About

Registered Number: 02282449
Date of Incorporation: 01/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ,

 

Mermaid Close Management Company Ltd was registered on 01 August 1988. We don't know the number of employees at this organisation. There are 14 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNIS, Susan Elizabeth 03 June 2008 - 1
BARRATT, Freda Helen 23 July 2003 14 April 2016 1
CATCHLOVE, Louise 09 March 1998 07 March 2000 1
CRACKNELL, Mark Anthony 10 February 1997 07 March 2000 1
FORDHAM, Christine Mary 20 November 1993 10 February 1997 1
GREEN, Brian Francis N/A 01 November 1992 1
MAILLOU, Gail 01 February 1993 24 November 1997 1
MORLEY, Eileen Antonia 07 March 2000 14 April 2016 1
QUESTED, Shirley 07 March 2000 13 July 2005 1
ROBERTSON, Brett Alexander 12 June 2006 08 June 2010 1
STEELE, Melanie Scott N/A 06 December 1993 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Daniel 01 April 2010 - 1
MAILLOU, Raymond 21 November 1993 10 February 1997 1
STIRLING, Kim Louise N/A 01 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 02 June 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 07 July 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AD01 - Change of registered office address 24 March 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 21 February 2012
CERTNM - Change of name certificate 15 July 2011
CONNOT - N/A 15 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 10 December 2010
AP03 - Appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 07 July 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 02 September 1998
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 20 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 21 February 1994
288 - N/A 20 February 1994
288 - N/A 27 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 27 April 1993
288 - N/A 27 April 1993
288 - N/A 28 February 1993
288 - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
AA - Annual Accounts 17 August 1992
288 - N/A 17 August 1992
AA - Annual Accounts 31 May 1992
363b - Annual Return 10 March 1992
288 - N/A 29 August 1991
288 - N/A 25 July 1991
363a - Annual Return 01 July 1991
RESOLUTIONS - N/A 12 June 1991
RESOLUTIONS - N/A 12 June 1991
AA - Annual Accounts 31 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
287 - Change in situation or address of Registered Office 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
AA - Annual Accounts 13 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1990
363 - Annual Return 21 March 1990
RESOLUTIONS - N/A 08 February 1989
RESOLUTIONS - N/A 06 February 1989
123 - Notice of increase in nominal capital 06 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1989
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
288 - N/A 21 October 1988
CERTNM - Change of name certificate 08 September 1988
CERTNM - Change of name certificate 08 September 1988
NEWINC - New incorporation documents 01 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.