Thr Number 5 Limited LONDON


Thr Number 5 started in year 2004 as Private Limited Company with registration number 05043616. The Thr Number 5 company has been functioning successfully for twenty 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 January 29, 2016 Thr Number 5 Limited is no longer carrying the name Godswell Park.

The company has 4 directors, namely John F., Andrew B. and Stanley B. and others. Of them, John F., Andrew B., Stanley B., Kenneth M. have been with the company the longest, being appointed on 24 April 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Babak L. who worked with the the company until 3 February 2016.

Thr Number 5 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 05043616
Date of Incorporation Fri, 13th Feb 2004
Industry Activities of real estate investment trusts
End of financial Year 30th June
Company age 20 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 Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Target Fund Managers Limited

Position: Corporate Secretary

Appointed: 07 August 2019

John F.

Position: Director

Appointed: 24 April 2019

Andrew B.

Position: Director

Appointed: 24 April 2019

Stanley B.

Position: Director

Appointed: 24 April 2019

Kenneth M.

Position: Director

Appointed: 24 April 2019

Donald C.

Position: Director

Appointed: 24 April 2019

Resigned: 31 March 2020

Thomas H.

Position: Director

Appointed: 03 February 2016

Resigned: 24 April 2019

Maitland Administration Services (scotland) Limited

Position: Corporate Secretary

Appointed: 03 February 2016

Resigned: 07 August 2019

June A.

Position: Director

Appointed: 03 February 2016

Resigned: 24 April 2019

Robert N.

Position: Director

Appointed: 03 February 2016

Resigned: 24 April 2019

Gordon C.

Position: Director

Appointed: 03 February 2016

Resigned: 24 April 2019

Sarah S.

Position: Director

Appointed: 01 April 2014

Resigned: 12 December 2014

Godswell Park (nominees) Limited

Position: Corporate Director

Appointed: 16 January 2013

Resigned: 27 January 2016

Babak L.

Position: Secretary

Appointed: 08 March 2004

Resigned: 03 February 2016

Babak L.

Position: Director

Appointed: 08 March 2004

Resigned: 03 February 2016

Michael B.

Position: Director

Appointed: 08 March 2004

Resigned: 03 February 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2004

Resigned: 08 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 2004

Resigned: 08 March 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Thr Number 12 Plc from London, United Kingdom. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Target Healthcare Reit Limited that put St. Helier, Jersey as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thr Number 12 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 Companies House
Registration number 10766378
Notified on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Target Healthcare Reit Limited

Ordnance House 31 Pier Road, St. Helier, JE4 8PW, Jersey

Legal authority Companies (Jersey) Law, 1991 (As Amended)
Legal form Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number 112287
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Godswell Park January 29, 2016
Aynhoe Park May 25, 2005
Screencycle March 23, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on June 29, 2023. Company's previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England.
filed on: 29th, June 2023
Free Download (1 page)

Company search