Company NameTHR Number 20 Limited
Company StatusActive
Company Number08783262
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Previous NameCourt House Care Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Gordon Stanley Bland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Stewart Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Kenneth Macangus Mackenzie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameTarget Fund Managers Limited (Corporation)
StatusCurrent
Appointed07 August 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMrs Linda Kathleen Lloyd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House Hale Lane
Painswick
GL6 6QE
Wales
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House Hale Lane
Painswick
GL6 6QE
Wales
Director NameMr Jose De Pablo
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed23 February 2015(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House Hale Lane
Painswick
GL6 6QE
Wales
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2019)
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Court House Care Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£774,573
Cash£52,681
Current Liabilities£2,007,846

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

5 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 9 January 2018
Persons entitled: Octopus Administrative Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: The freehold property known as whitehill farm, kings ride, camberley, surrey registered with title numbers SY757231 and SY726022.
Outstanding

Filing History

28 July 2023Change of details for Thr Number 15 Plc as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 (1 page)
28 April 2023Director's details changed for Mr John Marcus Flannelly on 14 April 2023 (2 pages)
3 April 2023Full accounts made up to 30 June 2022 (22 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 March 2022Full accounts made up to 30 June 2021 (22 pages)
23 March 2022Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 July 2021Full accounts made up to 30 June 2020 (21 pages)
8 June 2021Change of details for Thr Number 15 Plc as a person with significant control on 12 June 2019 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 November 2020Registration of charge 087832620005, created on 5 November 2020 (67 pages)
8 July 2020Full accounts made up to 30 June 2019 (23 pages)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
28 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
17 January 2020Confirmation statement made on 12 January 2020 with updates (3 pages)
13 August 2019Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page)
13 August 2019Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages)
12 June 2019Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page)
19 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 March 2019Registration of charge 087832620004, created on 1 March 2019 (19 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
3 August 2018Second filing for the appointment of Gordon Stanley Bland as a director (6 pages)
19 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 13,001,516
(3 pages)
4 July 2018Satisfaction of charge 087832620003 in full (1 page)
4 July 2018Satisfaction of charge 087832620002 in full (1 page)
4 July 2018Satisfaction of charge 087832620001 in full (1 page)
3 July 2018Cessation of Linda Kathleen Lloyd as a person with significant control on 28 June 2018 (1 page)
3 July 2018Notification of Thr Number 15 Plc as a person with significant control on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr Donald Alasdair Campbell as a director on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr Gordon Stanley East as a director on 28 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2018.
(3 pages)
2 July 2018Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 28 June 2018 (2 pages)
2 July 2018Termination of appointment of Linda Kathleen Lloyd as a director on 28 June 2018 (1 page)
2 July 2018Appointment of Mr Kenneth Macangus Mackenzie as a director on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr John Marcus Flannelly as a director on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr Andrew Stewart Brown as a director on 28 June 2018 (2 pages)
2 July 2018Registered office address changed from Court House Hale Lane Painswick GL6 6QE to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 2 July 2018 (1 page)
24 April 2018Accounts for a small company made up to 30 April 2017 (17 pages)
14 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 January 2018Previous accounting period extended from 29 April 2017 to 30 April 2017 (1 page)
9 January 2018Registration of charge 087832620003, created on 22 December 2017 (61 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Accounts for a small company made up to 30 April 2016 (18 pages)
8 September 2017Accounts for a small company made up to 30 April 2016 (18 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2016Memorandum and Articles of Association (13 pages)
22 April 2016Memorandum and Articles of Association (13 pages)
23 March 2016Termination of appointment of Michael William Adams as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Michael William Adams as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Jose De Pablo as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Jose De Pablo as a director on 1 March 2016 (1 page)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 March 2015Current accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
16 March 2015Current accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Appointment of Mr Jose De Pablo as a director on 23 February 2015 (2 pages)
4 March 2015Appointment of Mr Michael William Adams as a director on 23 February 2015 (2 pages)
4 March 2015Appointment of Mr Jose De Pablo as a director on 23 February 2015 (2 pages)
4 March 2015Appointment of Mr Michael William Adams as a director on 23 February 2015 (2 pages)
27 February 2015Registration of charge 087832620001, created on 23 February 2015 (35 pages)
27 February 2015Registration of charge 087832620002, created on 23 February 2015 (9 pages)
27 February 2015Registration of charge 087832620001, created on 23 February 2015 (35 pages)
27 February 2015Registration of charge 087832620002, created on 23 February 2015 (9 pages)
9 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(20 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(20 pages)