UKBizDB.co.uk

THR NUMBER 19 LIMITED

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

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.

Company Information

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:
  • 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

Director20 June 2018Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director20 June 2018Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director20 June 2018Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director20 June 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary19 April 2018Active
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA

Corporate Secretary20 June 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director19 April 2018Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director20 June 2018Active
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director20 June 2018Active

People with Significant Control

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:
  • 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:20 June 2018
Status:Active
Address:PO BOX 83, Ordnance House, St Helier, 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: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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2023-07-28Persons 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
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation 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
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
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type full.

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
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.