UKBizDB.co.uk

THR NUMBER 18 LIMITED

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

This company is commonly known as Thr Number 18 Limited. The company was founded 6 years ago and was given the registration number 11038154. 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 18 LIMITED
Company Number:11038154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
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 Secretary30 October 2017Active
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA

Corporate Secretary19 December 2017Active
Springfield Lodge, Colchester Road, Chelmsford, CM2 5PW

Director19 December 2017Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

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

Director19 December 2017Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director19 December 2017Active
Springfield Lodge, Colchester Road, Chelmsford, CM2 5PW

Director19 December 2017Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director30 October 2017Active
Springfield Lodge, Colchester Road, Chelmsford, CM2 5PW

Director19 December 2017Active

People with Significant Control

Thr Number 12 Plc
Notified on:18 November 2021
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 Plc
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Target Healthcare Reit Limited
Notified on:19 December 2017
Status:Active
Address:Ordnance House, 31 Pier Road, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dm Company Services (London) Limited
Notified on:30 October 2017
Status:Active
Country of residence:United Kingdom
Address:Level 13, Broadgate Tower, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type full.

Download
2023-11-12Confirmation 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
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Change corporate secretary company with change date.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Capital

Capital allotment shares.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.