Background WavePink WaveYellow Wave

BRIGHTON MARINA COMPANY LIMITED(THE) (01720715)

BRIGHTON MARINA COMPANY LIMITED(THE) (01720715) is an active UK company. incorporated on 5 May 1983. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIGHTON MARINA COMPANY LIMITED(THE) has been registered for 42 years. Current directors include BENNETT, Gemma Philippa, KNIGHT, Andrew James, SULLIVAN, Katie Anne.

Company Number
01720715
Status
active
Type
ltd
Incorporated
5 May 1983
Age
42 years
Address
Brighton Marina, East Sussex, BN2 5UF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Gemma Philippa, KNIGHT, Andrew James, SULLIVAN, Katie Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON MARINA COMPANY LIMITED(THE)

BRIGHTON MARINA COMPANY LIMITED(THE) is an active company incorporated on 5 May 1983 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIGHTON MARINA COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01720715

LTD Company

Age

42 Years

Incorporated 5 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

FILLFORE LIMITED
From: 5 May 1983To: 5 February 1986
Contact
Address

Brighton Marina Brighton East Sussex, BN2 5UF,

Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jul 18
Director Left
Mar 19
Director Left
May 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SULLIVAN, Katie Anne

Active
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 06 Sept 2017

BENNETT, Gemma Philippa

Active
Brighton Marina, East SussexBN2 5UF
Born April 1983
Director
Appointed 25 May 2017

KNIGHT, Andrew James

Active
Brighton Marina, East SussexBN2 5UF
Born October 1968
Director
Appointed 06 Sept 2017

SULLIVAN, Katie Anne

Active
Brighton Marina, East SussexBN2 5UF
Born August 1978
Director
Appointed 25 May 2017

BOTHA, Andrew James

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

DIBBLE, Keith George

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

KNIGHT, Andrew James

Resigned
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 01 Feb 2016
Resigned 06 Sept 2017

MCMULLAN, John Raymond

Resigned
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 01 Apr 1998
Resigned 01 Feb 2016

BLACKBURN, Peter Duncan

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

CANNAN, Michael Barry

Resigned
30 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Born December 1932
Director
Appointed 02 Aug 1996
Resigned 16 Sept 1997

DAVEY, John Edward

Resigned
Brighton Marina, East SussexBN2 5UF
Born October 1951
Director
Appointed 02 Aug 1996
Resigned 25 May 2017

GOODALL, Catherine Sally

Resigned
Brighton Marina, East SussexBN2 5UF
Born July 1962
Director
Appointed 30 Jun 2011
Resigned 06 Jan 2016

GOODALL, Robert Andrew

Resigned
Brighton Marina, East SussexBN2 5UF
Born February 1963
Director
Appointed 30 Jul 1996
Resigned 08 Mar 2019

GOODALL, Robin Edward

Resigned
Brighton Marina, East SussexBN2 5UF
Born January 1934
Director
Appointed 30 Jun 2011
Resigned 02 Jun 2012

GOODALL, Robin Edward

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

GOODALL, Sylvia Pauline

Resigned
Brighton Marina, East SussexBN2 5UF
Born November 1936
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2012

LAY, Andrew

Resigned
Flat 3, HoveBN3 2PE
Born April 1962
Director
Appointed 13 Aug 2007
Resigned 29 Aug 2008

LEACH, John Leslie

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

MORGAN, Reginald George

Resigned
79 Brangwyn Drive, BrightonBN1 8XB
Born June 1921
Director
Appointed 02 Aug 1996
Resigned 16 Sept 1997

MORGAN, Reginald George

Resigned
79 Brangwyn Drive, BrightonBN1 8XB
Born June 1921
Director
Appointed N/A
Resigned 30 Jul 1996

QUINLAN, Timothy Edward

Resigned
121 Thorpe Bay Gardens, Southend On SeaSS1 3NW
Born August 1935
Director
Appointed N/A
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 02 Aug 1996
Resigned 28 Feb 1998

TRIBE, Colin Brian

Resigned
Brighton Marina, East SussexBN2 5UF
Born October 1967
Director
Appointed 06 Sept 2017
Resigned 30 Apr 2021

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

2

1 Active
1 Ceased
Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2018
Brighton Marina Village, BrightonBN2 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Auditors Resignation Company
19 January 2016
AUDAUD
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
6 June 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Miscellaneous
25 June 2002
MISCMISC
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
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
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
287Change of Registered Office
Certificate Capital Reduction Issued Capital
9 December 1996
CERT15CERT15
Legacy
9 December 1996
OC138OC138
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation 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
20 September 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 1996
MEM/ARTSMEM/ARTS
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
155(6)a155(6)a
Legacy
29 July 1996
363aAnnual Return
Legacy
29 July 1996
363(353)363(353)
Legacy
29 July 1996
363(190)363(190)
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 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
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 July 1993
363x363x
Legacy
27 April 1993
288288
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
19 October 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
Resolution
27 February 1992
RESOLUTIONSResolutions
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
20 November 1991
288288
Legacy
4 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
288288
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
2 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Memorandum Articles
15 June 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
16 July 1986
225(1)225(1)
Legacy
10 July 1986
288288
Legacy
4 July 1986
288288
Legacy
4 July 1986
288288
Legacy
21 June 1986
288288
Miscellaneous
5 May 1983
MISCMISC