Background WavePink WaveYellow Wave

THR NUMBER 39 LIMITED (13332896)

THR NUMBER 39 LIMITED (13332896) is an active UK company. incorporated on 14 April 2021. 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 39 LIMITED has been registered for 4 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
13332896
Status
active
Type
ltd
Incorporated
14 April 2021
Age
4 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 39 LIMITED

THR NUMBER 39 LIMITED is an active company incorporated on 14 April 2021 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 39 LIMITED was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13332896

LTD Company

Age

4 Years

Incorporated 14 April 2021

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 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
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 May 2021To: 29 June 2023
Level 13 Broadgate Tower London EC2A 2EW United Kingdom
From: 14 April 2021To: 12 May 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 14 Apr 2021

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 14 Apr 2021

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 14 Apr 2021

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 14 Apr 2021

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 14 Apr 2021
Resigned 04 Jun 2025

Persons with significant control

1

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 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

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 Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
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 Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Resolution
20 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
28 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Incorporation Company
14 April 2021
NEWINCIncorporation