Background WavePink WaveYellow Wave

MERSELL MANAGEMENT LIMITED (04563795)

MERSELL MANAGEMENT LIMITED (04563795) is an active UK company. incorporated on 16 October 2002. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERSELL MANAGEMENT LIMITED has been registered for 23 years. Current directors include PALMER, Helen Theresa, PALMER, Kim.

Company Number
04563795
Status
active
Type
ltd
Incorporated
16 October 2002
Age
23 years
Address
47c South Street, East Sussex, BN21 4UT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PALMER, Helen Theresa, PALMER, Kim
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSELL MANAGEMENT LIMITED

MERSELL MANAGEMENT LIMITED is an active company incorporated on 16 October 2002 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERSELL MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04563795

LTD Company

Age

23 Years

Incorporated 16 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

47c South Street Eastbourne East Sussex, BN21 4UT,

Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PALMER, Kim

Active
47c South Street, East SussexBN21 4UT
Secretary
Appointed 16 Oct 2002

PALMER, Helen Theresa

Active
47c South Street, East SussexBN21 4UT
Born June 1960
Director
Appointed 16 Oct 2002

PALMER, Kim

Active
47c South Street, East SussexBN21 4UT
Born September 1958
Director
Appointed 16 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2002
Resigned 16 Oct 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 2002
Resigned 16 Oct 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Kim Palmer

Active
EastbourneBN21 4UT
Born September 1958

Nature of Control

Significant influence or control
Notified 17 May 2021

Mrs Helen Theresa Palmer

Active
South Street, EastbourneBN21 4UT
Born June 1960

Nature of Control

Significant influence or control
Notified 17 May 2021

Ms Rachel Natalie Palmer

Ceased
South Street, EastbourneBN21 4UT
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2021

Ms Clare Louise Hawkins

Ceased
South Streert, EastbourneBN21 4UT
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
353353
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
288cChange of Particulars
Legacy
28 July 2003
288cChange of Particulars
Legacy
31 December 2002
88(2)R88(2)R
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
16 October 2002
NEWINCIncorporation