Background WavePink WaveYellow Wave

THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED (04477825)

THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED (04477825) is an active UK company. incorporated on 4 July 2002. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED has been registered for 23 years.

Company Number
04477825
Status
active
Type
ltd
Incorporated
4 July 2002
Age
23 years
Address
Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED

THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED is an active company incorporated on 4 July 2002 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. THE FIDUCIARY CORPORATION (PROPERTIES 8) LIMITED was registered 23 years ago.(SIC: 66290)

Status

active

Active since 23 years ago

Company No

04477825

LTD Company

Age

23 Years

Incorporated 4 July 2002

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 10 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

M&R 875 LIMITED
From: 4 July 2002To: 30 December 2002
Contact
Address

Lakeside House Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England
From: 1 November 2021To: 31 July 2023
Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England
From: 16 May 2017To: 1 November 2021
Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 4 July 2002To: 16 May 2017
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
20 November 2008
363aAnnual Return
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
287Change of Registered Office
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Legacy
3 July 2003
287Change of Registered Office
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2002
NEWINCIncorporation