THR NUMBER 10 LIMITED
Overview
Company Name | THR NUMBER 10 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10489623 |
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 10 LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is THR NUMBER 10 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 10 LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 844 LIMITED | Nov 21, 2016 | Nov 21, 2016 |
What are the latest accounts for THR NUMBER 10 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 10 LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for THR NUMBER 10 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 Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||||||||||||||
Change of details for Thr Number 15 Plc as a person with significant control on Jun 29, 2023 | 3 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 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||||||||||||||
Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Nov 20, 2021 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 Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 104896230003, created on Nov 05, 2020 | 67 pages | MR01 | ||||||||||||||
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 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 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 England 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 10 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 | ||||||||
DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED | Secretary | Forth Street EH1 3LH Edinburgh 20 Scotland |
| 182150210002 | ||||||||||
ANDREWS, June, Professor | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex England | United Kingdom | British | University Professor | 157013550001 | ||||||||
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 England | United Kingdom | British | Company Director | 186880640003 | ||||||||
GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | None | 88983380002 | ||||||||
HUTCHISON III, Thomas Jamieson | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex England | United States | American | Company Director | 209529940001 | ||||||||
MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | United Kingdom | British | Solicitor | 52683100005 | ||||||||
NAISH, Robert Malcolm | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex England | United Kingdom | British | Chartered Surveyor | 3418680002 |
Who are the persons with significant control of THR NUMBER 10 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thr Number 15 Plc | Jan 29, 2018 | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Target Healthcare Reit Limited | Dec 14, 2016 | 31 Pier Road 83 JE4 8PW St Helier Ordnance House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dm Company Services (London) Limited | Nov 21, 2016 | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
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