Company NameTHR Number Two Limited
Company StatusActive
Company Number08816684
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Previous NameDmwsl 755 Limited

Business Activity

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

Directors

Director NameMr Stanley Gordon Bland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Andrew Stewart Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Kenneth Macangus Mackenzie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameTarget Fund Managers Limited (Corporation)
StatusCurrent
Appointed07 August 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameProf June Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 April 2019)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Thomas J Hutchison Iii
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert Malcolm Naish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed16 December 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2019)
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland

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

134.5k at £1Thr Number One LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,000
Net Worth£5,943,000
Cash£116,000
Current Liabilities£3,348,000

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 Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

2 February 2015Delivered on: 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings at iceni care home, jack boddy way, swaffham, norfolk, PE37 7HJ being all of the freehold land registered at the land registry under title number NK333988.
Outstanding
25 July 2014Delivered on: 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings on the south side of norwich road, watton, thetford known as buckingham lodge being all of the freehold land registered at the land registry under title number NK385143.
Outstanding
8 July 2014Delivered on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings on the south west side of beechdale road, nottingham known as beechdale manor care home being all of the freehold land registered at the land registry under title numbers NT403627, NT427575 and NT440562.. The tenant's interest in the 999 year lease of land and buildings at brinnington hall, middlesex road, stockport, cheshire, SK5 8HX being all of the leasehold property registered at the land registry under title number MAN227055.. Land and buildings on the east side of bromford lane, washwood heath, birmingham known as bromford lane care centre being all of the freehold land registered at the land registry with title number WM939512.
Outstanding
20 June 2014Delivered on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Longridge hall and lodge, 4 barnacre road, longridge, preston, PR3 2PD being all of the freehold property registered at the land registry with the title absolute under title number LAN57765. Hambleton grange, station road, thirsk, north yorkshire, YO7 1QH being all of the freehold property registered at the land registry with absolute title number NYK391214. And additional land - please see deed for further details.
Outstanding

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
28 July 2023Change of details for Thr Number One 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)
3 April 2023Full accounts made up to 30 June 2022 (25 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (26 pages)
23 March 2022Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page)
20 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
1 July 2021Full accounts made up to 30 June 2020 (24 pages)
30 June 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 10,534,504
(3 pages)
8 June 2021Change of details for Thr Number One Plc as a person with significant control on 12 June 2019 (2 pages)
4 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
2 March 2020Full accounts made up to 30 June 2019 (25 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no 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 Chelmsford Essex CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page)
2 May 2019Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 (1 page)
2 May 2019Termination of appointment of June Andrews as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of Thomas J Hutchison Iii as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 (2 pages)
2 May 2019Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 (2 pages)
2 May 2019Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 (2 pages)
4 April 2019Full accounts made up to 30 June 2018 (25 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (25 pages)
12 December 2017Full accounts made up to 30 June 2017 (25 pages)
25 September 2017Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 25 September 2017 (1 page)
5 July 2017Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page)
5 July 2017Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page)
18 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
15 December 2016Full accounts made up to 30 June 2016 (23 pages)
15 December 2016Full accounts made up to 30 June 2016 (23 pages)
3 March 2016Full accounts made up to 30 June 2015 (23 pages)
3 March 2016Full accounts made up to 30 June 2015 (23 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 134,504
(6 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 134,504
(6 pages)
27 February 2015Document removal
  • ANNOTATION Other doc removal
(1 page)
27 February 2015Document removal
  • ANNOTATION Other doc removal
(1 page)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 134,504
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 134,504
(4 pages)
4 February 2015Registration of charge 088166840005, created on 2 February 2015 (14 pages)
4 February 2015Registration of charge 088166840005, created on 2 February 2015 (14 pages)
4 February 2015Registration of charge 088166840005, created on 2 February 2015 (14 pages)
12 January 2015Director's details changed for Gordon Charles Coull on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Thomas J Hutchison Iii on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Gordon Charles Coull on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Professor June Andrews on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Professor June Andrews on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Mr Robert Malcolm Naish on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Professor June Andrews on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Gordon Charles Coull on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Thomas J Hutchison Iii on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Mr Robert Malcolm Naish on 8 April 2014 (2 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 106,767
(6 pages)
12 January 2015Director's details changed for Mr Robert Malcolm Naish on 8 April 2014 (2 pages)
12 January 2015Director's details changed for Thomas J Hutchison Iii on 8 April 2014 (2 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 106,767
(6 pages)
8 December 2014Full accounts made up to 30 June 2014 (20 pages)
8 December 2014Full accounts made up to 30 June 2014 (20 pages)
28 August 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
15 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 106,767
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 106,767
(4 pages)
29 July 2014Registration of charge 088166840004, created on 25 July 2014 (12 pages)
29 July 2014Registration of charge 088166840004, created on 25 July 2014 (12 pages)
25 July 2014Memorandum and Articles of Association (10 pages)
25 July 2014Memorandum and Articles of Association (10 pages)
24 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 65,117
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 65,117
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 65,117
(4 pages)
16 July 2014Registration of charge 088166840003, created on 8 July 2014 (12 pages)
16 July 2014Registration of charge 088166840003, created on 8 July 2014 (12 pages)
16 July 2014Registration of charge 088166840003, created on 8 July 2014 (12 pages)
15 July 2014Resolutions
  • RES13 ‐ Facility agreement 20/06/2014
(4 pages)
15 July 2014Resolutions
  • RES13 ‐ Facility agreement 20/06/2014
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 64,501.00
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 64,501.00
(4 pages)
27 June 2014Registration of charge 088166840002 (13 pages)
27 June 2014Registration of charge 088166840002 (13 pages)
24 June 2014Registration of charge 088166840001 (47 pages)
24 June 2014Registration of charge 088166840001 (47 pages)
9 May 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 (2 pages)
9 May 2014Appointment of R&H Fund Services Limited as a secretary (3 pages)
9 May 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 (2 pages)
9 May 2014Appointment of R&H Fund Services Limited as a secretary (3 pages)
1 May 2014Appointment of Professor June Andrews as a director (3 pages)
1 May 2014Appointment of Professor June Andrews as a director (3 pages)
1 May 2014Appointment of Thomas Hutchison Iii as a director (3 pages)
1 May 2014Appointment of Thomas Hutchison Iii as a director (3 pages)
25 April 2014Termination of appointment of Martin Mcnair as a director (2 pages)
25 April 2014Termination of appointment of Martin Mcnair as a director (2 pages)
25 April 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
25 April 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
23 April 2014Appointment of Gordon Coull as a director (3 pages)
23 April 2014Appointment of Mr Robert Malcolm Naish as a director (3 pages)
23 April 2014Appointment of Mr Robert Malcolm Naish as a director (3 pages)
23 April 2014Appointment of Gordon Coull as a director (3 pages)
7 April 2014Company name changed dmwsl 755 LIMITED\certificate issued on 07/04/14
  • CONNOT ‐
(3 pages)
7 April 2014Company name changed dmwsl 755 LIMITED\certificate issued on 07/04/14
  • CONNOT ‐
(3 pages)
16 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(27 pages)
16 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(27 pages)