Background WavePink WaveYellow Wave

PREMIER MARINAS (EASTBOURNE) LIMITED (02742959)

PREMIER MARINAS (EASTBOURNE) LIMITED (02742959) is an active UK company. incorporated on 26 August 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.. PREMIER MARINAS (EASTBOURNE) LIMITED has been registered for 33 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
02742959
Status
active
Type
ltd
Incorporated
26 August 1992
Age
33 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 (EASTBOURNE) LIMITED

PREMIER MARINAS (EASTBOURNE) LIMITED is an active company incorporated on 26 August 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.. PREMIER MARINAS (EASTBOURNE) LIMITED was registered 33 years ago.(SIC: 93290)

Status

active

Active since 33 years ago

Company No

02742959

LTD Company

Age

33 Years

Incorporated 26 August 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: 1 October 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Timeline

4 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 06 Jul 2007

CERVENKA, John Mischa

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 06 Jul 2007

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 06 Jul 2007
Resigned 03 Jul 2014

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Secretary
Appointed 29 Sept 1999
Resigned 01 Dec 2001

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Secretary
Appointed 26 Aug 1992
Resigned 01 Jul 1996

MCEWAN, Euan

Resigned
2 Bradshaw Close, BramptonPE28 4UZ
Secretary
Appointed 01 Jul 1996
Resigned 29 Sept 1999

TAPP, Richard Francis

Resigned
26a Main Road, GrendonNN7 1JW
Secretary
Appointed 01 Dec 2001
Resigned 06 Jul 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Aug 1992
Resigned 26 Aug 1992

BOISSIER, Rupert John

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born May 1967
Director
Appointed 11 Sept 2007
Resigned 07 May 2015

COOPER, Geoffrey Arthur

Resigned
17 Chamberlain Road, St JohnsWR2 4PP
Born June 1942
Director
Appointed 09 Oct 1992
Resigned 31 Jul 2001

EASTWOOD, Simon Paul

Resigned
Rosegarth Temple Way, Farnham CommonSL2 3HE
Born January 1957
Director
Appointed 16 May 2001
Resigned 06 Jul 2007

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Born November 1941
Director
Appointed 31 Jul 2001
Resigned 01 Dec 2001

GIRLING, Christopher Francis

Resigned
12 Spithead Close, SeaviewPO34 5AZ
Born January 1954
Director
Appointed 16 May 2001
Resigned 02 Apr 2007

GOWING, Julian Michael

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1964
Director
Appointed 18 Apr 2008
Resigned 25 Mar 2010

MASON, Timothy Richard

Resigned
Sunnyhill Cottage, PembrokeSA71 5BY
Born April 1963
Director
Appointed 06 Jul 2007
Resigned 18 Apr 2008

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Born November 1954
Director
Appointed 26 Aug 1992
Resigned 01 Jul 1996

ORRISS, Mark William

Resigned
18 Forestdale, LondonN14 7DT
Born January 1963
Director
Appointed 31 Jul 2001
Resigned 06 Jul 2007

PELLARD, Brian

Resigned
33 Wyvern Road, Sutton ColdfieldB74 2PS
Born April 1942
Director
Appointed 26 Aug 1992
Resigned 31 Jul 2001

REILLY, Edward Joseph

Resigned
31 Narbonne Avenue, LondonSW4 9JR
Born August 1945
Director
Appointed 26 Aug 1992
Resigned 31 Aug 1994

ROBINSON, Roger William

Resigned
Applewood Barn Bank Road, WorcesterWR6 6LS
Born April 1951
Director
Appointed 31 Jul 2001
Resigned 06 Jul 2007

SHARPLES, Bernard John

Resigned
Old Meadow, AbberleyWR6 6AT
Born April 1948
Director
Appointed 31 Aug 1994
Resigned 16 May 2001

TAPP, Richard Francis

Resigned
26a Main Road, GrendonNN7 1JW
Born October 1959
Director
Appointed 01 Dec 2001
Resigned 06 Jul 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Aug 1992
Resigned 26 Aug 1992

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

128

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 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
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 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
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Made Up Date
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
25 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 Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Made Up Date
6 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Accounts With Made Up Date
21 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Made Up Date
29 August 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
15 September 2005
363aAnnual Return
Accounts With Made Up Date
11 August 2005
AAAnnual Accounts
Legacy
22 July 2005
288cChange of Particulars
Legacy
10 September 2004
363aAnnual Return
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
10 September 2003
363aAnnual Return
Accounts With Made Up Date
26 July 2003
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Accounts With Made Up Date
9 May 2002
AAAnnual Accounts
Legacy
5 March 2002
88(2)R88(2)R
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288cChange of Particulars
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363aAnnual Return
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
14 May 2001
AAAnnual Accounts
Legacy
18 December 2000
123Notice of Increase in Nominal Capital
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
363aAnnual Return
Legacy
14 August 2000
288cChange of Particulars
Accounts With Made Up Date
15 April 2000
AAAnnual Accounts
Legacy
16 December 1999
287Change of Registered Office
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363aAnnual Return
Accounts With Made Up Date
24 August 1999
AAAnnual Accounts
Legacy
1 June 1999
288cChange of Particulars
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Auditors Resignation Company
1 November 1996
AUDAUD
Accounts With Made Up Date
28 October 1996
AAAnnual Accounts
Legacy
19 October 1996
288cChange of Particulars
Legacy
27 September 1996
363aAnnual Return
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Accounts With Made Up Date
27 September 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
21 September 1994
363x363x
Accounts With Made Up Date
29 June 1994
AAAnnual Accounts
Legacy
19 October 1993
363x363x
Legacy
16 March 1993
288288
Legacy
29 October 1992
224224
Legacy
27 October 1992
288288
Legacy
16 October 1992
287Change of Registered Office
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Incorporation Company
26 August 1992
NEWINCIncorporation