Background WavePink WaveYellow Wave

THR NUMBER 21 LIMITED (09335508)

THR NUMBER 21 LIMITED (09335508) is an active UK company. incorporated on 1 December 2014. 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 21 LIMITED has been registered for 11 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
09335508
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 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 21 LIMITED

THR NUMBER 21 LIMITED is an active company incorporated on 1 December 2014 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 21 LIMITED was registered 11 years ago.(SIC: 64306)

Status

active

Active since 11 years ago

Company No

09335508

LTD Company

Age

11 Years

Incorporated 1 December 2014

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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

COURT HOUSE CARE (CIRENCESTER) LIMITED
From: 16 February 2015To: 26 September 2018
CHARCO 82 LIMITED
From: 1 December 2014To: 16 February 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
Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England
From: 2 July 2018To: 12 June 2019
Court House Hale Lane Painswick Gloucestershire GL6 6QE England
From: 13 February 2015To: 2 July 2018
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 1 December 2014To: 13 February 2015
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jan 18
Capital Update
Apr 18
Funding Round
May 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Loan Secured
Mar 19
Director Left
Apr 20
Loan Secured
Nov 20
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 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 28 Jun 2018

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 28 Jun 2018

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 28 Jun 2018

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 01 Dec 2014
Resigned 12 Feb 2015

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Corporate secretary
Appointed 28 Jun 2018
Resigned 07 Aug 2019

ADAMS, Michael William

Resigned
Hale Lane, PainswickGL6 6QE
Born September 1966
Director
Appointed 23 Feb 2015
Resigned 01 Mar 2016

BLAND, Gordon Stanley

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 28 Jun 2018
Resigned 04 Jun 2025

CAMPBELL, Donald Alasdair

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1966
Director
Appointed 28 Jun 2018
Resigned 31 Mar 2020

LLOYD, Linda Kathleen

Resigned
Hale Lane, PainswickGL6 6QE
Born January 1962
Director
Appointed 12 Feb 2015
Resigned 28 Jun 2018

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 01 Dec 2014
Resigned 12 Feb 2015

PABLO, Jose De

Resigned
Hale Lane, PainswickGL6 6QE
Born February 1976
Director
Appointed 23 Feb 2015
Resigned 01 Mar 2016

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 28 Jun 2018

Mrs Linda Kathleen Lloyd

Ceased
Colchester Road, ChelmsfordCM2 5PW
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
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
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
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
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
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
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2020
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
26 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Legacy
30 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2018
SH19Statement of Capital
Legacy
30 April 2018
CAP-SSCAP-SS
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
7 September 2017
AAMDAAMD
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 March 2015
AA01Change of Accounting Reference Date
Memorandum Articles
12 March 2015
MAMA
Resolution
12 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Incorporation Company
1 December 2014
NEWINCIncorporation