inns Limited
      • Clipper Inns Ltd
      • Ettington Park
      • Ettington Park Group Ltd
      • Ettington Park Hotel Limited
      • Ettington Park Hotel Ltd
      • Ettington Park Ltd
      • European New Timeshare Limited
      • European New Timeshare Ltd
      • European New Timeshare Limited
      • European New Timeshare Ltd
      • Grand Heritage Hotels (Europe) Limited
      • Grand Heritage Hotels (Europe) Ltd
      • Great Eastern Hotel C. Ltd
      • Great Eastern Hotel Co Lt
      • The Great Eastern Hotel Company Lt
      • Great Eastern Hotel Co Ltd
      • The Great Eastern Hotel Company Limited
      • Great Eastern Properties Co Ltd
      • Great Eastern Properties Co. Ltd
      • Great Eastern Property Co Ltd
      • The Great Eastern Property Company Limited
      • Haycock
      • The Haycock
      • Housemanor Limited
      • Housemanor Ltd
      • L'Horizon Hotels Limited
      • LHorizon Hotels Ltd
      • Mollington
      • Nutfield Priory
      • Pagle Limited
      • Pagle Ltd
      • Pagle Limited
      • Pagle Ltd
      • Patriot American UK Limited
      • Patriot American UK Ltd
      • Patriot American UK Limited
      • Patriot American UK Ltd
      • Polycourt Limited
      • Polycourt Ltd
      • Priest House
      • Ronald Wilson Properties Limited
      • Ronald Wilson Properties Ltd
      • Rookery Hall
      • SES Fontanellas (Brantridge) Limited
      • SES Fontanellas (Brantridge) Ltd
      • W& CP (Exeter) Limited
      • W& CP (Exeter) Ltd
      • W&C Construction Co Ltd
      • W&C Construction Company Limited
      • W&C Estates Ltd
      • W&C Estates Limited
      • W&C Estates Ltd
      • W&C Finance Limited
      • W&C Finance Ltd
      • W&CP (Bicester) Limited
      • W&CP (Bicester) Ltd
      • W&CP (Exeter) Limited
      • W&CP (Exeter) Ltd
      • W&CP (London) Limited
      • W&CP (London) Ltd
      • Wood Hall
      • Woodland Park
      • Wy Hotels Limited
      • Wy Hotels Ltd
      • Wy Hotels Limited
      • Wy Hotels Ltd
      • Wyn (Italy) Limited
      • Wyn (Italy) Ltd
      • Wyn (UK) Developments Ltd
      • Wyn (UK) Developments Limited
      • Wyn (UK) Developments Ltd
      • Wyn (UK) Group Services Limited
      • Wyn (UK) Group Services Ltd
      • Wyn Groups Services Limited
      • Wyn Groups Services Ltd
      • Wyn Hotels (UK) Limited
      • Wyn Hotels (UK) Ltd
      • Wyn Hotels (UK) Limited
      • Wyn Hotels (UK) Ltd
      • Wyn Hotels Limited
      • Wyn Hotels Ltd
      • Wyn Hotels Limited
      • Wyn Hotels Ltd
      • Wyn International Limited
      • Wyn International Ltd
      • Wyn International Limited
      • Wyn International Ltd
      • Wyn International Resorts Ltd
      • Wyn International Resorts, Ltd
      • Wyn International Resorts Limited
      • Wyn International Resorts Ltd
      • Wyn Management Limited
      • Wyn Management Ltd
      • Wyndham French Holdings Limited
      • Wyndham French Holdings Ltd
      • Wyndham UK Holdings Limited
      • Wyndham UK Holdings Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.