Thr Number 4 Limited LONDON


Thr Number 4 started in year 2010 as Private Limited Company with registration number 07381556. The Thr Number 4 company has been functioning successfully for 14 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 2015-10-13 Thr Number 4 Limited is no longer carrying the name Prestige Care (humberside).

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. As of 9 June 2024, there were 8 ex directors - Donald C., Gordon C. and others listed below. There were no ex secretaries.

Thr Number 4 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 07381556
Date of Incorporation Mon, 20th Sep 2010
Industry Activities of real estate investment trusts
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 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

Gordon C.

Position: Director

Appointed: 06 October 2015

Resigned: 24 April 2019

June A.

Position: Director

Appointed: 06 October 2015

Resigned: 24 April 2019

Maitland Administration Services (scotland) Limited

Position: Corporate Secretary

Appointed: 06 October 2015

Resigned: 07 August 2019

Thomas H.

Position: Director

Appointed: 06 October 2015

Resigned: 24 April 2019

Robert N.

Position: Director

Appointed: 06 October 2015

Resigned: 24 April 2019

Balbir K.

Position: Director

Appointed: 04 September 2012

Resigned: 06 October 2015

Manjit S.

Position: Director

Appointed: 20 September 2010

Resigned: 20 September 2013

Sukhraj S.

Position: Director

Appointed: 20 September 2010

Resigned: 06 October 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Target Healthcare Reit Plc from London, United Kingdom. This PSC is categorised as "a public limited 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. The second entity in the persons with significant control register is Target Healthcare Reit Limited that put St. Helier, Jersey as the 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.

Target Healthcare Reit Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11990238
Notified on 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Prestige Care (humberside) October 13, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 22nd, March 2024
Free Download (23 pages)

Company search