QUAY MARINAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUAY MARINAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01094247
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUAY MARINAS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is QUAY MARINAS LIMITED located?

    Registered Office Address
    Swanwick Marina
    Swanwick
    SO31 1ZL Southampton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAY MARINAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST NICHOLSON MARINAS LIMITED Nov 01, 1999Nov 01, 1999
    CHLOE TRADING COMPANY LIMITEDFeb 05, 1973Feb 05, 1973

    What are the latest accounts for QUAY MARINAS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for QUAY MARINAS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for QUAY MARINAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Swanick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom to Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL on Oct 14, 2025

    1 pagesAD01

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    Termination of appointment of Hannah Elizabeth Mccarthy as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Mr John Mischa Cervenka as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Geoffrey Andrew Collins as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Peter Hamilton Bradshaw as a director on Sep 16, 2025

    2 pagesAP01

    Registered office address changed from Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England to Swanick Marina Swanwick Southampton Hampshire SO31 1ZL on Sep 17, 2025

    1 pagesAD01

    Registered office address changed from Deacons House Bridge Road Bursledon Southampton SO31 8AZ England to Swanick Marina Swanwick Southampton Hampshire SO31 1ZL on Sep 17, 2025

    1 pagesAD01

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Michael Andrew Charles Prideaux as a director on Nov 05, 2024

    1 pagesTM01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Mar 16, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 18/02/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of QUAY MARINAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Peter Hamilton
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    England
    Director
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    England
    United KingdomBritish328224000001
    CERVENKA, John Mischa
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    England
    Director
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    England
    United KingdomBritish328224010001
    COLLINS, Geoffrey Andrew
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    England
    Director
    Swanwick
    SO31 1ZL Southampton
    Swanwick Marina
    Hampshire
    England
    United KingdomBritish163802650001
    HAIGH, Simon Nicholas
    Rivereeds
    Kiln Park
    SA73 1NY Burton
    Pembrokeshire
    Director
    Rivereeds
    Kiln Park
    SA73 1NY Burton
    Pembrokeshire
    United KingdomBritish118649050001
    HAGUE, William George
    21 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    Secretary
    21 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    British47127600002
    RYE, Paul Kerr
    27 Forester Road
    BS20 6UW Portishead
    North Somerset
    Secretary
    27 Forester Road
    BS20 6UW Portishead
    North Somerset
    British98950350002
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Secretary
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    British527950001
    CALLCUTT, John
    Daneshill 12 Downsway
    Merrow
    GU1 2YA Guildford
    Surrey
    Director
    Daneshill 12 Downsway
    Merrow
    GU1 2YA Guildford
    Surrey
    British11477560001
    CUTLER, Michael John
    The Firs 52 Park Lane East
    RH2 8HR Reigate
    Surrey
    Director
    The Firs 52 Park Lane East
    RH2 8HR Reigate
    Surrey
    British27426200001
    DARBY, David Peter
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    Director
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    EnglandBritish154128700001
    JAGGERS, Andrew Philip
    102 Fairfield Road
    BT20 4TP Bangor
    County Down
    Director
    102 Fairfield Road
    BT20 4TP Bangor
    County Down
    Northern IrelandBritish99108330001
    LITTLER, John Clive
    21 Kings Road
    TW11 0QB Teddington
    Middlesex
    Director
    21 Kings Road
    TW11 0QB Teddington
    Middlesex
    United KingdomBritish7625320001
    MCCARTHY, Hannah Elizabeth
    Hamm Beach Road
    DT5 1DX Portland
    Portland Marina
    England
    Director
    Hamm Beach Road
    DT5 1DX Portland
    Portland Marina
    England
    EnglandBritish249998690001
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    British24772420001
    MURRAY, Peter Renwick
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    British33237090007
    PRIDEAUX, Michael Andrew Charles
    Hamm Beach Road
    DT5 1DX Portland
    Portland Marina
    England
    Director
    Hamm Beach Road
    DT5 1DX Portland
    Portland Marina
    England
    EnglandBritish109276990002
    RYE, Paul Kerr
    Forester Road
    Portishead
    BS20 6UW Bristol
    27
    England
    Director
    Forester Road
    Portishead
    BS20 6UW Bristol
    27
    England
    United KingdomBritish177146670001
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Director
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    British527950001
    YATES, Andrew Temple
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    Director
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    EnglandBritish16223950002

    Who are the persons with significant control of QUAY MARINAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Temple Yates
    Newfoundland Way
    BS20 7DF Portishead
    A & W Building
    North Somerset
    Apr 06, 2016
    Newfoundland Way
    BS20 7DF Portishead
    A & W Building
    North Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Newfoundland Way
    Portishead
    BS20 7DF Bristol
    A & W Building
    England
    Apr 06, 2016
    Newfoundland Way
    Portishead
    BS20 7DF Bristol
    A & W Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04863689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0