THR NUMBER 17 LIMITED
Overview
Company Name | THR NUMBER 17 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07638039 |
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 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 Address | No |
What were the previous names of THR NUMBER 17 LIMITED?
Company Name | From | Until |
---|---|---|
FONTHILL CARE (ST ALBANS) LTD | Jun 22, 2016 | Jun 22, 2016 |
MEDICX HEALTH (ST ALBANS) UK LTD | Jun 14, 2013 | Jun 14, 2013 |
FONTHILL CARE (ST ALBANS) LIMITED | Jan 17, 2013 | Jan 17, 2013 |
OAKLAND HEALTHCARE (ST ALBANS) LTD | May 17, 2011 | May 17, 2011 |
What are the latest accounts for THR NUMBER 17 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THR NUMBER 17 LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for THR NUMBER 17 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stanley Gordon Bland as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on Jun 29, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||||||
Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||||||||||||||
Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Dec 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 076380390004, created on Nov 05, 2020 | 67 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2020
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Donald Alasdair Campbell as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on Aug 07, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Target Fund Managers Limited as a secretary on Aug 07, 2019 | 2 pages | AP04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of THR NUMBER 17 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARGET FUND MANAGERS LIMITED | Secretary | Castle Business Park FK9 4TZ Stirling 1st Floor, Glendevon House Scotland |
| 258369040001 | ||||||||||
BROWN, Andrew Stewart | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | None | 158720010001 | ||||||||
FLANNELLY, John Marcus | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | United Kingdom | Irish | Chartered Accountant | 258102500001 | ||||||||
MACKENZIE, James Kenneth | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | Lawyer | 185421670002 | ||||||||
MACKENZIE, Kenneth Macangus | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | United Kingdom | British | Chartered Accountant | 226604300001 | ||||||||
OSMOND, Mark Jonathan | Secretary | Woolsack Way GU7 1XW Godalming 5 Godalming Business Centre Surrey United Kingdom | British | 179215090001 | ||||||||||
PARISH, Alan Charles | Secretary | Longmead SP7 8PL Shaftesbury 2 Dorset | 209002410001 | |||||||||||
PARISH, Alan Charles | Secretary | Woolsack Way GU7 1XW Godalming 5 Godalming Business Centre Surrey | 175372240001 | |||||||||||
STANDALOFT, Patricia | Secretary | Holborn EC1N 2HT London 33 Uk | 202877690001 | |||||||||||
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | 168 - 173 High Holborn WC1V 7AA London Berkshire House England |
| 182150210002 | ||||||||||
ADAMS, Michael William | Director | Woolsack Way GU7 1XW Godalming 5 Goldaming Business Centre Surrey United Kingdom | United Kingdom | British | None | 104962740002 | ||||||||
ALLHUSEN, Nicolas Christian | Director | Wordsworth Close Kings Park AL3 4GG St. Albans 1 Hertfordshire | United Kingdom | British | Company Director | 79085500012 | ||||||||
ALLHUSEN, Nicolas Christian | Director | Longmead SP7 8PL Shaftesbury 2 Dorset United Kingdom | United Kingdom | British | Company Director | 79085500007 | ||||||||
ANDREWS, June, Professor | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | Scotland | British | University Professor | 234473710001 | ||||||||
BLAND, Stanley Gordon | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | Chartered Accountant | 216706510001 | ||||||||
CAMPBELL, Donald Alasdair | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower England | United Kingdom | British | Chartered Accountant | 149035920001 | ||||||||
COULL, Gordon Charles | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | Scotland | British | Company Director | 186880640002 | ||||||||
HUTCHISON III, Thomas Jamieson | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | United States | American | Company Director | 209529940001 | ||||||||
MEGGITT, Timothy Andrew | Director | Woolsack Way GU7 1XW Godalming 4 Godalming Business Centre Surrey United Kingdom | England | British | None | 179083020004 | ||||||||
NAISH, Robert Malcolm | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex United Kingdom | United Kingdom | British | Chartered Surveyor | 231236780001 | ||||||||
OSMOND, Mark Jonathan | Director | Woolsack Way GU7 1XW Godalming 5 Godalming Business Centre Surrey | Uk | British | None | 153849940001 | ||||||||
PENALIGGON, Benjamin Silas St John | Director | Godalming Business Centre Woolsack Way GU7 1XW Godalming 5 Surrey Uk | United Kingdom | British | Property Investment | 121425270002 | ||||||||
TOMKINSON, Nathan James | Director | King Harry Lane AL3 4AJ St. Albans 1 The Ramparts Hertfordshire United Kingdom | United Kingdom | British | Care Home Manager | 177889710001 |
Who are the persons with significant control of THR NUMBER 17 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thr Number 17 (Holdings) Limited | Apr 06, 2016 | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | 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