QUAY MARINAS LIMITED
Overview
| Company Name | QUAY MARINAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01094247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUAY MARINAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREST NICHOLSON MARINAS LIMITED | Nov 01, 1999 | Nov 01, 1999 |
| CHLOE TRADING COMPANY LIMITED | Feb 05, 1973 | Feb 05, 1973 |
What are the latest accounts for QUAY MARINAS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for QUAY MARINAS LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for QUAY MARINAS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Hannah Elizabeth Mccarthy as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Mischa Cervenka as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Geoffrey Andrew Collins as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Hamilton Bradshaw as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||
Termination of appointment of Michael Andrew Charles Prideaux as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Mar 16, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of QUAY MARINAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Peter Hamilton | Director | Swanwick SO31 1ZL Southampton Swanwick Marina Hampshire England | United Kingdom | British | 328224000001 | |||||
| CERVENKA, John Mischa | Director | Swanwick SO31 1ZL Southampton Swanwick Marina Hampshire England | United Kingdom | British | 328224010001 | |||||
| COLLINS, Geoffrey Andrew | Director | Swanwick SO31 1ZL Southampton Swanwick Marina Hampshire England | United Kingdom | British | 163802650001 | |||||
| HAIGH, Simon Nicholas | Director | Rivereeds Kiln Park SA73 1NY Burton Pembrokeshire | United Kingdom | British | 118649050001 | |||||
| HAGUE, William George | Secretary | 21 Bosman Drive GU20 6JN Windlesham Surrey | British | 47127600002 | ||||||
| RYE, Paul Kerr | Secretary | 27 Forester Road BS20 6UW Portishead North Somerset | British | 98950350002 | ||||||
| SHAW, Gordon Peter | Secretary | 2 Durham Close Pagham PO21 4XA Bognor Regis West Sussex | British | 527950001 | ||||||
| CALLCUTT, John | Director | Daneshill 12 Downsway Merrow GU1 2YA Guildford Surrey | British | 11477560001 | ||||||
| CUTLER, Michael John | Director | The Firs 52 Park Lane East RH2 8HR Reigate Surrey | British | 27426200001 | ||||||
| DARBY, David Peter | Director | 5 Torland Drive KT22 0SA Oxshott Surrey | England | British | 154128700001 | |||||
| JAGGERS, Andrew Philip | Director | 102 Fairfield Road BT20 4TP Bangor County Down | Northern Ireland | British | 99108330001 | |||||
| LITTLER, John Clive | Director | 21 Kings Road TW11 0QB Teddington Middlesex | United Kingdom | British | 7625320001 | |||||
| MCCARTHY, Hannah Elizabeth | Director | Hamm Beach Road DT5 1DX Portland Portland Marina England | England | British | 249998690001 | |||||
| MOGFORD, Stephen John | Director | Oaklands Sheets Heath GU24 0EP Brookwood Surrey | British | 24772420001 | ||||||
| MURRAY, Peter Renwick | Director | Wychwood Cottage Avenue Road GU51 4NG Fleet Hampshire | British | 33237090007 | ||||||
| PRIDEAUX, Michael Andrew Charles | Director | Hamm Beach Road DT5 1DX Portland Portland Marina England | England | British | 109276990002 | |||||
| RYE, Paul Kerr | Director | Forester Road Portishead BS20 6UW Bristol 27 England | United Kingdom | British | 177146670001 | |||||
| SHAW, Gordon Peter | Director | 2 Durham Close Pagham PO21 4XA Bognor Regis West Sussex | British | 527950001 | ||||||
| YATES, Andrew Temple | Director | 83 Pembroke Road Clifton BS8 3EA Bristol | England | British | 16223950002 |
Who are the persons with significant control of QUAY MARINAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Temple Yates | Apr 06, 2016 | Newfoundland Way BS20 7DF Portishead A & W Building North Somerset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Quay Marinas Group Limited | Apr 06, 2016 | Newfoundland Way Portishead BS20 7DF Bristol A & W Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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