THR NUMBER 22 LIMITED
Overview
| Company Name | THR NUMBER 22 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11390916 |
| 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 22 LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is THR NUMBER 22 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 22 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 890 LIMITED | May 31, 2018 | May 31, 2018 |
What are the latest accounts for THR NUMBER 22 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 22 LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for THR NUMBER 22 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 May 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||
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 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Marcus Flannelly on Apr 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Confirmation statement made on May 30, 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 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 113909160002, created on Nov 05, 2020 | 67 pages | MR01 | ||
Confirmation statement made on May 30, 2020 with updates | 4 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 | ||
Statement of capital following an allotment of shares on Nov 28, 2019
| 3 pages | SH01 | ||
Cessation of Target Healthcare Reit Limited as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Notification of Thr Number 15 Plc as a person with significant control on Nov 29, 2019 | 2 pages | PSC02 | ||
Registration of charge 113909160001, created on Nov 29, 2019 | 20 pages | MR01 | ||
Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on Aug 07, 2019 | 1 pages | TM02 | ||
Who are the officers of THR NUMBER 22 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 | United Kingdom | British | 216685870001 | |||||||||
| FLANNELLY, John Marcus | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | Irish | 122907250006 | |||||||||
| 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 | 248173850001 | |||||||||
| 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 | High Holborn WC1V 7AA London Berkshire House 168-173 United Kingdom |
| 182150210002 | ||||||||||
| BARRON, Paul Thomas | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | United Kingdom | British | 202035170001 | |||||||||
| BLAND, Stanley Gordon | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House United Kingdom | Scotland | British | 216706510001 | |||||||||
| CAMPBELL, Donald Alasdair | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower England | United Kingdom | British | 149035920001 | |||||||||
| PENTLAND, John Barry | Director | Colchester Road Springfield CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 160160280005 |
Who are the persons with significant control of THR NUMBER 22 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thr Number 15 Plc | Nov 29, 2019 | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Target Healthcare Reit Limited | Aug 08, 2018 | Ordnance House 31 Pier Road JE4 8PW St. Helier PO BOX 83 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dm Company Services (London) Limited | May 31, 2018 | 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