THP (UK) NUMBER TWO LIMITED

Register to unlock more data on OkredoRegister

THP (UK) NUMBER TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07418487

Incorporation date

25/10/2010

Size

Full

Contacts

Registered address

Registered address

Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon14/07/2025
Full accounts made up to 2025-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon23/08/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/02/2024
Certificate of change of name
dot icon23/11/2023
Resolutions
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon02/10/2023
Termination of appointment of Daniel Kay as a director on 2023-09-28
dot icon02/10/2023
Termination of appointment of Duncan John Howard Mcalear as a director on 2023-09-28
dot icon02/10/2023
Termination of appointment of Timothy William Street as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr Scott Mcknight Steven as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr John Marcus Flannelly as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr Andrew Stewart Brown as a director on 2023-09-28
dot icon02/10/2023
Appointment of Target Fund Managers Limited as a secretary on 2023-09-28
dot icon02/10/2023
Cessation of Waypoints Care Group Limited as a person with significant control on 2023-09-28
dot icon02/10/2023
Notification of Thp (Uk Investments) Reit Plc as a person with significant control on 2023-09-28
dot icon02/10/2023
Registered office address changed from 1 Vine Street London W1J 0AH England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-10-02
dot icon25/04/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Change of details for Waypoints Care Group Limited as a person with significant control on 2019-06-28
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Satisfaction of charge 074184870006 in full
dot icon27/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Satisfaction of charge 074184870007 in full
dot icon03/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon23/07/2019
Memorandum and Articles of Association
dot icon23/07/2019
Resolutions
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Appointment of Mr Duncan John Mcalear as a director on 2019-06-28
dot icon10/07/2019
Appointment of Mr Timothy William Street as a director on 2019-06-28
dot icon10/07/2019
Appointment of Mr Daniel Kay as a director on 2019-06-28
dot icon05/07/2019
Satisfaction of charge 074184870004 in full
dot icon05/07/2019
Satisfaction of charge 074184870005 in full
dot icon05/07/2019
Registration of charge 074184870006, created on 2019-06-28
dot icon04/07/2019
Registration of charge 074184870007, created on 2019-06-28
dot icon03/07/2019
Termination of appointment of Lee Griffiths as a secretary on 2019-06-28
dot icon03/07/2019
Termination of appointment of William Frederick Stone as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Andrew John Baxendine as a director on 2019-06-28
dot icon03/07/2019
Registered office address changed from Unit 1 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD to 1 Vine Street London W1J 0AH on 2019-07-03
dot icon19/12/2018
Second filing of Confirmation Statement dated 25/10/2016
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon01/02/2017
Satisfaction of charge 3 in full
dot icon11/11/2016
25/10/16 Statement of Capital gbp 1
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Registration of charge 074184870004, created on 2016-05-05
dot icon10/05/2016
Registration of charge 074184870005, created on 2016-05-05
dot icon04/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-30
dot icon21/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF United Kingdom on 2013-11-07
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/04/2013
Termination of appointment of Martin Young as a director
dot icon21/01/2013
Appointment of Mr Andrew John Baxendine as a director
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2011-12-31
dot icon26/06/2012
Director's details changed for Mr William Frederick Stone on 2012-06-26
dot icon26/06/2012
Director's details changed for Mr Martin Anthony Young on 2012-06-26
dot icon26/06/2012
Secretary's details changed for Lee Griffiths on 2012-06-26
dot icon26/06/2012
Registered office address changed from Archstone House Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD United Kingdom on 2012-06-26
dot icon23/11/2011
Certificate of change of name
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon27/06/2011
Certificate of change of name
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon25/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,621.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.67M
-
440.00K
1.62K
-
2022
3
2.67M
-
440.00K
1.62K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

2.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

440.00K £Ascended- *

Cash in Bank(GBP)

1.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About THP (UK) NUMBER TWO LIMITED

THP (UK) NUMBER TWO LIMITED is an(a) Active company incorporated on 25/10/2010 with the registered office located at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of THP (UK) NUMBER TWO LIMITED?

toggle

THP (UK) NUMBER TWO LIMITED is currently Active. It was registered on 25/10/2010 .

Where is THP (UK) NUMBER TWO LIMITED located?

toggle

THP (UK) NUMBER TWO LIMITED is registered at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does THP (UK) NUMBER TWO LIMITED do?

toggle

THP (UK) NUMBER TWO LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

How many employees does THP (UK) NUMBER TWO LIMITED have?

toggle

THP (UK) NUMBER TWO LIMITED had 3 employees in 2022.

What is the latest filing for THP (UK) NUMBER TWO LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-25 with no updates.