Background WavePink WaveYellow Wave

PREMIER MARINAS (GOSPORT) LIMITED (04988074)

PREMIER MARINAS (GOSPORT) LIMITED (04988074) is an active UK company. incorporated on 8 December 2003. 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 (GOSPORT) LIMITED has been registered for 22 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
04988074
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 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 (GOSPORT) LIMITED

PREMIER MARINAS (GOSPORT) LIMITED is an active company incorporated on 8 December 2003 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 (GOSPORT) LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04988074

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Timeline

5 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Joined
Oct 11
Loan Cleared
Feb 15
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 08 Dec 2003

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

SMITH, David Allan

Resigned
86 Pymers Mead, LondonSE21 8NJ
Secretary
Appointed 08 Dec 2003
Resigned 19 Aug 2005

SMITH, Richard James

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

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

BOISSIER, Rupert John

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
Born May 1967
Director
Appointed 08 Dec 2003
Resigned 07 May 2015

FOSLER, Frederick Alan

Resigned
Conkwell Grange, BathBA3 6HD
Born February 1934
Director
Appointed 08 Dec 2003
Resigned 19 Aug 2005

GOWING, Julian Michael

Resigned
Swanwick Marina, SouthamptonSO31 1ZL
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 08 Dec 2003
Resigned 19 Aug 2005

MASON, Timothy Richard

Resigned
Sunnyhill Cottage, PembrokeSA71 5BY
Born April 1963
Director
Appointed 08 Dec 2003
Resigned 18 Apr 2008

SMITH, David Allan

Resigned
86 Pymers Mead, LondonSE21 8NJ
Born March 1946
Director
Appointed 08 Dec 2003
Resigned 19 Aug 2005

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

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

82

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 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
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
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
8 December 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
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
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
16 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
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Legacy
25 May 2006
287Change of Registered Office
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
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 Full
1 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 December 2003
MEM/ARTSMEM/ARTS
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation