This company is commonly known as Thr Number 19 Limited. The company was founded 6 years ago and was given the registration number 11319885. 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.
Name | : | THR NUMBER 19 LIMITED |
---|---|---|
Company Number | : | 11319885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland, FK9 4TZ | Corporate Secretary | 07 August 2019 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 20 June 2018 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 20 June 2018 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 20 June 2018 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 20 June 2018 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Corporate Secretary | 19 April 2018 | Active |
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA | Corporate Secretary | 20 June 2018 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 19 April 2018 | Active |
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW | Director | 20 June 2018 | Active |
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW | Director | 20 June 2018 | Active |
Target Healthcare Reit Plc | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 4, Dashwood House, London, United Kingdom, EC2M 1QS |
Nature of control | : |
|
Target Healthcare Reit Limited | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Address | : | PO BOX 83, Ordnance House, St Helier, JE4 8PW |
Nature of control | : |
|
Dm Company Services (London) Limited | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Officers | Change corporate secretary company with change date. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.