Thr Number 34 Limited

DataGardener
live
Small

Thr Number 34 Limited

08267470Private Limited With Share Capital

Level 4, Dashwood House, 69 Old Broad Street, London, EC2M1QS
Incorporated

25/10/2012

Company Age

13 years

Directors

5

Employees

SIC Code

64306

Risk

very low risk

Company Overview

Registration, classification & business activity

Thr Number 34 Limited (08267470) is a private limited with share capital incorporated on 25/10/2012 (13 years old) and registered in london, EC2M1QS. The company operates under SIC code 64306 - activities of real estate investment trusts.

Private Limited With Share Capital
SIC: 64306
Small
Incorporated 25/10/2012
EC2M1QS

Financial Overview

Total Assets

£37.24M

Liabilities

£3.0K

Net Assets

£37.24M

Turnover

£2.63M

Cash

£13.0K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Capital Allotment Shares
Category:Capital
Date:20-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Memorandum Articles
Category:Incorporation
Date:23-04-2020
Resolution
Category:Resolution
Date:23-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2019
Resolution
Category:Resolution
Date:04-12-2019
Memorandum Articles
Category:Incorporation
Date:01-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Resolution
Category:Resolution
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2019
Capital Allotment Shares
Category:Capital
Date:14-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:26-01-2018
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Capital Allotment Shares
Category:Capital
Date:15-11-2016
Capital Allotment Shares
Category:Capital
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2013
Incorporation Company
Category:Incorporation
Date:25-10-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date10/03/2026
Latest Accounts30/06/2025

Trading Addresses

Level 4, Dashwood House, 69 Old Broad Street, London, Ec2M 1Qs, EC2M1QSRegistered
Ropergate House, 43-45 Ropergate, Pontefract, West Yorkshire, WF81JY

Contact

01977702479
www.darringtonhealthcare.co.uk
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M1QS