Background WavePink WaveYellow Wave

PREMIER MARINAS (BRIGHTON) LIMITED (01234892)

PREMIER MARINAS (BRIGHTON) LIMITED (01234892) is an active UK company. incorporated on 24 November 1975. 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.. PREMIER MARINAS (BRIGHTON) LIMITED has been registered for 50 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
01234892
Status
active
Type
ltd
Incorporated
24 November 1975
Age
50 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
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MARINAS (BRIGHTON) LIMITED

PREMIER MARINAS (BRIGHTON) LIMITED is an active company incorporated on 24 November 1975 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.. PREMIER MARINAS (BRIGHTON) LIMITED was registered 50 years ago.(SIC: 93290)

Status

active

Active since 50 years ago

Company No

01234892

LTD Company

Age

50 Years

Incorporated 24 November 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BRIGHTON MARINA MOORINGS LIMITED
From: 24 November 1975To: 31 March 2000
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Timeline

6 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Oct 11
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 18 Apr 2008

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 01 Nov 2001

COLLINS, Geoffrey Andrew

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 10 Oct 2011

ALLEN, Trevor Raymond

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Secretary
Appointed 16 Feb 2006
Resigned 03 Jul 2014

BOTHA, Andrew James

Resigned
269 Shinfield Road, ReadingRG2 8HF
Secretary
Appointed 30 Jul 1996
Resigned 31 Mar 1998

DAVEY, John Edward

Resigned
47 West Avenue, WorthingBN11 5NA
Secretary
Appointed 19 Jun 1998
Resigned 08 Mar 2000

DIBBLE, Keith George

Resigned
8 Newcastle Avenue, IlfordIG6 3EE
Secretary
Appointed N/A
Resigned 30 Jul 1996

MCMULLAN, John Raymond

Resigned
45 Orchard Gardens, HoveBN3 7BH
Secretary
Appointed 01 Apr 1998
Resigned 31 May 1998

SMITH, David Allan

Resigned
86 Pymers Mead, LondonSE21 8NJ
Secretary
Appointed 09 Mar 2000
Resigned 19 Aug 2005

SMITH, Richard James

Resigned
22 Eagle Close, FarehamPO16 8QX
Secretary
Appointed 19 Aug 2005
Resigned 16 Feb 2006

BLACKBURN, Peter Duncan

Resigned
Cobblers Culross Avenue, Haywards HeathRH16 1JF
Born April 1932
Director
Appointed N/A
Resigned 31 Mar 1998

BOISSIER, Rupert John

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born May 1967
Director
Appointed 09 Mar 2000
Resigned 07 May 2015

COLLINS, Christopher Shaun

Resigned
3 Eastfield Crescent, BrightonBN1 8EL
Born November 1946
Director
Appointed 19 Jun 1998
Resigned 08 Mar 2000

DAVEY, John Edward

Resigned
47 West Avenue, WorthingBN11 5NA
Born October 1951
Director
Appointed 19 Jun 1998
Resigned 08 Mar 2000

DIBBLE, Keith George

Resigned
8 Newcastle Avenue, IlfordIG6 3EE
Director
Appointed 19 May 1993
Resigned 30 Jul 1996

FOSLER, Frederick Alan

Resigned
Conkwell Grange, BathBA3 6HD
Born February 1934
Director
Appointed 09 Mar 2000
Resigned 19 Aug 2005

GOODALL, Robert Andrew

Resigned
Coolhurst House, HorshamRH13 6PL
Born February 1963
Director
Appointed 30 Jul 1996
Resigned 08 Mar 2000

GOODALL, Robin Edward

Resigned
Robins, AltonGU34 3JA
Born January 1934
Director
Appointed 30 Jul 1996
Resigned 31 Mar 1998

GOWING, Julian Michael

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1964
Director
Appointed 18 Apr 2008
Resigned 24 Mar 2010

HAGLEY, Roy Collins

Resigned
25 Hamilton Court, BrightonBN2 5XD
Born April 1944
Director
Appointed 19 Jun 1998
Resigned 08 Mar 2000

HOLMAN, Keith Alan

Resigned
64 Lansdowne Road, LondonW11 2LR
Born February 1945
Director
Appointed 09 Mar 2000
Resigned 19 Aug 2005

LAY, Andrew John

Resigned
Church Farm House, LewesBN8 6AH
Born April 1962
Director
Appointed 19 Jun 1998
Resigned 08 Mar 2000

LEACH, John Leslie

Resigned
47 Portsmouth Avenue, Thames DittonKT7 0RU
Born May 1948
Director
Appointed N/A
Resigned 30 Jul 1996

MASON, Timothy Richard

Resigned
Sunnyhill Cottage, PembrokeSA71 5BY
Born April 1963
Director
Appointed 09 Mar 2000
Resigned 18 Apr 2008

QUINLAN, Timothy Edward

Resigned
121 Thorpe Bay Gardens, Southend On SeaSS1 3NW
Born August 1935
Director
Appointed 19 May 1993
Resigned 30 Jul 1996

SCOBIE, Kenneth Charles

Resigned
Path Hill House Path Hill, ReadingRG8 7RE
Born July 1938
Director
Appointed N/A
Resigned 22 Jan 1993

SIMPSON, Paul Kevin Christopher

Resigned
20 Beaconsfield Villas, BrightonBN1 6HD
Born March 1947
Director
Appointed 07 Jul 1997
Resigned 31 Mar 1998

SMITH, David Allan

Resigned
86 Pymers Mead, LondonSE21 8NJ
Born March 1946
Director
Appointed 09 Mar 2000
Resigned 19 Aug 2005

WARD, Charles John Nicholas

Resigned
Bacon House Brackley Road, BanburyOX17 2DX
Born August 1941
Director
Appointed N/A
Resigned 06 Apr 1993

Persons with significant control

1

Swanwick Shore, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
11 December 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Legacy
25 May 2006
287Change of Registered Office
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
3 March 2003
287Change of Registered Office
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
16 July 2002
403b403b
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
9 November 2000
155(6)a155(6)a
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
287Change of Registered Office
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2000
288aAppointment of Director or Secretary
Miscellaneous
17 March 2000
MISCMISC
Auditors Resignation Company
17 March 2000
AUDAUD
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
123Notice of Increase in Nominal Capital
Legacy
23 February 2000
363aAnnual Return
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Memorandum Articles
13 July 1998
MEM/ARTSMEM/ARTS
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
24 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 1996
MEM/ARTSMEM/ARTS
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
155(6)a155(6)a
Legacy
26 July 1996
363aAnnual Return
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
24 July 1995
287Change of Registered Office
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
28 July 1994
403aParticulars of Charge Subject to s859A
Legacy
21 July 1994
363x363x
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1993
363x363x
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
27 April 1993
288288
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
29 September 1992
403aParticulars of Charge Subject to s859A
Legacy
21 August 1992
363x363x
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
8 January 1992
287Change of Registered Office
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
14 August 1991
363x363x
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
23 January 1991
288288
Legacy
15 January 1991
288288
Resolution
7 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
225(1)225(1)
Legacy
17 August 1990
363363
Legacy
2 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
10 July 1986
288288
Legacy
10 July 1986
287Change of Registered Office