THR NUMBER ONE PLC

  • Company statusactive
  • Company No08996524
  • Age11 years 3 months Incorporated 14 April 2014
  • Officers6

Address

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

THR NUMBER ONE PLC is an active company incorporated on 14 April 2014 and based in London, United Kingdom. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64306 Activities of real estate investment trusts

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 14 Apr 2025

Accounts With Accounts Type Full

7 Months Ago on 04 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 17 May 2024

Confirmation Statement With No Updates

1 Year Ago on 15 Apr 2024

Accounts With Accounts Type Full

1 Year Ago on 16 Dec 2023

Change To A Person With Significant Control

2 Years Ago on 28 Jul 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 29 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Apr 2023

Mortgage Charge Whole Cease And Release With Charge Number

2 Years Ago on 11 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 12 Jan 2023

Accounts With Accounts Type Full

2 Years Ago on 29 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 08 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 08 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 14 Nov 2022

Confirmation Statement With Updates

3 Years Ago on 14 Apr 2022

Change Corporate Secretary Company With Change Date

3 Years Ago on 23 Mar 2022

Appoint Person Director Company With Name Date

3 Years Ago on 09 Feb 2022

Accounts With Accounts Type Full

3 Years Ago on 21 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 17 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 17 Dec 2021

Capital Allotment Shares

3 Years Ago on 20 Oct 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 13 Oct 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 13 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 01 Sep 2021

Notification Of A Person With Significant Control

4 Years Ago on 08 Jun 2021

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TARGET FUND MANAGERS LIMITEDcorporate secretary 07 Aug 2019
BRODTMAN, Michael Harrisdirector Sep 196001 Jan 2023
BUCHAN, Alisondirector Jun 196101 May 2020
COTTON, Richard Robertdirector Jan 195601 Nov 2022
NIBLETT, James Vincentdirector Mar 195825 Aug 2021
THOMPSELL, Amanda Ann Bence, Drdirector Jan 196001 Feb 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Target Healthcare Reit Plc 07 Aug 2019
Target Healthcare Reit Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.