Background WavePink WaveYellow Wave

THR NUMBER 4 LIMITED (07381556)

THR NUMBER 4 LIMITED (07381556) is an active UK company. incorporated on 20 September 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. THR NUMBER 4 LIMITED has been registered for 15 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
07381556
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth, MACKENZIE, Kenneth Macangus
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THR NUMBER 4 LIMITED

THR NUMBER 4 LIMITED is an active company incorporated on 20 September 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. THR NUMBER 4 LIMITED was registered 15 years ago.(SIC: 64306)

Status

active

Active since 15 years ago

Company No

07381556

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PRESTIGE CARE (HUMBERSIDE) LIMITED
From: 20 September 2010To: 13 October 2015
Contact
Address

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

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 June 2019To: 29 June 2023
Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 June 2019To: 12 June 2019
Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England
From: 25 September 2017To: 12 June 2019
6 New Street Square New Fetter Lane London EC4A 3AQ England
From: 23 October 2015To: 25 September 2017
C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL
From: 11 July 2013To: 23 October 2015
C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England
From: 18 February 2013To: 11 July 2013
West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG United Kingdom
From: 20 September 2010To: 18 February 2013
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Owner Exit
Jun 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 07 Aug 2019

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 24 Apr 2019

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 24 Apr 2019

MACKENZIE, James Kenneth

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1978
Director
Appointed 04 Jun 2025

MACKENZIE, Kenneth Macangus

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1950
Director
Appointed 24 Apr 2019

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
Forth Street, EdinburghEH1 3LH
Corporate secretary
Appointed 06 Oct 2015
Resigned 07 Aug 2019

ANDREWS, June, Professor

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1955
Director
Appointed 06 Oct 2015
Resigned 24 Apr 2019

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 24 Apr 2019
Resigned 04 Jun 2025

CAMPBELL, Donald Alasdair

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1966
Director
Appointed 24 Apr 2019
Resigned 31 Mar 2020

COULL, Gordon Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1953
Director
Appointed 06 Oct 2015
Resigned 24 Apr 2019

HUTCHISON III, Thomas J

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1941
Director
Appointed 06 Oct 2015
Resigned 24 Apr 2019

KAUR, Balbir

Resigned
Blair Avenue, Stockton-On-TeesTS17 5BL
Born July 1939
Director
Appointed 04 Sept 2012
Resigned 06 Oct 2015

NAISH, Robert Malcolm

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born April 1953
Director
Appointed 06 Oct 2015
Resigned 24 Apr 2019

SINGH, Manjit Kaur

Resigned
Durham Lane, Stockton-On-TeesTS16 0PG
Born February 1967
Director
Appointed 20 Sept 2010
Resigned 20 Sept 2013

SINGH, Sukhraj

Resigned
Blair Avenue, Stockton-On-TeesTS17 5BL
Born October 1964
Director
Appointed 20 Sept 2010
Resigned 06 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2019
31 Pier Road, St. HelierJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 October 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Resolution
29 February 2012
RESOLUTIONSResolutions
Resolution
27 January 2012
RESOLUTIONSResolutions
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Legacy
18 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 September 2011
AR01AR01
Legacy
17 August 2011
MG01MG01
Change Account Reference Date Company Current Shortened
18 May 2011
AA01Change of Accounting Reference Date
Resolution
18 October 2010
RESOLUTIONSResolutions
Incorporation Company
20 September 2010
NEWINCIncorporation