UKBizDB.co.uk

THR NUMBER 10 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thr Number 10 Limited. The company was founded 7 years ago and was given the registration number 10489623. The firm's registered office is in LONDON. You can find them at Level 13, Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:THR NUMBER 10 LIMITED
Company Number:10489623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Corporate Secretary07 August 2019Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director24 April 2019Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director24 April 2019Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director24 April 2019Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director24 April 2019Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary21 November 2016Active
20, Forth Street, Edinburgh, Scotland, EH1 3LH

Corporate Secretary14 December 2016Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director14 December 2016Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director24 April 2019Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director14 December 2016Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director14 December 2016Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director14 December 2016Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director21 November 2016Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director14 December 2016Active

People with Significant Control

Thr Number 15 Plc
Notified on:29 January 2018
Status:Active
Country of residence:United Kingdom
Address:Level 4, Dashwood House, London, United Kingdom, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Target Healthcare Reit Limited
Notified on:14 December 2016
Status:Active
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Dm Company Services (London) Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Resolution

Resolution.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Change corporate secretary company with change date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-08-13Officers

Appoint corporate secretary company with name date.

Download
2019-06-12Address

Change registered office address company with date old address new address.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.