Company NameTHR Number 27 Limited
Company StatusActive
Company Number10711149
CategoryPrivate Limited Company
Incorporation Date5 April 2017(6 years, 12 months ago)
Previous NameParris Lawn Limited

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
Appointed16 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
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
Appointed16 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
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
Appointed16 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed16 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
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(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr David Andrew Coombs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitleworth House Alexandra Place
Guildford
Surrey
GU1 3QH
Director NameMr Julien George Payne
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitleworth House Alexandra Place
Guildford
Surrey
GU1 3QH
Director NameMervyn John Spencer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitleworth House Alexandra Place
Guildford
Surrey
GU1 3QH
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 16 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 16 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 16 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed16 November 2018(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (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

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

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

Classification: A registered charge
Particulars: The leasehold land known as parris lawn care home, 39 harvard road, ringmer, BN8 5HH and registered at the land registry with title number ESX362320.
Outstanding
1 March 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Parris lawn care home, 39 harvard road, ringmer, BN8 5HH registered at hm land registry with title number: ESX362320. For more details please refer to the instrument.
Outstanding
27 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 4 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ringmer care home, 39 harvard road, ringmer, east sussex (land registry title no: ESX362320).
Outstanding

Filing History

13 November 2020Registration of charge 107111490004, created on 5 November 2020 (67 pages)
15 June 2020Full accounts made up to 30 June 2019 (24 pages)
8 June 2020Previous accounting period shortened from 15 November 2019 to 30 June 2019 (1 page)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 15 November 2018 (9 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)
17 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
6 March 2019Registration of charge 107111490003, created on 1 March 2019 (19 pages)
27 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 6,028,324
(3 pages)
5 December 2018Notification of Thr Number 15 Plc as a person with significant control on 16 November 2018 (2 pages)
5 December 2018Cessation of Parris Lawn Care Ltd as a person with significant control on 16 November 2018 (1 page)
27 November 2018Previous accounting period shortened from 30 December 2018 to 15 November 2018 (1 page)
26 November 2018Termination of appointment of Nigel Bennett Schofield as a director on 16 November 2018 (1 page)
26 November 2018Appointment of Mr Andrew Stewart Brown as a director on 16 November 2018 (2 pages)
26 November 2018Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Paul Anthony Keith Jeffery as a director on 16 November 2018 (1 page)
26 November 2018Appointment of Mr Gordon Stanley Bland as a director on 16 November 2018 (2 pages)
26 November 2018Appointment of John Marcus Flannelly as a director on 16 November 2018 (2 pages)
26 November 2018Termination of appointment of Peter Martin Hill as a director on 16 November 2018 (1 page)
26 November 2018Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 16 November 2018 (2 pages)
26 November 2018Appointment of Mr Kenneth Macangus Mackenzie as a director on 16 November 2018 (2 pages)
26 November 2018Appointment of Mr Donald Alasdair Campbell as a director on 16 November 2018 (2 pages)
21 November 2018Satisfaction of charge 107111490001 in full (1 page)
21 November 2018Satisfaction of charge 107111490002 in full (1 page)
20 November 2018Part of the property or undertaking has been released and no longer forms part of charge 107111490001 (1 page)
20 November 2018All of the property or undertaking has been released and no longer forms part of charge 107111490001 (1 page)
20 November 2018All of the property or undertaking has been released and no longer forms part of charge 107111490002 (1 page)
16 November 2018Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH United Kingdom to Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ on 16 November 2018 (1 page)
15 November 2018Appointment of Mr Nigel Bennett Schofield as a director on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of David Andrew Coombs as a director on 15 November 2018 (1 page)
15 November 2018Termination of appointment of Mervyn John Spencer as a director on 15 November 2018 (1 page)
15 November 2018Appointment of Mr Paul Anthony Keith Jeffery as a director on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Julien George Payne as a director on 15 November 2018 (1 page)
15 November 2018Appointment of Mr Peter Martin Hill as a director on 15 November 2018 (2 pages)
8 November 2018Notification of Parris Lawn Care Ltd as a person with significant control on 1 November 2018 (2 pages)
8 November 2018Cessation of Titleworth Holdings Limited as a person with significant control on 1 November 2018 (1 page)
24 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 December 2017Registration of charge 107111490002, created on 27 November 2017 (8 pages)
4 December 2017Registration of charge 107111490001, created on 27 November 2017 (8 pages)
4 December 2017Registration of charge 107111490002, created on 27 November 2017 (8 pages)
4 December 2017Registration of charge 107111490001, created on 27 November 2017 (8 pages)
8 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
8 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)