UKBizDB.co.uk

THR NUMBER 5 LIMITED

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

This company is commonly known as Thr Number 5 Limited. The company was founded 20 years ago and was given the registration number 05043616. 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 5 LIMITED
Company Number:05043616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
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
Godswell Park, High Street, Bloxham, Near Banbury, United Kingdom, OX15 4ES

Secretary08 March 2004Active
20, Forth Street, Edinburgh, Scotland, EH1 3LH

Corporate Secretary03 February 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 2004Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director03 February 2016Active
The Manor, House, Overthorpe, Banbury, OX17 8DF

Director08 March 2004Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

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

Director03 February 2016Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director03 February 2016Active
Godswell Park, High Street, Bloxham, Near Banbury, United Kingdom, OX15 4ES

Director08 March 2004Active
Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW

Director03 February 2016Active
17, Seer Mead, Seer Green, Beaconsfield, England, HP9 2QL

Director01 April 2014Active
19, Seer Mead, Seer Green, Beaconsfield, England, HP9 2QL

Corporate Director16 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 2004Active

People with Significant Control

Thr Number 12 Plc
Notified on:30 August 2017
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:06 April 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
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

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
2023-02-22Confirmation 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
2022-02-16Confirmation 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
2021-02-23Confirmation 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
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage satisfy charge 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
2019-05-02Officers

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

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.