Background WavePink WaveYellow Wave

MERMAID CLOSE MANAGEMENT COMPANY LIMITED (02282449)

MERMAID CLOSE MANAGEMENT COMPANY LIMITED (02282449) is an active UK company. incorporated on 1 August 1988. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. MERMAID CLOSE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include LACEY, Christopher Robert, WILSON, Daniel Ernest.

Company Number
02282449
Status
active
Type
ltd
Incorporated
1 August 1988
Age
37 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACEY, Christopher Robert, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERMAID CLOSE MANAGEMENT COMPANY LIMITED

MERMAID CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 1988 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERMAID CLOSE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02282449

LTD Company

Age

37 Years

Incorporated 1 August 1988

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 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CHELSTEEN HOMES (FORNHAM ROAD) MANAGEMENT COMPANY LIMITED
From: 9 September 1988To: 15 July 2011
RAPID 6522 LIMITED
From: 1 August 1988To: 9 September 1988
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 24 March 2014
106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA
From: 25 June 2010To: 11 January 2011
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 1 August 1988To: 25 June 2010
Timeline

6 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jun 10
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 21
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 01 Apr 2010

LACEY, Christopher Robert

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born January 1943
Director
Appointed 12 Jun 2006

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 01 Feb 2021

GELL, Barry

Resigned
141 High Road, LoughtonIG10 4LT
Secretary
Appointed 01 Nov 1992
Resigned 06 Dec 1993

MAILLOU, Gail

Resigned
11 Mermaid Close, Bury St EdmundsIP32 6AG
Secretary
Appointed 10 Feb 1997
Resigned 09 Mar 1998

MAILLOU, Raymond

Resigned
11 Mermaid Close, Bury St EdmondsIP32 6AG
Secretary
Appointed 21 Nov 1993
Resigned 10 Feb 1997

STIRLING, Kim Louise

Resigned
10 Mermaid Close, Bury St EdmundsIP32 6AG
Secretary
Appointed N/A
Resigned 01 Nov 1992

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 09 Mar 1998
Resigned 31 Jul 2001

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 31 Jul 2001
Resigned 01 Apr 2010

BARRATT, Freda Helen

Resigned
Boldero Road, Bury St. EdmundsIP32 7BS
Born September 1925
Director
Appointed 23 Jul 2003
Resigned 14 Apr 2016

CATCHLOVE, Louise

Resigned
9 Mermaid Close, Bury St EdmundsIP32 6AG
Born April 1970
Director
Appointed 09 Mar 1998
Resigned 07 Mar 2000

CRACKNELL, Mark Anthony

Resigned
5 Mermaid Close, Bury St EdmundsIP32 6AG
Born August 1964
Director
Appointed 10 Feb 1997
Resigned 07 Mar 2000

FORDHAM, Christine Mary

Resigned
4 Mermaid Close, Bury St EdmundsIP32 6AG
Born December 1951
Director
Appointed 20 Nov 1993
Resigned 10 Feb 1997

GREEN, Brian Francis

Resigned
1 Mermaid Close, Bury St EdmundsIP32 6AG
Born June 1962
Director
Appointed N/A
Resigned 01 Nov 1992

INNIS, Susan Elizabeth

Resigned
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born April 1947
Director
Appointed 03 Jun 2008
Resigned 26 Aug 2025

MAILLOU, Gail

Resigned
11 Mermaid Close, Bury St EdmundsIP32 6AG
Born October 1967
Director
Appointed 01 Feb 1993
Resigned 24 Nov 1997

MORLEY, Eileen Antonia

Resigned
Boldero Road, Bury St. EdmundsIP32 7BS
Born October 1918
Director
Appointed 07 Mar 2000
Resigned 14 Apr 2016

POULTON, Alan John

Resigned
The Old Rectory, Bishops StortfordCM22 7NR
Born May 1933
Director
Appointed N/A
Resigned 01 Nov 1992

QUESTED, Shirley

Resigned
10 Mermaid Close, Bury St. EdmundsIP32 6AG
Born July 1936
Director
Appointed 07 Mar 2000
Resigned 13 Jul 2005

ROBERTSON, Brett Alexander

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born June 1960
Director
Appointed 12 Jun 2006
Resigned 08 Jun 2010

STEELE, Melanie Scott

Resigned
8 Mermaid Close, Bury St EdmundsIP32 6AG
Born May 1965
Director
Appointed N/A
Resigned 06 Dec 1993

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
12 March 2009
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
27 January 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Small
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
29 August 1991
288288
Legacy
25 July 1991
288288
Legacy
1 July 1991
363aAnnual Return
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
22 February 1991
88(2)R88(2)R
Legacy
29 January 1991
287Change of Registered Office
Legacy
5 November 1990
88(2)R88(2)R
Legacy
1 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
225(1)225(1)
Legacy
21 March 1990
363363
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
6 February 1989
123Notice of Increase in Nominal Capital
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
24 January 1989
224224
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
21 October 1988
287Change of Registered Office
Legacy
21 October 1988
288288
Certificate Change Of Name Company
8 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 1988
NEWINCIncorporation