Background WavePink WaveYellow Wave

FOURTH ROMAN PROPERTY TRUST LIMITED (02303837)

FOURTH ROMAN PROPERTY TRUST LIMITED (02303837) is an active UK company. incorporated on 11 October 1988. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOURTH ROMAN PROPERTY TRUST LIMITED has been registered for 37 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
02303837
Status
active
Type
ltd
Incorporated
11 October 1988
Age
37 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH ROMAN PROPERTY TRUST LIMITED

FOURTH ROMAN PROPERTY TRUST LIMITED is an active company incorporated on 11 October 1988 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOURTH ROMAN PROPERTY TRUST LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02303837

LTD Company

Age

37 Years

Incorporated 11 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

CANDIDLYN PLC
From: 11 October 1988To: 11 July 1989
Contact
Address

Whittington Hall Whittington Road, Whittington Worcester, WR5 2ZX,

Timeline

10 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 19
Director Left
Aug 20
Capital Update
Nov 23
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 01 Oct 2010

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2010

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

CAPITAL VENTURES PLC

Resigned
Rutherford House, WorcesterWR3 8YA
Corporate secretary
Appointed N/A
Resigned 23 Dec 1996

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 23 Dec 1996
Resigned 01 Dec 2001

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Dec 2001
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2020

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 23 Dec 1996
Resigned 01 Dec 2001

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 23 Dec 1996
Resigned 01 Dec 2001

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 22 Oct 1992
Resigned 01 Dec 2001

JOSELAND, Paul Hird

Resigned
Meeson House, WolverhamptonWV7 3JQ
Born May 1935
Director
Appointed N/A
Resigned 23 Dec 1996

MOORE, Duncan James

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 31 Mar 2019
Resigned 31 Dec 2025

SEABROOK, Michael Richard

Resigned
2 Granville Road, SolihullB93 8BY
Born March 1952
Director
Appointed N/A
Resigned 23 Dec 1996

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed N/A
Resigned 02 Sept 1992

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 01 Dec 2001
Resigned 01 Oct 2010

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 November 2023
SH19Statement of Capital
Legacy
6 November 2023
SH20SH20
Legacy
6 November 2023
CAP-SSCAP-SS
Resolution
6 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Corporate Director Company With Change Date
9 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Auditors Resignation Company
28 May 2003
AUDAUD
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 April 2000
287Change of Registered Office
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
155(6)a155(6)a
Legacy
21 June 1999
155(6)b155(6)b
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
23 October 1997
CERT10CERT10
Re Registration Memorandum Articles
23 October 1997
MARMAR
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
23 October 1997
5353
Legacy
12 September 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
3 August 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
225Change of Accounting Reference Date
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Auditors Resignation Company
5 December 1996
AUDAUD
Accounts With Accounts Type Full Group
21 October 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
395Particulars of Mortgage or Charge
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
10 April 1992
363b363b
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
2 April 1991
363aAnnual Return
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
23 May 1990
287Change of Registered Office
Legacy
11 May 1990
88(2)R88(2)R
Legacy
8 May 1990
88(2)R88(2)R
Legacy
19 April 1990
225(1)225(1)
Legacy
18 April 1990
88(2)R88(2)R
Legacy
9 April 1990
88(2)R88(2)R
Legacy
30 March 1990
88(2)R88(2)R
Resolution
12 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
3 November 1989
CERT8CERT8
Application To Commence Business
30 October 1989
117117
Legacy
16 October 1989
88(2)R88(2)R
Legacy
25 September 1989
123Notice of Increase in Nominal Capital
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
122122
Legacy
18 September 1989
288288
Memorandum Articles
18 September 1989
MEM/ARTSMEM/ARTS
Legacy
18 September 1989
225(1)225(1)
Legacy
8 September 1989
PROSPPROSP
Certificate Change Of Name Company
10 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1988
288288
Legacy
8 December 1988
287Change of Registered Office
Incorporation Company
11 October 1988
NEWINCIncorporation