Company NameTown Centre Services Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number02285764
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 9LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 1997)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Director NamePeter Edward Warrington
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 17 December 1991)
RoleCompany Director
Correspondence Address21 Kepston Road
Leeds
West Yorkshire
LS16 5HT
Director NameNorman William Bell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed01 February 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitewww.tcs-plc.com
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

22 March 1990Delivered on: 26 March 1990
Satisfied on: 15 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future. Undertaking and all property and assets.
Fully Satisfied

Filing History

20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
7 September 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
7 September 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
5 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
31 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
14 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
14 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 March 2011Appointment of Mr Christopher John Kelly as a secretary (1 page)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
18 April 2003Full accounts made up to 30 June 2002 (9 pages)
18 April 2003Full accounts made up to 30 June 2002 (9 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (2 pages)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
27 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 January 2002Return made up to 27/12/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 June 2000 (8 pages)
22 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Return made up to 27/12/00; full list of members (6 pages)
11 January 2001Return made up to 27/12/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 June 1999 (8 pages)
21 March 2000Full accounts made up to 30 June 1999 (8 pages)
7 February 2000Return made up to 27/12/99; full list of members (6 pages)
7 February 2000Return made up to 27/12/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 January 1999Return made up to 27/12/98; no change of members (6 pages)
26 January 1999Return made up to 27/12/98; no change of members (6 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (3 pages)
23 January 1998Return made up to 27/12/97; no change of members (5 pages)
23 January 1998Return made up to 27/12/97; no change of members (5 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
26 March 1997Full accounts made up to 30 June 1996 (8 pages)
26 March 1997Full accounts made up to 30 June 1996 (8 pages)
26 January 1997Return made up to 27/12/96; full list of members (9 pages)
26 January 1997Return made up to 27/12/96; full list of members (9 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
3 August 1996Secretary resigned;director resigned (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996Secretary resigned;director resigned (2 pages)
16 May 1996Company name changed town centre enterprises (caledon ia) LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed town centre enterprises (caledon ia) LIMITED\certificate issued on 17/05/96 (2 pages)
1 February 1996Full accounts made up to 30 June 1995 (5 pages)
1 February 1996Full accounts made up to 30 June 1995 (5 pages)
10 January 1996Return made up to 27/12/95; no change of members (7 pages)
10 January 1996Return made up to 27/12/95; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)