Background WavePink WaveYellow Wave

QUAY MARINAS LIMITED (01094247)

QUAY MARINAS LIMITED (01094247) is an active UK company. incorporated on 5 February 1973. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QUAY MARINAS LIMITED has been registered for 53 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew and 1 others.

Company Number
01094247
Status
active
Type
ltd
Incorporated
5 February 1973
Age
53 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, HAIGH, Simon Nicholas
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY MARINAS LIMITED

QUAY MARINAS LIMITED is an active company incorporated on 5 February 1973 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QUAY MARINAS LIMITED was registered 53 years ago.(SIC: 93290)

Status

active

Active since 53 years ago

Company No

01094247

LTD Company

Age

53 Years

Incorporated 5 February 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CREST NICHOLSON MARINAS LIMITED
From: 1 November 1999To: 19 January 2005
CHLOE TRADING COMPANY LIMITED
From: 5 February 1973To: 1 November 1999
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom
From: 17 September 2025To: 14 October 2025
Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England
From: 17 September 2025To: 17 September 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 24 February 2020To: 17 September 2025
A & W Building Newfoundland Way Portishead North Somerset BS20 7DF
From: 28 February 2012To: 24 February 2020
a & W Building, the Docks Portishead Bristol BS20 7DF
From: 5 February 1973To: 28 February 2012
Timeline

23 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Apr 13
Director Joined
Apr 13
Owner Exit
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Loan Cleared
Dec 20
Capital Update
Mar 22
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Capital Update
Feb 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 16 Sept 2025

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 16 Sept 2025

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 16 Sept 2025

HAIGH, Simon Nicholas

Active
Rivereeds, BurtonSA73 1NY
Born April 1962
Director
Appointed 01 Nov 1999

HAGUE, William George

Resigned
21 Bosman Drive, WindleshamGU20 6JN
Secretary
Appointed 07 Aug 1995
Resigned 23 Jun 2004

RYE, Paul Kerr

Resigned
27 Forester Road, PortisheadBS20 6UW
Secretary
Appointed 07 Jul 2004
Resigned 12 Sept 2019

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Secretary
Appointed N/A
Resigned 07 Aug 1995

CALLCUTT, John

Resigned
Daneshill 12 Downsway, GuildfordGU1 2YA
Born January 1947
Director
Appointed 01 Nov 1999
Resigned 23 Jun 2004

CUTLER, Michael John

Resigned
The Firs 52 Park Lane East, ReigateRH2 8HR
Born July 1949
Director
Appointed 07 Aug 1995
Resigned 23 Aug 1999

DARBY, David Peter

Resigned
5 Torland Drive, OxshottKT22 0SA
Born May 1950
Director
Appointed 27 Aug 2003
Resigned 23 Jun 2004

JAGGERS, Andrew Philip

Resigned
102 Fairfield Road, BangorBT20 4TP
Born March 1948
Director
Appointed 23 Jun 2004
Resigned 22 Mar 2013

LITTLER, John Clive

Resigned
21 Kings Road, TeddingtonTW11 0QB
Born August 1943
Director
Appointed N/A
Resigned 27 Aug 2003

MCCARTHY, Hannah Elizabeth

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born November 1980
Director
Appointed 12 Sept 2019
Resigned 16 Sept 2025

MOGFORD, Stephen John

Resigned
Oaklands, BrookwoodGU24 0EP
Born June 1947
Director
Appointed N/A
Resigned 01 Nov 1999

MURRAY, Peter Renwick

Resigned
Wychwood Cottage, FleetGU51 4NG
Born January 1941
Director
Appointed 01 Nov 1999
Resigned 27 Feb 2004

PRIDEAUX, Michael Andrew Charles

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born September 1971
Director
Appointed 12 Sept 2019
Resigned 05 Nov 2024

RYE, Paul Kerr

Resigned
Forester Road, BristolBS20 6UW
Born June 1960
Director
Appointed 23 Mar 2013
Resigned 12 Sept 2019

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Born February 1932
Director
Appointed N/A
Resigned 07 Aug 1995

YATES, Andrew Temple

Resigned
83 Pembroke Road, BristolBS8 3EA
Born April 1953
Director
Appointed 01 Nov 1999
Resigned 12 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Temple Yates

Ceased
Newfoundland Way, PortisheadBS20 7DF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newfoundland Way, BristolBS20 7DF

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

174

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 February 2026
SH19Statement of Capital
Legacy
18 February 2026
SH20SH20
Legacy
18 February 2026
CAP-SSCAP-SS
Resolution
18 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
26 April 2022
DS02DS02
Gazette Notice Voluntary
5 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Legacy
3 September 2010
MG02MG02
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
4 September 2006
287Change of Registered Office
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
288cChange of Particulars
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
155(6)a155(6)a
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
122122
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288cChange of Particulars
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
22 January 2002
288cChange of Particulars
Legacy
6 November 2001
288cChange of Particulars
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363aAnnual Return
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Resolution
5 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
3 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Legacy
12 March 1996
363aAnnual Return
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Dormant
18 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Dormant
16 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 1993
AAAnnual Accounts
Legacy
22 February 1993
363x363x
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363x363x
Accounts With Accounts Type Dormant
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Dormant
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
5 January 1989
288288
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
24 January 1988
287Change of Registered Office
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
5 July 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Incorporation Company
5 February 1973
NEWINCIncorporation