Background WavePink WaveYellow Wave

THR NUMBER 3 LIMITED (08486658)

THR NUMBER 3 LIMITED (08486658) is an active UK company. incorporated on 12 April 2013. 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 3 LIMITED has been registered for 12 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
08486658
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 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 3 LIMITED

THR NUMBER 3 LIMITED is an active company incorporated on 12 April 2013 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 3 LIMITED was registered 12 years ago.(SIC: 64306)

Status

active

Active since 12 years ago

Company No

08486658

LTD Company

Age

12 Years

Incorporated 12 April 2013

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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

MAGNUM CARE HINCKLEY LIMITED
From: 12 April 2013To: 3 December 2014
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
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
From: 13 August 2014To: 25 September 2017
Arnesby Lodge Cottage Welford Road Leicester LE8 5WB
From: 12 April 2013To: 13 August 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Feb 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
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Left
Apr 20
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
3
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

MADDEN, Margaret

Resigned
Welford Road, LeicesterLE8 5WB
Secretary
Appointed 12 Apr 2013
Resigned 29 Jul 2014

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
Forth Street, EdinburghEH1 3LH
Corporate secretary
Appointed 29 Jul 2014
Resigned 07 Aug 2019

ANDREWS, June, Professor

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1955
Director
Appointed 29 Jul 2014
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 29 Jul 2014
Resigned 24 Apr 2019

HUTCHISON III, Thomas J

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1941
Director
Appointed 29 Jul 2014
Resigned 24 Apr 2019

MADDEN, Margaret

Resigned
Welford Road, LeicesterLE8 5WB
Born October 1957
Director
Appointed 12 Apr 2013
Resigned 29 Jul 2014

MADDEN, Martin

Resigned
Welford Road, LeicesterLE8 5WB
Born December 1955
Director
Appointed 12 Apr 2013
Resigned 29 Jul 2014

NAISH, Robert Malcolm

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born April 1953
Director
Appointed 29 Jul 2014
Resigned 24 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2020
Ceased 08 Jan 2020
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2020
Ceased 08 Jan 2020
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2020
New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Resolution
15 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
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
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
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Auditors Resignation Company
18 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
10 September 2014
RP04RP04
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
13 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Incorporation Company
12 April 2013
NEWINCIncorporation