THR NUMBER 43 PLC

  • Company statusactive
  • Company No13680438
  • Age3 years 9 months Incorporated 14 October 2021
  • Officers6

Address

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

THR NUMBER 43 PLC is an active company incorporated on 14 October 2021 and based in London, United Kingdom. The company was registered 4 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

Accounts With Accounts Type Full

7 Months Ago on 04 Dec 2024

Confirmation Statement With No Updates

9 Months Ago on 14 Oct 2024

Mortgage Charge Part Both With Charge Number

1 Year Ago on 19 Jul 2024

Accounts With Accounts Type Full

1 Year Ago on 17 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 25 Oct 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 18 Aug 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

Accounts With Accounts Type Full

2 Years Ago on 19 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 12 Jan 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 06 Jan 2023

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

2 Years Ago on 17 Oct 2022

Capital Allotment Shares

3 Years Ago on 31 Mar 2022

Resolution

3 Years Ago on 31 Mar 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

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 12 Jan 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 12 Jan 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 31 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 31 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 31 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 31 Dec 2021

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TARGET FUND MANAGERS LIMITEDcorporate secretary 14 Oct 2021
BRODTMAN, Michael Harrisdirector Sep 196001 Jan 2023
BUCHAN, Alisondirector Jun 196114 Oct 2021
COTTON, Richard Robertdirector Jan 195601 Nov 2022
NIBLETT, James Vincentdirector Mar 195814 Oct 2021
THOMPSELL, Amanda Ann Bence, Drdirector Jan 196001 Feb 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Target Healthcare Reit Plc 14 Oct 2021

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.