THR NUMBER 22 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHR NUMBER 22 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11390916
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THR NUMBER 22 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 890 LIMITEDMay 31, 2018May 31, 2018

    What are the latest accounts for THR NUMBER 22 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THR NUMBER 22 LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for THR NUMBER 22 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Kenneth Mackenzie as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Stanley Gordon Bland as a director on Jun 04, 2025

    1 pagesTM01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Change of details for Thr Number 15 Plc as a person with significant control on Jun 29, 2023

    3 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Marcus Flannelly on Apr 14, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    21 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    22 pagesAA

    Secretary's details changed for Target Fund Managers Limited on Mar 23, 2022

    1 pagesCH04

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 113909160002, created on Nov 05, 2020

    67 pagesMR01

    Confirmation statement made on May 30, 2020 with updates

    4 pagesCS01

    Termination of appointment of Donald Alasdair Campbell as a director on Mar 31, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Statement of capital following an allotment of shares on Nov 28, 2019

    • Capital: GBP 9,819,637
    3 pagesSH01

    Cessation of Target Healthcare Reit Limited as a person with significant control on Nov 29, 2019

    1 pagesPSC07

    Notification of Thr Number 15 Plc as a person with significant control on Nov 29, 2019

    2 pagesPSC02

    Registration of charge 113909160001, created on Nov 29, 2019

    20 pagesMR01

    Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on Aug 07, 2019

    1 pagesTM02

    Who are the officers of THR NUMBER 22 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARGET FUND MANAGERS LIMITED
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    1st Floor, Glendevon House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC548164
    258369040001
    BROWN, Andrew Stewart
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    United KingdomBritish216685870001
    FLANNELLY, John Marcus
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandIrish122907250006
    MACKENZIE, James Kenneth
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandBritish185421670002
    MACKENZIE, Kenneth Macangus
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    United KingdomBritish248173850001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    High Holborn
    WC1V 7AA London
    Berkshire House 168-173
    United Kingdom
    Secretary
    High Holborn
    WC1V 7AA London
    Berkshire House 168-173
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0777729
    182150210002
    BARRON, Paul Thomas
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    United KingdomBritish202035170001
    BLAND, Stanley Gordon
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    United Kingdom
    ScotlandBritish216706510001
    CAMPBELL, Donald Alasdair
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    United KingdomBritish149035920001
    PENTLAND, John Barry
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritish160160280005

    Who are the persons with significant control of THR NUMBER 22 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Nov 29, 2019
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11137916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Target Healthcare Reit Limited
    Ordnance House
    31 Pier Road
    JE4 8PW St. Helier
    PO BOX 83
    Jersey
    Aug 08, 2018
    Ordnance House
    31 Pier Road
    JE4 8PW St. Helier
    PO BOX 83
    Jersey
    Yes
    Legal FormCompany
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991 (As Amended)
    Place RegisteredJersey Companies Registry
    Registration Number112287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    May 31, 2018
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02535994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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