Background WavePink WaveYellow Wave

THR NUMBER 47 LIMITED (13532415)

THR NUMBER 47 LIMITED (13532415) is an active UK company. incorporated on 27 July 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 47 LIMITED has been registered for 4 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
13532415
Status
active
Type
ltd
Incorporated
27 July 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 47 LIMITED

THR NUMBER 47 LIMITED is an active company incorporated on 27 July 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 47 LIMITED was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13532415

LTD Company

Age

4 Years

Incorporated 27 July 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

WOODLANDS CARE LIMITED
From: 27 July 2021To: 6 October 2022
Contact
Address

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

Previous Addresses

Level 13, the Broadgate Tower, 20 Primrose Street, London EC2A 2EW United Kingdom
From: 10 January 2022To: 29 June 2023
The Lodge House Dodge Hill Stockport SK4 1rd England
From: 27 July 2021To: 10 January 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Funding Round
Jul 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 07 Jan 2022

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 07 Jan 2022

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 07 Jan 2022

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 07 Jan 2022

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 07 Jan 2022
Resigned 04 Jun 2025

WORSLEY, Andrew Frederick

Resigned
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 27 Jul 2021
Resigned 07 Jan 2022

Persons with significant control

3

1 Active
2 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 07 Jan 2022
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Ceased 07 Jan 2022

Mr Andrew Frederick Worsley

Ceased
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Significant influence or control
Notified 27 Jul 2021
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 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
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Legacy
10 January 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Incorporation Company
27 July 2021
NEWINCIncorporation