Background WavePink WaveYellow Wave

PREMIER MARINAS (TRAFALGAR INTERMEDIATE HOLDINGS) LIMITED (06191897)

PREMIER MARINAS (TRAFALGAR INTERMEDIATE HOLDINGS) LIMITED (06191897) is an active UK company. incorporated on 29 March 2007. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER MARINAS (TRAFALGAR INTERMEDIATE HOLDINGS) LIMITED has been registered for 18 years. Current directors include BRADSHAW, Pete Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
06191897
Status
active
Type
ltd
Incorporated
29 March 2007
Age
18 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Pete Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MARINAS (TRAFALGAR INTERMEDIATE HOLDINGS) LIMITED

PREMIER MARINAS (TRAFALGAR INTERMEDIATE HOLDINGS) LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER MARINAS (TRAFALGAR INTERMEDIATE HOLDINGS) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06191897

LTD Company

Age

18 Years

Incorporated 29 March 2007

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 21 July 2025 (8 months ago)
Period: 1 April 2023 - 29 September 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

JBT HOLDINGS LIMITED
From: 29 March 2007To: 29 November 2023
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 13 March 2018To: 28 November 2023
C/O Compass Accountants Limited Venture House, the Tanneries East Street, Titchfield Hampshire PO14 4AR
From: 29 March 2007To: 13 March 2018
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Capital Update
Jul 11
Share Buyback
Jul 11
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Oct 22
Owner Exit
Oct 23
Owner Exit
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADSHAW, Pete Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 23 Nov 2023

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 23 Nov 2023

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 23 Nov 2023

BOYS, Louise Mary

Resigned
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 29 Mar 2007
Resigned 23 Nov 2023

BOYS, Jonathan Giles Robert

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1975
Director
Appointed 29 Mar 2007
Resigned 23 Nov 2023

HOWARTH, Matilda Emma Louise

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1983
Director
Appointed 19 Oct 2022
Resigned 23 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Swanwick, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2023
2 Poole Road, BournemouthBH2 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2023
Ceased 18 Oct 2023

Mr Jonathan Giles Robert Boys

Ceased
2 Poole Road, BournemouthBH2 5QY
Born March 1975

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
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Memorandum Articles
25 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Statement Of Companys Objects
26 June 2017
CC04CC04
Resolution
26 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
1 August 2011
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
25 July 2011
SH19Statement of Capital
Legacy
25 July 2011
SH20SH20
Legacy
25 July 2011
CAP-SSCAP-SS
Resolution
25 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Legacy
17 December 2007
88(2)R88(2)R
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
88(2)R88(2)R
Incorporation Company
29 March 2007
NEWINCIncorporation