Company NameTown Centre Car Parks Limited
Company StatusActive
Company Number05494592
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous NameBroomco (3831) 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
Appointed26 August 2005(1 month, 4 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Charles Benjamin Aaron Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(7 years after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(15 years, 11 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 Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 20 November 2018)
RoleCompany Director
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
Appointed26 August 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (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(5 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(1 year, 3 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(1 year, 3 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(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(4 years, 9 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(5 years, 7 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(8 years, 9 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(8 years, 9 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(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Property 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(13 years, 4 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
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitehttps://towncentrecarparks.com
Telephone0845 2221234
Telephone regionUnknown

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

Financials

Year2013
Turnover£3,793,277
Net Worth£6,039,325
Cash£6,283,292
Current Liabilities£4,240,370

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 7 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 12 June 2017
Persons entitled: Capita Irg Trustees Limited

Classification: A registered charge
Particulars: The leasehold land being the multi-story car park at clements road, ilford registered at the land registry under title number CGL463297.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accou. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
15 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

7 July 2023Registration of charge 054945920008, created on 4 July 2023 (10 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 30 June 2022 (20 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 30 June 2021 (20 pages)
1 September 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 June 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
17 April 2021Full accounts made up to 30 June 2020 (20 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
6 July 2020Full accounts made up to 30 June 2019 (20 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (18 pages)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
7 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (17 pages)
2 January 2018Registration of charge 054945920007, created on 22 December 2017 (9 pages)
2 January 2018Registration of charge 054945920007, created on 22 December 2017 (9 pages)
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)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director 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)
6 July 2017Notification of Citipark Plc as a person with significant control on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Notification of Citipark Plc as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Notification of Citipark Plc as a person with significant control on 6 April 2016 (1 page)
12 June 2017Registration of charge 054945920006, created on 8 June 2017 (17 pages)
12 June 2017Registration of charge 054945920006, created on 8 June 2017 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
22 December 2016Registration of charge 054945920005, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 054945920005, created on 21 December 2016 (40 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(6 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 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 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
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)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 August 2012Appointment of Charles Benjamin Aaron Ziff as a director (3 pages)
6 August 2012Appointment of Charles Benjamin Aaron Ziff as a director (3 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
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)
29 June 2010Director's details changed for Mr Richard Anthony Lewis on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Richard Anthony Lewis on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 29 June 2010 (1 page)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Edward Max Ziff on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Edward Max Ziff on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 29 June 2010 (1 page)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 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)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 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)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 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 (2 pages)
30 April 2009Appointment terminated director karen prior (2 pages)
8 April 2009Full accounts made up to 30 June 2008 (16 pages)
8 April 2009Full accounts made up to 30 June 2008 (16 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 June 2007 (14 pages)
1 March 2008Full accounts made up to 30 June 2007 (14 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
12 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 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)
6 July 2006Return made up to 29/06/06; full list of members (3 pages)
6 July 2006Return made up to 29/06/06; full list of members (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed;new director appointed (4 pages)
20 September 2005Registered office changed on 20/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 September 2005New secretary appointed;new director appointed (4 pages)
20 September 2005Secretary resigned;director resigned (1 page)
15 September 2005Company name changed broomco (3831) LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed broomco (3831) LIMITED\certificate issued on 15/09/05 (2 pages)
29 June 2005Incorporation (19 pages)
29 June 2005Incorporation (19 pages)