Background WavePink WaveYellow Wave

SHEPPERTON MARINA, LIMITED (01087117)

SHEPPERTON MARINA, LIMITED (01087117) is an active UK company. incorporated on 15 December 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SHEPPERTON MARINA, LIMITED has been registered for 53 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
01087117
Status
active
Type
ltd
Incorporated
15 December 1972
Age
53 years
Address
21-27 Lamb's Conduit Street, London, WC1N 3GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
68209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPPERTON MARINA, LIMITED

SHEPPERTON MARINA, LIMITED is an active company incorporated on 15 December 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SHEPPERTON MARINA, LIMITED was registered 53 years ago.(SIC: 68209, 93290)

Status

active

Active since 53 years ago

Company No

01087117

LTD Company

Age

53 Years

Incorporated 15 December 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

21-27 Lamb's Conduit Street London, WC1N 3GS,

Previous Addresses

41 Welbeck Street London W1G 8EA United Kingdom
From: 23 February 2010To: 26 March 2013
41 Welbeck Street London W1M 8HD
From: 15 December 1972To: 23 February 2010
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Apr 10
Director Left
Jun 11
Loan Secured
Dec 16
Loan Secured
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CATCHPOLE, Lynda

Active
Lamb's Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Harleyford Lane, MarlowSL7 2DU
Born March 1943
Director
Appointed 05 Feb 1998

MARSH, Robert Charles

Active
Home Farm House, MarlowSL7 2DX
Born September 1968
Director
Appointed 30 Nov 2004

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Secretary
Appointed 14 Feb 1993
Resigned 05 Feb 1998

FORDHAM, Robert James

Resigned
9 Wootton Road, Henley On ThamesRG9 1QD
Secretary
Appointed 05 Feb 1998
Resigned 29 Jan 2002

MARSH, Alexandra Savill

Resigned
Home Farmhouse, MarlowSL7 2DX
Secretary
Appointed 05 Nov 2002
Resigned 24 Nov 2008

PHILLIPS, John Moreton

Resigned
1 Gunpowder Square, LondonEC4A 3DE
Secretary
Appointed N/A
Resigned 14 Feb 1993

PURR, Stephen Donald

Resigned
Sauncey Avenue, HarpendenAL5 4QQ
Secretary
Appointed 29 Jan 2002
Resigned 05 Nov 2002

SPICER, Michelle

Resigned
21 Leacroft Close, StainesTW18 4NP
Secretary
Appointed 24 Nov 2008
Resigned 31 Mar 2015

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed N/A
Resigned 15 May 2011

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed N/A
Resigned 05 Feb 1998

PHILLIPS, John Moreton

Resigned
1 Gunpowder Square, LondonEC4A 3DE
Born June 1931
Director
Appointed N/A
Resigned 28 Jan 1993

WATTS, Colin Richard

Resigned
Welbeck Street, LondonW1G 8EA
Born April 1958
Director
Appointed 05 Feb 1998
Resigned 07 Apr 2010

Persons with significant control

1

Lambs Conduit Street, LondonWC1N 3GS

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

122

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Sail Address Company With Old Address
13 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Made Up Date
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 December 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 1994
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Accounts With Made Up Date
29 January 1993
AAAnnual Accounts
Accounts With Made Up Date
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
18 December 1991
288288
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
403aParticulars of Charge Subject to s859A
Resolution
26 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363x363x
Legacy
14 June 1990
363363
Legacy
18 May 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
19 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
11 October 1988
363363
Accounts With Made Up Date
22 July 1988
AAAnnual Accounts
Legacy
14 August 1987
363363
Accounts With Made Up Date
5 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
225(1)225(1)