Background WavePink WaveYellow Wave

SUTTON HARBOUR PROJECTS LIMITED (06299193)

SUTTON HARBOUR PROJECTS LIMITED (06299193) is an active UK company. incorporated on 2 July 2007. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. SUTTON HARBOUR PROJECTS LIMITED has been registered for 18 years. Current directors include BEINHAKER, Corey Benjamin, BEINHAKER, Philip Howard, GADSDON, Natasha Claire.

Company Number
06299193
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
Ground Floor, 2b North East Quay Ground Floor, Plymouth, PL4 0BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEINHAKER, Corey Benjamin, BEINHAKER, Philip Howard, GADSDON, Natasha Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HARBOUR PROJECTS LIMITED

SUTTON HARBOUR PROJECTS LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. SUTTON HARBOUR PROJECTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06299193

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Ground Floor, 2b North East Quay Ground Floor 2b North East Quay, Sutton Harbour Plymouth, PL4 0BN,

Previous Addresses

Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN England
From: 12 November 2024To: 2 December 2024
Guy's Quay Sutton Harbour Plymouth PL4 0ES England
From: 18 December 2018To: 12 November 2024
Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA
From: 13 November 2012To: 18 December 2018
North Quay House, Sutton Harbour Plymouth Devon PL4 0RA
From: 2 July 2007To: 13 November 2012
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 13
Director Joined
Mar 14
Loan Secured
Mar 16
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GADSDON, Natasha Claire

Active
Ground Floor, PlymouthPL4 0BN
Secretary
Appointed 02 Jul 2007

BEINHAKER, Corey Benjamin

Active
Ground Floor, PlymouthPL4 0BN
Born August 1969
Director
Appointed 27 Nov 2019

BEINHAKER, Philip Howard

Active
Ground Floor, PlymouthPL4 0BN
Born May 1941
Director
Appointed 22 Jan 2018

GADSDON, Natasha Claire

Active
Ground Floor, PlymouthPL4 0BN
Born May 1970
Director
Appointed 14 Nov 2011

GODEFROY, Nigel John

Resigned
Butland House, PlymouthPL8 2EQ
Born November 1964
Director
Appointed 02 Jul 2007
Resigned 09 Nov 2011

KNIGHT, Michael Anthony

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born July 1953
Director
Appointed 02 Jul 2007
Resigned 20 Sept 2013

MILLER, Graham Scott

Resigned
Ground Floor, PlymouthPL4 0BN
Born March 1963
Director
Appointed 23 Sept 2013
Resigned 30 Jun 2025

SCHOFIELD, Jason William Hyde

Resigned
Sutton Harbour, PlymouthPL4 0ES
Born January 1966
Director
Appointed 14 Nov 2011
Resigned 23 Jul 2018

Persons with significant control

1

Ground Floor, PlymouthPL4 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Memorandum Articles
12 April 2016
MAMA
Resolution
23 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Auditors Resignation Company
27 January 2015
AUDAUD
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Miscellaneous
24 April 2012
MISCMISC
Auditors Resignation Company
19 March 2012
AUDAUD
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
26 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
363aAnnual Return
Auditors Resignation Company
14 January 2009
AUDAUD
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
2 July 2007
NEWINCIncorporation