UKBizDB.co.uk

THR NUMBER ONE PLC

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

This company is commonly known as Thr Number One Plc. The company was founded 10 years ago and was given the registration number 08996524. 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 ONE PLC
Company Number:08996524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
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

Director01 January 2023Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 May 2020Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 November 2022Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director25 August 2021Active
Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 February 2022Active
20, Forth Street, Edinburgh, Scotland, EH1 3LH

Corporate Secretary14 April 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director15 May 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director14 April 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director15 May 2014Active
Level 13, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director14 April 2014Active

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
Target Healthcare Reit Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:44, Esplanade, St Helier, Jersey, JE4 9WG
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 (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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

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
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Change corporate secretary company with change date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Officers

Appoint person director company with name date.

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
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.