Thr Number 21 Limited LONDON


Thr Number 21 started in year 2014 as Private Limited Company with registration number 09335508. The Thr Number 21 company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Level 4, Dashwood House. Postal code: EC2M 1QS. Since September 26, 2018 Thr Number 21 Limited is no longer carrying the name Court House Care (cirencester).

The company has 4 directors, namely John F., Andrew B. and Gordon B. and others. Of them, John F., Andrew B., Gordon B., Kenneth M. have been with the company the longest, being appointed on 28 June 2018. As of 28 May 2024, there were 5 ex directors - Donald C., Jose P. and others listed below. There were no ex secretaries.

Thr Number 21 Limited Address / Contact

Office Address Level 4, Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335508
Date of Incorporation Mon, 1st Dec 2014
Industry Activities of real estate investment trusts
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Target Fund Managers Limited

Position: Corporate Secretary

Appointed: 07 August 2019

John F.

Position: Director

Appointed: 28 June 2018

Andrew B.

Position: Director

Appointed: 28 June 2018

Gordon B.

Position: Director

Appointed: 28 June 2018

Kenneth M.

Position: Director

Appointed: 28 June 2018

Donald C.

Position: Director

Appointed: 28 June 2018

Resigned: 31 March 2020

Maitland Administration Services (scotland) Limited

Position: Corporate Secretary

Appointed: 28 June 2018

Resigned: 07 August 2019

Jose P.

Position: Director

Appointed: 23 February 2015

Resigned: 01 March 2016

Michael A.

Position: Director

Appointed: 23 February 2015

Resigned: 01 March 2016

Linda L.

Position: Director

Appointed: 12 February 2015

Resigned: 28 June 2018

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Resigned: 12 February 2015

Richard N.

Position: Director

Appointed: 01 December 2014

Resigned: 12 February 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Thr Number 15 Plc from London, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Linda L. This PSC has significiant influence or control over the company,.

Thr Number 15 Plc

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Uk Companies House
Registration number 11137916
Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda L.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: significiant influence or control

Company previous names

Court House Care (cirencester) September 26, 2018
Charco 82 February 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-30
Net Worth2
Balance Sheet
Current Assets557 200
Debtors557 200
Net Assets Liabilities Including Pension Asset Liability2
Tangible Fixed Assets3 021 437
Reserves/Capital
Called Up Share Capital2
Shareholder Funds2
Other
Creditors Due After One Year3 578 635
Fixed Assets3 021 437
Net Current Assets Liabilities557 200
Tangible Fixed Assets Additions3 021 437
Tangible Fixed Assets Cost Or Valuation3 021 437
Total Assets Less Current Liabilities3 578 637

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 25th, March 2024
Free Download (23 pages)

Company search