THR NUMBER 17 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHR NUMBER 17 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07638039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THR NUMBER 17 LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is THR NUMBER 17 LIMITED located?

    Registered Office Address
    Level 4, Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THR NUMBER 17 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FONTHILL CARE (ST ALBANS) LTDJun 22, 2016Jun 22, 2016
    MEDICX HEALTH (ST ALBANS) UK LTDJun 14, 2013Jun 14, 2013
    FONTHILL CARE (ST ALBANS) LIMITEDJan 17, 2013Jan 17, 2013
    OAKLAND HEALTHCARE (ST ALBANS) LTDMay 17, 2011May 17, 2011

    What are the latest accounts for THR NUMBER 17 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THR NUMBER 17 LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for THR NUMBER 17 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Stanley Gordon Bland as a director on Jun 04, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    23 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on Jun 29, 2023

    2 pagesPSC05

    Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 29, 2023

    1 pagesAD01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    22 pagesAA

    Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022

    1 pagesCH04

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on Jun 12, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 15, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 076380390004, created on Nov 05, 2020

    67 pagesMR01

    Statement of capital following an allotment of shares on Nov 04, 2020

    • Capital: GBP 9,277,063
    3 pagesSH01

    Termination of appointment of Donald Alasdair Campbell as a director on Mar 31, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    20 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on Aug 07, 2019

    1 pagesTM02

    Appointment of Target Fund Managers Limited as a secretary on Aug 07, 2019

    2 pagesAP04

    Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on Jun 12, 2019

    1 pagesAD01

    Who are the officers of THR NUMBER 17 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARGET FUND MANAGERS LIMITED
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC548164
    258369040001
    BROWN, Andrew Stewart
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandBritishNone158720010001
    FLANNELLY, John Marcus
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    United KingdomIrishChartered Accountant258102500001
    MACKENZIE, James Kenneth
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandBritishLawyer185421670002
    MACKENZIE, Kenneth Macangus
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    United KingdomBritishChartered Accountant226604300001
    OSMOND, Mark Jonathan
    Woolsack Way
    GU7 1XW Godalming
    5 Godalming Business Centre
    Surrey
    United Kingdom
    Secretary
    Woolsack Way
    GU7 1XW Godalming
    5 Godalming Business Centre
    Surrey
    United Kingdom
    British179215090001
    PARISH, Alan Charles
    Longmead
    SP7 8PL Shaftesbury
    2
    Dorset
    Secretary
    Longmead
    SP7 8PL Shaftesbury
    2
    Dorset
    209002410001
    PARISH, Alan Charles
    Woolsack Way
    GU7 1XW Godalming
    5 Godalming Business Centre
    Surrey
    Secretary
    Woolsack Way
    GU7 1XW Godalming
    5 Godalming Business Centre
    Surrey
    175372240001
    STANDALOFT, Patricia
    Holborn
    EC1N 2HT London
    33
    Uk
    Secretary
    Holborn
    EC1N 2HT London
    33
    Uk
    202877690001
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Secretary
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    England
    Identification TypeEuropean Economic Area
    Registration Number07777299
    182150210002
    ADAMS, Michael William
    Woolsack Way
    GU7 1XW Godalming
    5 Goldaming Business Centre
    Surrey
    United Kingdom
    Director
    Woolsack Way
    GU7 1XW Godalming
    5 Goldaming Business Centre
    Surrey
    United Kingdom
    United KingdomBritishNone104962740002
    ALLHUSEN, Nicolas Christian
    Wordsworth Close
    Kings Park
    AL3 4GG St. Albans
    1
    Hertfordshire
    Director
    Wordsworth Close
    Kings Park
    AL3 4GG St. Albans
    1
    Hertfordshire
    United KingdomBritishCompany Director79085500012
    ALLHUSEN, Nicolas Christian
    Longmead
    SP7 8PL Shaftesbury
    2
    Dorset
    United Kingdom
    Director
    Longmead
    SP7 8PL Shaftesbury
    2
    Dorset
    United Kingdom
    United KingdomBritishCompany Director79085500007
    ANDREWS, June, Professor
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    ScotlandBritishUniversity Professor234473710001
    BLAND, Stanley Gordon
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandBritishChartered Accountant216706510001
    CAMPBELL, Donald Alasdair
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    United KingdomBritishChartered Accountant149035920001
    COULL, Gordon Charles
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    ScotlandBritishCompany Director186880640002
    HUTCHISON III, Thomas Jamieson
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    United StatesAmericanCompany Director209529940001
    MEGGITT, Timothy Andrew
    Woolsack Way
    GU7 1XW Godalming
    4 Godalming Business Centre
    Surrey
    United Kingdom
    Director
    Woolsack Way
    GU7 1XW Godalming
    4 Godalming Business Centre
    Surrey
    United Kingdom
    EnglandBritishNone179083020004
    NAISH, Robert Malcolm
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United Kingdom
    United KingdomBritishChartered Surveyor231236780001
    OSMOND, Mark Jonathan
    Woolsack Way
    GU7 1XW Godalming
    5 Godalming Business Centre
    Surrey
    Director
    Woolsack Way
    GU7 1XW Godalming
    5 Godalming Business Centre
    Surrey
    UkBritishNone153849940001
    PENALIGGON, Benjamin Silas St John
    Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    5
    Surrey
    Uk
    Director
    Godalming Business Centre
    Woolsack Way
    GU7 1XW Godalming
    5
    Surrey
    Uk
    United KingdomBritishProperty Investment121425270002
    TOMKINSON, Nathan James
    King Harry Lane
    AL3 4AJ St. Albans
    1 The Ramparts
    Hertfordshire
    United Kingdom
    Director
    King Harry Lane
    AL3 4AJ St. Albans
    1 The Ramparts
    Hertfordshire
    United Kingdom
    United KingdomBritishCare Home Manager177889710001

    Who are the persons with significant control of THR NUMBER 17 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Apr 06, 2016
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08241267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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