THR NUMBER 13 LIMITED
Overview
Company Name | THR NUMBER 13 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10609722 |
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 13 LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is THR NUMBER 13 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 13 LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 857 LIMITED | Feb 08, 2017 | Feb 08, 2017 |
What are the latest accounts for THR NUMBER 13 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 13 LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for THR NUMBER 13 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 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 Feb 07, 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 Feb 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Target Healthcare Reit Limited as a person with significant control on Aug 07, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Target Healthcare Reit Plc as a person with significant control on Aug 07, 2019 | 2 pages | PSC02 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 26, 2021
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2020 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 | ||||||||||||||||||
Termination of appointment of Robert Malcolm Naish as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of THR NUMBER 13 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 | Scotland | British | Company Director | 186880640002 | ||||||||
HUTCHISON III, Thomas Jamieson | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex England | United States | American | Company Director | 209529940001 | ||||||||
NAISH, Robert Malcolm | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex England | United Kingdom | British | Chartered Surveyor | 231236780001 | ||||||||
NCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | United Kingdom | British | Solicitor | 224278420001 | ||||||||
NICOLSON, Andrew Alexander | Director | New Street Square New Fetter Lane EC4A 3AQ London 6 | Scotland | British | None | 178233320002 |
Who are the persons with significant control of THR NUMBER 13 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Target Healthcare Reit Plc | Aug 07, 2019 | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Target Healthcare Reit Limited | May 19, 2017 | 31 Pier Road 83 JE4 8PW St Helier Ordnance House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dm Company Services (London) Limited | Feb 08, 2017 | 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