Background WavePink WaveYellow Wave

PREMIER MARINAS LIMITED (02973858)

PREMIER MARINAS LIMITED (02973858) is an active UK company. incorporated on 6 October 1994. with registered office in Southampton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PREMIER MARINAS LIMITED has been registered for 31 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
02973858
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MARINAS LIMITED

PREMIER MARINAS LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PREMIER MARINAS LIMITED was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

02973858

LTD Company

Age

31 Years

Incorporated 6 October 1994

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ASSOCIATED MARINAS LIMITED
From: 26 October 1994To: 7 August 1995
GOULDITAR NO. 392 LIMITED
From: 6 October 1994To: 26 October 1994
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Timeline

28 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 18
Funding Round
May 19
Funding Round
Sept 21
Funding Round
Aug 22
Funding Round
Oct 24
Funding Round
Jul 25
Funding Round
Oct 25
11
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 04 Sept 2006

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

MEENAGHAN, Evelyn Maria

Resigned
78 Hatton Garden, LondonEC1N 8JA
Secretary
Appointed 06 Oct 1994
Resigned 31 Oct 1994

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 31 Oct 1994
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

BOISSIER, Rupert John

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born May 1967
Director
Appointed 06 Jun 2000
Resigned 07 May 2015

BROWN, Justin Ward

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born November 1972
Director
Appointed 06 Mar 2014
Resigned 07 May 2015

COLES, Charles Graham

Resigned
Willow Cottage, ChorleywoodWD3 5PP
Born December 1952
Director
Appointed 31 Oct 1994
Resigned 18 Jun 1999

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 31 Oct 1994
Resigned 18 Jun 1999

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 31 Oct 1994
Resigned 11 Nov 1996

FOSLER, Frederick Alan

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

GOWING, Julian Michael

Resigned
Farnhurst Road, Bognor RegisPO22 0JS
Born September 1964
Director
Appointed 18 Apr 2008
Resigned 24 Mar 2010

HOLMAN, Keith Alan

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

KERR, Adam Charles

Resigned
Snail Hall Millwood Road, ColchesterCO6 5AU
Born June 1966
Director
Appointed 12 Jul 2002
Resigned 16 Mar 2004

KINSEY, Paul Anthony

Resigned
Deepdale, WetherbyLS22 5DQ
Born July 1960
Director
Appointed 22 Nov 1996
Resigned 18 Jun 1999

LACEY, Christopher Nigel Barrington

Resigned
Manor Gate, PertenhallMK44 2SP
Born September 1961
Director
Appointed 12 Jul 2002
Resigned 11 Dec 2008

MASON, Ian David

Resigned
The Stone House 21 Rose Hill, DorkingRH4 2EA
Born February 1960
Director
Appointed 12 Jul 2002
Resigned 05 Nov 2007

MASON, Timothy Richard

Resigned
Sunnyhill Cottage, PembrokeSA71 5BY
Born April 1963
Director
Appointed 02 Nov 1998
Resigned 18 Apr 2008

MORTON, Jeffrey Simon

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born January 1958
Director
Appointed 30 Jan 2009
Resigned 08 Dec 2011

PATEL, Neeral

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1971
Director
Appointed 19 Aug 2005
Resigned 07 May 2015

PLATT, Harry

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born September 1951
Director
Appointed 05 Jul 2012
Resigned 07 May 2015

POPLE, Ian Charles

Resigned
87 Satchell Lane, HambleSO31 4HL
Born June 1959
Director
Appointed 31 Oct 1994
Resigned 18 Jun 1999

PULSFORD, Jeffrey Mark

Resigned
Highcroft 15 Little Warren Close, GuildfordGU4 8PW
Born August 1959
Director
Appointed 11 Nov 1996
Resigned 18 Jun 1999

SEATON, Stuart Neil

Resigned
48 Bramford Road, LondonSW18 1AP
Born March 1956
Director
Appointed 06 Oct 1994
Resigned 31 Oct 1994

SHARMAN, Jeremy William

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born April 1963
Director
Appointed 29 Dec 2005
Resigned 18 Jun 2012

SMITH, David Allan

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

SPERBER, Marcus

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born March 1966
Director
Appointed 15 Dec 2008
Resigned 07 Mar 2013

TEBBIT, Paul David

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born June 1979
Director
Appointed 03 Jan 2012
Resigned 07 May 2015

WOOD, Ian Gordon

Resigned
4 Hill Close, PeckletonLE9 7RQ
Born February 1951
Director
Appointed 31 Oct 1994
Resigned 22 Nov 1996

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

206

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
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
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name Termination Date
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name Termination Date
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
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
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Move Registers To Registered Office Company
31 October 2009
AD04Change of Accounting Records Location
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
13 October 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Resolution
9 September 2005
RESOLUTIONSResolutions
Memorandum Articles
2 September 2005
MEM/ARTSMEM/ARTS
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
Accounts With Accounts Type Group
20 January 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
3 March 2003
287Change of Registered Office
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2002
AAAnnual Accounts
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
122122
Legacy
17 July 2002
169169
Legacy
16 July 2002
403b403b
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
15 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
9 November 2000
155(6)a155(6)a
Legacy
9 November 2000
155(6)b155(6)b
Legacy
9 November 2000
155(6)b155(6)b
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
9 November 1999
155(6)a155(6)a
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
288aAppointment of Director or Secretary
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
287Change of Registered Office
Legacy
24 June 1999
225Change of Accounting Reference Date
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
155(6)a155(6)a
Legacy
22 June 1999
155(6)b155(6)b
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 1997
AAAnnual Accounts
Legacy
25 March 1997
88(2)R88(2)R
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288cChange of Particulars
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full Group
16 September 1996
AAMDAAMD
Accounts With Accounts Type Full Group
12 August 1996
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
24 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Legacy
7 November 1994
122122
Legacy
7 November 1994
123Notice of Increase in Nominal Capital
Legacy
28 October 1994
224224
Legacy
28 October 1994
287Change of Registered Office
Certificate Change Of Name Company
26 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1994
NEWINCIncorporation