THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED
Overview
Company Name | THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04477825 |
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 THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED located?
Registered Office Address | Lakeside House Shirwell Crescent Furzton MK4 1GA Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
Company Name | From | Until |
---|---|---|
M&R 875 LIMITED | Jul 04, 2002 | Jul 04, 2002 |
What are the latest accounts for THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2026 |
---|---|
Next Confirmation Statement Due | Jul 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2025 |
Overdue | No |
What are the latest filings for THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mrs Anthea Nelmes as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Appointment of Miss Coral Jane Harris as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Christine Patricia Hallett as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Change of details for London & Colonial Services Ltd as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on Jul 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Registered office address changed from Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP on Nov 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Leonard Gurney as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Edward Hatch on Feb 01, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jonathan Easton as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Who are the officers of THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALLETT, Christine Patricia | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | Director | 231496850001 | ||||
HARRIS, Coral Jane | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | Director | 202606040002 | ||||
HATCH, David Edward | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | United Kingdom | British | Operations Director | 219596070001 | ||||
NELMES, Anthea | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | Director | 231610750001 | ||||
BRIGHT, Linda Anne | Secretary | Perrymount House 38-42 Perrymount Road RH16 3DN Haywards Heath West Sussex | 207842340001 | |||||||
BRIGHT, Linda Anne | Secretary | 3 Swainsthorpe Close RH16 3LA Haywards Heath West Sussex | British | 60336410001 | ||||||
LIM, Zickie | Secretary | 19 Felton Way CB6 1EB Ely Cambridgeshire | British | 72942500001 | ||||||
ROSS, Gretchen | Secretary | Perrymount House 38-42 Perrymount Road RH16 3DN Haywards Heath West Sussex | 194899910001 | |||||||
EASTON, David Jonathan | Director | Perrymount Road RH16 3TW Haywards Heath Rockwood House, 9-17 England | Gibraltar | British | Director | 219614210002 | ||||
GURNEY, Steven Leonard | Director | Lancing Close BN15 9NJ Lancing 17 West Sussex England | England | British | Finance Director | 241202100001 | ||||
PICKTHORN, Thomas David Alexander | Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | United Kingdom | British | Solicitor | 77314860002 | ||||
WRENCH, Kenneth John Vincent | Director | Perrymount House 38-42 Perrymount Road RH16 3DN Haywards Heath West Sussex | England | United Kingdom | Company Director | 2056100002 |
Who are the persons with significant control of THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pathlines Pensions Uk Limited | Apr 06, 2016 | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House 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