Background WavePink WaveYellow Wave

THE FIDUCIARY CORPORATION (PROPERTIES 11) LIMITED (04742528)

THE FIDUCIARY CORPORATION (PROPERTIES 11) LIMITED (04742528) is an active UK company. incorporated on 23 April 2003. 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 11) LIMITED has been registered for 22 years. Current directors include BEVERLY, Victoria Elizabeth, HARRIS, Coral Jane, HATCH, David Edward and 3 others.

Company Number
04742528
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 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
Directors
BEVERLY, Victoria Elizabeth, HARRIS, Coral Jane, HATCH, David Edward, NELMES, Anthea, STEWART-GILLHAM, Paul Michael, WOODFINE, Tobi Louise
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIDUCIARY CORPORATION (PROPERTIES 11) LIMITED

THE FIDUCIARY CORPORATION (PROPERTIES 11) LIMITED is an active company incorporated on 23 April 2003 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 11) LIMITED was registered 22 years ago.(SIC: 66290)

Status

active

Active since 22 years ago

Company No

04742528

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

M&R 903 LIMITED
From: 23 April 2003To: 27 May 2003
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: 23 April 2003To: 16 May 2017
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Sept 16
Loan Cleared
Sept 16
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

15

6 Active
9 Resigned

BEVERLY, Victoria Elizabeth

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1989
Director
Appointed 06 Mar 2026

HARRIS, Coral Jane

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1986
Director
Appointed 16 Jun 2025

HATCH, David Edward

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 09 Dec 2016

NELMES, Anthea

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born September 1970
Director
Appointed 16 Jun 2025

STEWART-GILLHAM, Paul Michael

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1972
Director
Appointed 06 Mar 2026

WOODFINE, Tobi Louise

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1986
Director
Appointed 06 Mar 2026

BRIGHT, Linda Anne

Resigned
38-42 Perrymount Road, West SussexRH16 3DN
Secretary
Appointed 26 Apr 2016
Resigned 27 May 2016

BRIGHT, Linda Anne

Resigned
3 Swainsthorpe Close, Haywards HeathRH16 3LA
Secretary
Appointed 14 May 2003
Resigned 02 Feb 2015

LIM, Zickie Hwei Ling

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Secretary
Appointed 23 Apr 2003
Resigned 14 May 2003

ROSS, Gretchen

Resigned
38-42 Perrymount Road, West SussexRH16 3DN
Secretary
Appointed 02 Feb 2015
Resigned 01 Oct 2015

EASTON, David Jonathan

Resigned
Perrymount Road, Haywards HeathRH16 3TW
Born March 1966
Director
Appointed 09 Dec 2016
Resigned 26 Feb 2018

GURNEY, Steven Leonard

Resigned
Lancing Close, LancingBN15 9NJ
Born December 1969
Director
Appointed 20 Feb 2018
Resigned 10 Jan 2020

HALLETT, Christine Patricia

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 16 Jun 2025
Resigned 06 Mar 2026

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 23 Apr 2003
Resigned 14 May 2003

WRENCH, Kenneth John Vincent

Resigned
38-42 Perrymount Road, West SussexRH16 3DN
Born June 1942
Director
Appointed 14 May 2003
Resigned 30 Dec 2016

Persons with significant control

1

Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

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

Filing History

87

Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 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
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
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
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 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
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 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
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
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
Mortgage Satisfy Charge Part
12 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
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
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 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
9 June 2009
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
353353
Legacy
15 September 2008
190190
Legacy
15 September 2008
353353
Legacy
15 September 2008
190190
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
287Change of Registered Office
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
287Change of Registered Office
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Memorandum Articles
31 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2003
NEWINCIncorporation