Background WavePink WaveYellow Wave

FALMOUTH YACHT MARINA LIMITED (02687977)

FALMOUTH YACHT MARINA LIMITED (02687977) is an active UK company. incorporated on 17 February 1992. 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.. FALMOUTH YACHT MARINA LIMITED has been registered for 34 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
02687977
Status
active
Type
ltd
Incorporated
17 February 1992
Age
34 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
F

FALMOUTH YACHT MARINA LIMITED

FALMOUTH YACHT MARINA LIMITED is an active company incorporated on 17 February 1992 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.. FALMOUTH YACHT MARINA LIMITED was registered 34 years ago.(SIC: 93290)

Status

active

Active since 34 years ago

Company No

02687977

LTD Company

Age

34 Years

Incorporated 17 February 1992

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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

KEYHOUSE PUBLIC LIMITED COMPANY
From: 17 February 1992To: 5 April 1993
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Timeline

6 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Oct 11
Loan Cleared
Mar 15
Director Left
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BRADSHAW, Peter Hamilton

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

CERVENKA, John Mischa

Active
Swanwick Marina, 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

PARKER, Anthony Lancelot

Resigned
The Mount 3 Station Road, HuddersfieldHD8 9AU
Secretary
Appointed 01 Apr 1993
Resigned 23 Dec 1996

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 23 Dec 1996
Resigned 19 Jan 1999

SMITH, David Allan

Resigned
86 Pymers Mead, LondonSE21 8NJ
Secretary
Appointed 18 Jun 1999
Resigned 19 Aug 2005

SMITH, Richard James

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

WHEELER, Jonathan

Resigned
19 Glebe Place, LondonSW3 5LD
Secretary
Appointed 19 Jan 1999
Resigned 18 Jun 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Feb 1992
Resigned 01 Apr 1993

AL-RAWAHY, Aflah Hamed Salim, Sheikh

Resigned
Al-Rawahy Building, Muscat
Born June 1948
Director
Appointed 22 Apr 1993
Resigned 23 Dec 1996

AL-RAWAHY, Is-Haq Hamed Salim

Resigned
Al-Rawahy Building, MuscatFOREIGN
Born January 1957
Director
Appointed 22 Apr 1993
Resigned 23 Dec 1996

BOISSIER, Rupert John

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born May 1967
Director
Appointed 29 Nov 2000
Resigned 07 May 2015

COLES, Charles Graham

Resigned
Willow Cottage, ChorleywoodWD3 5PP
Born December 1952
Director
Appointed 23 Dec 1996
Resigned 18 Jun 1999

FOSLER, Frederick Alan

Resigned
Conkwell Grange, BathBA3 6HD
Born February 1934
Director
Appointed 18 Jun 1999
Resigned 19 Aug 2005

GOWING, Julian Michael

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

GROVE, Timothy Lynn

Resigned
43 Trescobeas Road, FalmouthTR11 2JF
Born February 1941
Director
Appointed 01 Apr 1993
Resigned 23 Dec 1996

HOLMAN, Keith Alan

Resigned
64 Lansdowne Road, LondonW11 2LR
Born February 1945
Director
Appointed 18 Jun 1999
Resigned 19 Aug 2005

LARGE, Harold James

Resigned
Trelour Bar Road, FalmouthTR11 5LE
Born June 1919
Director
Appointed 22 Apr 1993
Resigned 05 Jan 1995

MASON, Timothy Richard

Resigned
Sunnyhill Cottage, PembrokeSA71 5BY
Born April 1963
Director
Appointed 01 Jan 1999
Resigned 18 Apr 2008

POPLE, Ian Charles

Resigned
87 Satchell Lane, HambleSO31 4HL
Born June 1959
Director
Appointed 23 Dec 1996
Resigned 18 Jun 1999

PULSFORD, Jeffrey Mark

Resigned
Highcroft 15 Little Warren Close, GuildfordGU4 8PW
Born August 1959
Director
Appointed 23 Dec 1996
Resigned 18 Jun 1999

SMITH, David Allan

Resigned
86 Pymers Mead, LondonSE21 8NJ
Born March 1946
Director
Appointed 18 Jun 1999
Resigned 19 Aug 2005

SULLIVAN, Paul Anthony

Resigned
36 Main Street, ScarboroughYO12 4PS
Born October 1941
Director
Appointed 01 Apr 1993
Resigned 23 Dec 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Feb 1992
Resigned 01 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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
23 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
Legacy
19 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
25 May 2006
287Change of Registered Office
Legacy
22 March 2006
363sAnnual Return (shuttle)
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
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Group
13 August 2002
AAAnnual Accounts
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
155(6)b155(6)b
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
28 June 1999
287Change of Registered Office
Legacy
28 June 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
14 June 1999
CERT10CERT10
Re Registration Memorandum Articles
14 June 1999
MARMAR
Legacy
14 June 1999
5353
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
9 March 1999
363b363b
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1998
AAAnnual Accounts
Legacy
3 November 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
363sAnnual Return (shuttle)
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
122122
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
403aParticulars of Charge Subject to s859A
Legacy
21 January 1997
403aParticulars of Charge Subject to s859A
Legacy
21 January 1997
287Change of Registered Office
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 January 1997
AUDAUD
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
88(2)R88(2)R
Resolution
7 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
30 March 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
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 Group
3 November 1994
AAAnnual Accounts
Memorandum Articles
15 June 1994
MEM/ARTSMEM/ARTS
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
4 August 1993
88(3)88(3)
Legacy
4 August 1993
88(2)O88(2)O
Legacy
30 June 1993
225(2)225(2)
Memorandum Articles
10 June 1993
MAMA
Legacy
4 June 1993
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
28 May 1993
CERT8CERT8
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Application To Commence Business
28 May 1993
117117
Legacy
17 May 1993
288288
Legacy
17 May 1993
88(2)P88(2)P
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
287Change of Registered Office
Legacy
20 April 1993
288288
Legacy
20 April 1993
363aAnnual Return
Gazette Filings Brought Up To Date
5 April 1993
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
2 March 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
123Notice of Increase in Nominal Capital
Resolution
15 April 1992
RESOLUTIONSResolutions
Incorporation Company
17 February 1992
NEWINCIncorporation