Background WavePink WaveYellow Wave

SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED (02603245)

SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED (02603245) is an active UK company. incorporated on 19 April 1991. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED has been registered for 34 years. Current directors include CILENTI, Louisa Jane, MAY, Catherine Jean, WILLIS, Thomas Michael.

Company Number
02603245
Status
active
Type
ltd
Incorporated
19 April 1991
Age
34 years
Address
Nautilus House, 90-100 Albion, Brighton, BN42 4ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CILENTI, Louisa Jane, MAY, Catherine Jean, WILLIS, Thomas Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED

SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED is an active company incorporated on 19 April 1991 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02603245

LTD Company

Age

34 Years

Incorporated 19 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Nautilus House, 90-100 Albion Street, Southwick Brighton, BN42 4ED,

Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BASSETT, Sara

Active
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Secretary
Appointed 30 Mar 2007

CILENTI, Louisa Jane

Active
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born March 1970
Director
Appointed 30 Jan 2025

MAY, Catherine Jean

Active
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born December 1964
Director
Appointed 24 Jan 2024

WILLIS, Thomas Michael

Active
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born April 1976
Director
Appointed 23 Jan 2020

ALETE, Rachel Ngozi

Resigned
14 Mayo Road, BrightonBN42 4ED
Secretary
Appointed 22 Apr 1996
Resigned 28 Feb 2001

BARREL, Roger Alexander

Resigned
52 Old Fort Road, Shoreham By SeaBN43 5RJ
Secretary
Appointed 19 Apr 1991
Resigned 18 Apr 1996

WAGGOTT, Timothy Paul

Resigned
18 Lambourn Avenue, PevenseyBN24 5PQ
Secretary
Appointed 23 Apr 2001
Resigned 30 Mar 2007

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 28 Feb 2001
Resigned 23 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 1991
Resigned 19 Apr 1991

BARREL, Roger Alexander

Resigned
52 Old Fort Road, Shoreham By SeaBN43 5RJ
Born May 1930
Director
Appointed 19 Apr 1991
Resigned 18 Apr 1996

CONDIE, Stuart James

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born March 1956
Director
Appointed 01 Feb 2014
Resigned 31 Dec 2017

DANES, Rodney Alan

Resigned
Downlands House, AngmeringBN16 4HJ
Born January 1947
Director
Appointed 25 Oct 1999
Resigned 31 Dec 2006

FOSTER, Amber Elizabeth

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born October 1974
Director
Appointed 26 Jan 2017
Resigned 31 Dec 2023

GIDDINGS, Trevor Robin

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born January 1948
Director
Appointed 18 Jan 2018
Resigned 31 Dec 2021

JOHNSTONE, Roderick James

Resigned
30 Penrith Way, EastbourneBN23 8NS
Born November 1950
Director
Appointed 24 Mar 2003
Resigned 31 Jul 2009

LACEY, Philip Ashton

Resigned
Tinpots Cottage, BramberBN44 3WE
Born August 1945
Director
Appointed 19 Apr 1991
Resigned 12 May 1995

LEMMON, Mark Benjamin

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born April 1952
Director
Appointed 20 Jan 2022
Resigned 31 Dec 2024

LUNN, Rodney Charles

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born January 1960
Director
Appointed 31 Jul 2009
Resigned 31 Dec 2019

MAY, James Richard

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born July 1948
Director
Appointed 30 Apr 2007
Resigned 31 Dec 2014

MINCHIN, Peter David

Resigned
Wessons Buckhurst Lane, WadhurstTN5 6JU
Born March 1932
Director
Appointed 22 Apr 1996
Resigned 16 Dec 2002

MORRIS, Fiona Vivien

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born October 1955
Director
Appointed 19 Jan 2012
Resigned 31 Jan 2014

PARKER, Raymond

Resigned
Luburs Church Lane, HighbridgeTA9 4DG
Born February 1944
Director
Appointed 27 Mar 1995
Resigned 01 Jan 1999

POSTLETHWAITE, Ian David

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born December 1962
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2016

ROBINSON, Clifford

Resigned
55 Orchard Avenue, LancingBN15 9EB
Born March 1923
Director
Appointed 25 Jan 1993
Resigned 24 Feb 1994

ROSENFELD, Alfred John

Resigned
33 Elmfield Road, LondonE4 7HT
Born February 1922
Director
Appointed 19 Apr 1991
Resigned 31 Dec 1992

SCARD, Dennis Leslie

Resigned
Nautilus House, 90-100 Albion, BrightonBN42 4ED
Born May 1943
Director
Appointed 21 Mar 2005
Resigned 31 Dec 2011

TATTERTON, Brian George

Resigned
5 West Avenue, WorthingBN11 5LY
Born December 1942
Director
Appointed 27 Oct 1997
Resigned 16 Dec 2002

VAUGHAN, Anthony John

Resigned
Ashanti Sandy Lane, PulboroughRH20 3JJ
Born August 1945
Director
Appointed 27 Mar 1995
Resigned 28 Apr 1997

WHEELER, Brian Arthur

Resigned
Ludwell House Ludwell Lane, SouthamptonSO32 2NP
Born December 1937
Director
Appointed 28 Apr 1997
Resigned 26 Apr 2004

WHITE, John Edward

Resigned
5 Sycamore Close, SeafordBN25 4BY
Born May 1931
Director
Appointed 28 Mar 1994
Resigned 03 Mar 1997

WILSON, Brian John

Resigned
Bearwood New Village, FreshwaterPO40 9HU
Born February 1929
Director
Appointed 19 Apr 1991
Resigned 08 Jan 1995

Persons with significant control

1

Shoreham Port Authority

Active
Albion Street, BrightonBN42 4ED

Nature of Control

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

Filing History

139

Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Statement Of Companys Objects
6 December 2022
CC04CC04
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
21 December 2007
287Change of Registered Office
Legacy
21 December 2007
288cChange of Particulars
Legacy
27 June 2007
287Change of Registered Office
Legacy
16 May 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 September 2006
AUDAUD
Miscellaneous
28 September 2006
MISCMISC
Miscellaneous
28 September 2006
MISCMISC
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288cChange of Particulars
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
5 April 1995
288288
Legacy
9 March 1995
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
7 January 1993
288288
Accounts With Accounts Type Dormant
9 October 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
28 July 1991
224224
Legacy
1 May 1991
288288
Incorporation Company
19 April 1991
NEWINCIncorporation