Background WavePink WaveYellow Wave

MARINE COURT (FALMOUTH) LIMITED (02809300)

MARINE COURT (FALMOUTH) LIMITED (02809300) is an active UK company. incorporated on 15 April 1993. with registered office in Penryn. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINE COURT (FALMOUTH) LIMITED has been registered for 33 years. Current directors include ELLISON, Mark Edward, PASSMORE, Sue, Dr.

Company Number
02809300
Status
active
Type
ltd
Incorporated
15 April 1993
Age
33 years
Address
Swingbridge House Quay Hill, Penryn, TR10 8GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLISON, Mark Edward, PASSMORE, Sue, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE COURT (FALMOUTH) LIMITED

MARINE COURT (FALMOUTH) LIMITED is an active company incorporated on 15 April 1993 with the registered office located in Penryn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINE COURT (FALMOUTH) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02809300

LTD Company

Age

33 Years

Incorporated 15 April 1993

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Swingbridge House Quay Hill Anchor Quay Penryn, TR10 8GU,

Previous Addresses

Allet Barns Business Centre Little Chywoon Farm Allet Truro Cornwall TR4 9DL United Kingdom
From: 23 April 2019To: 15 January 2025
The Falmouth Hotel Castle Beach Falmouth TR11 4NZ
From: 15 April 1993To: 23 April 2019
Timeline

13 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Dec 18
Owner Exit
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOMEQUEST LIMITED

Active
Quay Hill, PenrynTR10 8GU
Corporate secretary
Appointed 15 Jan 2025

ELLISON, Mark Edward

Active
Quay Hill, PenrynTR10 8GU
Born November 1964
Director
Appointed 02 Dec 2021

PASSMORE, Sue, Dr

Active
Quay Hill, PenrynTR10 8GU
Born August 1948
Director
Appointed 18 May 2019

BAILEY, Peter William

Resigned
The Laurels, MalvernWR13 6DT
Secretary
Appointed 15 Apr 1993
Resigned 29 Jun 1995

FENTON, Stephen Charles

Resigned
Quay Hill, PenrynTR10 8GU
Secretary
Appointed 23 Apr 2019
Resigned 15 Jan 2025

FOSTER, Georgina

Resigned
The Falmouth Hotel, FalmouthTR11 4NZ
Secretary
Appointed 08 Sept 2005
Resigned 23 Apr 2019

WILLIAMS, John Brenton

Resigned
7 Florence Place, FalmouthTR11 3NJ
Secretary
Appointed 23 Aug 1995
Resigned 08 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 1993
Resigned 15 Apr 1993

BAILEY, Peter William

Resigned
The Laurels, MalvernWR13 6DT
Born August 1947
Director
Appointed 15 Apr 1993
Resigned 29 Jun 1995

BAILEY-LEWIS, Christopher

Resigned
The Falmouth Hotel, FalmouthTR11 4NZ
Born May 1984
Director
Appointed 10 Oct 2015
Resigned 08 Jan 2018

FIELDS, Graham Ernest

Resigned
Trenoweth Cottage, PenrynTR10 9HZ
Born March 1943
Director
Appointed 15 Apr 1993
Resigned 08 Aug 2005

HENRY, Greg

Resigned
2 Melrose Terrace, TruroTR1 1EZ
Born January 1969
Director
Appointed 01 Nov 2006
Resigned 22 Apr 2008

MINER, Martin Raymond

Resigned
Little Chywoon Farm, TruroTR4 9DL
Born September 1948
Director
Appointed 23 Oct 2018
Resigned 11 Jan 2023

RICHARDSON, Eric Keith

Resigned
The Falmouth Hotel, FalmouthTR11 4NZ
Born January 1939
Director
Appointed 08 Sept 2005
Resigned 18 Dec 2018

SNOOK, Judith

Resigned
The Falmouth Hotel, FalmouthTR11 4NZ
Born August 1971
Director
Appointed 15 May 2015
Resigned 10 Oct 2015

TOINTON, David

Resigned
Quay Hill, PenrynTR10 8GU
Born April 1962
Director
Appointed 18 May 2019
Resigned 12 Dec 2024

WILLIAMS, John Brenton

Resigned
7 Florence Place, FalmouthTR11 3NJ
Born May 1947
Director
Appointed 23 Aug 1995
Resigned 08 Aug 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Eric Keith Richardson

Ceased
The Falmouth Hotel, FalmouthTR11 4NZ
Born March 1939

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
18 May 1998
88(2)R88(2)R
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 July 1997
88(2)R88(2)R
Legacy
16 May 1997
88(2)R88(2)R
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
88(2)R88(2)R
Auditors Resignation Company
9 July 1996
AUDAUD
Accounts With Accounts Type
1 November 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
14 August 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 March 1994
MEM/ARTSMEM/ARTS
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
224224
Legacy
21 April 1993
288288
Incorporation Company
15 April 1993
NEWINCIncorporation