THR NUMBER 20 LIMITED - LONDON
Company Profile | Company Filings |
Overview
THR NUMBER 20 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THR NUMBER 20 LIMITED was incorporated 10 years ago on 20/11/2013 and has the registered number: 08783262. The accounts status is FULL and accounts are next due on 31/03/2024.
THR NUMBER 20 LIMITED was incorporated 10 years ago on 20/11/2013 and has the registered number: 08783262. The accounts status is FULL and accounts are next due on 31/03/2024.
THR NUMBER 20 LIMITED - LONDON
This company is listed in the following categories:
64306 - Activities of real estate investment trusts
64306 - Activities of real estate investment trusts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LEVEL 4, DASHWOOD HOUSE
LONDON
EC2M 1QS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
COURT HOUSE CARE LTD (until 26/09/2018)
COURT HOUSE CARE LTD (until 26/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TARGET FUND MANAGERS LIMITED | Corporate Secretary | 2019-08-07 | CURRENT | ||
MR KENNETH MACANGUS MACKENZIE | Mar 1950 | British | Director | 2018-06-28 | CURRENT |
MR JOHN MARCUS FLANNELLY | Aug 1975 | Irish | Director | 2018-06-28 | CURRENT |
MR ANDREW STEWART BROWN | Apr 1965 | British | Director | 2018-06-28 | CURRENT |
MR GORDON STANLEY BLAND | Dec 1979 | British | Director | 2018-06-28 | CURRENT |
R&H FUND SERVICES LIMITED | Corporate Secretary | 2018-06-28 UNTIL 2019-08-07 | RESIGNED | ||
MR JOSE DE PABLO | Feb 1976 | Spanish | Director | 2015-02-23 UNTIL 2016-03-01 | RESIGNED |
MRS LINDA LLOYD | Jan 1962 | British | Director | 2013-11-20 UNTIL 2018-06-28 | RESIGNED |
MR DONALD ALASDAIR CAMPBELL | Jan 1966 | British | Director | 2018-06-28 UNTIL 2020-03-31 | RESIGNED |
MR MICHAEL WILLIAM ADAMS | Sep 1966 | British | Director | 2015-02-23 UNTIL 2016-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thr Number 15 Plc | 2018-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Linda Kathleen Lloyd | 2016-04-06 - 2018-06-28 | 1/1962 | Chelmsford | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - COURT HOUSE CARE LTD | 2015-10-09 | 30-04-2015 | £52,681 Cash £774,573 equity |
Abbreviated Company Accounts - COURT HOUSE CARE LTD | 2015-10-08 | 30-11-2014 | £1 equity |