Company NameRiverside (Leeds) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number04569350
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 5 months ago)
Previous NameBroomco (3041) Limited

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
Appointed21 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 month after company formation)
Appointment Duration16 years (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed21 November 2002(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 1 month 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 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 11 months 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(3 years, 11 months 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(6 years, 8 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(7 years, 5 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 James Kelly
StatusResigned
Appointed01 February 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(14 years, 8 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
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitetcs-plc.co.uk
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
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

Shareholders

1 at £1Tcs Freehold Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 22 October 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)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
2 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
19 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
19 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)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 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)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
16 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
16 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)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 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)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(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)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 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)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 22 October 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)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Mr Edward Max Ziff on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Edward Max Ziff on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Richard Anthony Lewis on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Mr Richard Anthony Lewis on 27 October 2010 (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)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 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)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 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)
14 November 2008Return made up to 22/10/08; full list of members (4 pages)
14 November 2008Return made up to 22/10/08; 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 made up to 30 June 2007 (5 pages)
5 February 2008Accounts made up to 30 June 2007 (5 pages)
15 November 2007Return made up to 22/10/07; full list of members (3 pages)
15 November 2007Return made up to 22/10/07; full list of members (3 pages)
2 January 2007Accounts made up to 30 June 2006 (5 pages)
2 January 2007Accounts made up to 30 June 2006 (5 pages)
9 November 2006Return made up to 22/10/06; full list of members (3 pages)
9 November 2006Return made up to 22/10/06; full list of members (3 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 made up to 30 June 2005 (5 pages)
23 January 2006Accounts made up to 30 June 2005 (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
2 November 2005Return made up to 22/10/05; full list of members (3 pages)
2 November 2005Return made up to 22/10/05; full list of members (3 pages)
4 January 2005Accounts made up to 30 June 2004 (5 pages)
4 January 2005Accounts made up to 30 June 2004 (5 pages)
1 November 2004Return made up to 22/10/04; full list of members (8 pages)
1 November 2004Return made up to 22/10/04; full list of members (8 pages)
27 January 2004Accounts made up to 30 June 2003 (5 pages)
27 January 2004Accounts made up to 30 June 2003 (5 pages)
17 November 2003Return made up to 22/10/03; full list of members (8 pages)
17 November 2003Return made up to 22/10/03; full list of members (8 pages)
16 January 2003Memorandum and Articles of Association (11 pages)
16 January 2003Memorandum and Articles of Association (11 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New secretary appointed;new director appointed (2 pages)
1 December 2002Secretary resigned;director resigned (1 page)
1 December 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Secretary resigned;director resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 December 2002Registered office changed on 01/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 December 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New secretary appointed;new director appointed (2 pages)
1 December 2002Director resigned (1 page)
31 October 2002Company name changed broomco (3041) LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed broomco (3041) LIMITED\certificate issued on 31/10/02 (2 pages)
22 October 2002Incorporation (19 pages)
22 October 2002Incorporation (19 pages)