Background WavePink WaveYellow Wave

PRESTON MARINA LETTINGS LIMITED (09404614)

PRESTON MARINA LETTINGS LIMITED (09404614) is an active UK company. incorporated on 26 January 2015. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESTON MARINA LETTINGS LIMITED has been registered for 11 years. Current directors include GRAHAM, Claire Emma, GRAHAM, David John.

Company Number
09404614
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
33 Victoria Quay, Preston, PR2 2YW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAHAM, Claire Emma, GRAHAM, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON MARINA LETTINGS LIMITED

PRESTON MARINA LETTINGS LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESTON MARINA LETTINGS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09404614

LTD Company

Age

11 Years

Incorporated 26 January 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

33 Victoria Quay Ashton-On-Ribble Preston, PR2 2YW,

Previous Addresses

33 Victoria Quay Navigation Way Preston PR2 2YU United Kingdom
From: 26 January 2015To: 3 February 2021
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jun 15
Director Joined
Mar 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Claire Emma

Active
Victoria Quay, PrestonPR2 2YW
Born May 1985
Director
Appointed 19 Mar 2025

GRAHAM, David John

Active
Victoria Quay, PrestonPR2 2YW
Born June 1957
Director
Appointed 26 Jan 2015

Persons with significant control

1

Mr David John Graham

Active
Victoria Quay, PrestonPR2 2YW
Born June 1957

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

31

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Incorporation Company
26 January 2015
NEWINCIncorporation