Background WavePink WaveYellow Wave

THR NUMBER 34 LIMITED (08267470)

THR NUMBER 34 LIMITED (08267470) is an active UK company. incorporated on 25 October 2012. 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 34 LIMITED has been registered for 13 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
08267470
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 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 34 LIMITED

THR NUMBER 34 LIMITED is an active company incorporated on 25 October 2012 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 34 LIMITED was registered 13 years ago.(SIC: 64306)

Status

active

Active since 13 years ago

Company No

08267470

LTD Company

Age

13 Years

Incorporated 25 October 2012

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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DARRINGTON HEALTHCARE LTD
From: 25 October 2012To: 4 December 2019
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 November 2019To: 29 June 2023
Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
From: 24 August 2018To: 12 November 2019
Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD
From: 30 October 2015To: 24 August 2018
Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD
From: 15 May 2014To: 30 October 2015
Darrington Healthcare Limited Baghill Lane Pontefract West Yorkshire
From: 20 May 2013To: 15 May 2014
Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England
From: 20 May 2013To: 20 May 2013
Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom
From: 25 October 2012To: 20 May 2013
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Mar 15
Loan Secured
Jun 15
Funding Round
Nov 16
Funding Round
Nov 16
New Owner
Oct 17
Funding Round
Nov 17
Loan Cleared
Sept 19
Funding Round
Oct 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Loan Secured
Apr 20
Director Left
Apr 20
Loan Secured
Nov 20
Funding Round
Oct 21
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 05 Nov 2019

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 05 Nov 2019

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 05 Nov 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 05 Nov 2019

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 05 Nov 2019
Resigned 04 Jun 2025

CAMPBELL, Donald Alasdair

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1966
Director
Appointed 05 Nov 2019
Resigned 31 Mar 2020

DIXON, Eric George

Resigned
The Wynding, BeadnellNE67 5AS
Born July 1954
Director
Appointed 25 Oct 2012
Resigned 04 Nov 2019

DIXON, Stephen

Resigned
Belle Vue Bank, GatesheadNE9 6BS
Born September 1957
Director
Appointed 25 Oct 2012
Resigned 04 Nov 2019

LEVISON, Leib

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born September 1965
Director
Appointed 04 Nov 2019
Resigned 05 Nov 2019

LUCAS, Shaun Ian

Resigned
41a Groat Market, Newcastle Upon TyneNE1 1UG
Born November 1945
Director
Appointed 25 Oct 2012
Resigned 04 Nov 2019

MURPHY, Iain Alston

Resigned
Devon Gardens, GatesheadNE9 5BA
Born February 1953
Director
Appointed 25 Oct 2012
Resigned 04 Nov 2019

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
Right to appoint and remove directors
Notified 05 Nov 2019

Mr Eric George Dixon

Ceased
The Wynding, BeadnellNE67 5AS
Born July 1954

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 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
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 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
3 November 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 Updates
1 November 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
15 December 2019
RP04PSC02RP04PSC02
Resolution
4 December 2019
RESOLUTIONSResolutions
Memorandum Articles
1 December 2019
MAMA
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Incorporation Company
25 October 2012
NEWINCIncorporation