THR NUMBER 20 LIMITED
Overview
| Company Name | THR NUMBER 20 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08783262 |
| 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 20 LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is THR NUMBER 20 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 20 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURT HOUSE CARE LTD | Nov 20, 2013 | Nov 20, 2013 |
What are the latest accounts for THR NUMBER 20 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 20 LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for THR NUMBER 20 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gordon Stanley 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 Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Thr Number 15 Plc 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 | ||
Director's details changed for Mr John Marcus Flannelly on Apr 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Jan 12, 2023 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 Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Change of details for Thr Number 15 Plc as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 087832620005, created on Nov 05, 2020 | 67 pages | MR01 | ||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Termination of appointment of Donald Alasdair Campbell as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Previous accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 12, 2020 with 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 | ||
Who are the officers of THR NUMBER 20 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 | 158720010001 | |||||||||
| FLANNELLY, John Marcus | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | Irish | 122907250003 | |||||||||
| MACKENZIE, James Kenneth | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | 185421670002 | |||||||||
| MACKENZIE, Kenneth Macangus | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | United Kingdom | British | 226604300001 | |||||||||
| MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | 168 - 173 High Holborn WC1V 7AA London Berkshire House England |
| 182150210002 | ||||||||||
| ADAMS, Michael William | Director | Hale Lane GL6 6QE Painswick Court House | United Kingdom | British | 104962740002 | |||||||||
| BLAND, Gordon Stanley | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | 248047020001 | |||||||||
| CAMPBELL, Donald Alasdair | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower England | United Kingdom | British | 149035920001 | |||||||||
| LLOYD, Linda Kathleen | Director | Hale Lane GL6 6QE Painswick Court House United Kingdom | United Kingdom | British | 177699980001 | |||||||||
| PABLO, Jose De | Director | Hale Lane GL6 6QE Painswick Court House | England | Spanish | 195553480001 |
Who are the persons with significant control of THR NUMBER 20 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thr Number 15 Plc | Jun 28, 2018 | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Kathleen Lloyd | Apr 06, 2016 | Colchester Road Springfield CM2 5PW Chelmsford Springfield Lodge England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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