Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Charles Benjamin Aaron Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(7 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | https://towncentrecarparks.com |
---|---|
Telephone | 0845 2221234 |
Telephone region | Unknown |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,793,277 |
Net Worth | £6,039,325 |
Cash | £6,283,292 |
Current Liabilities | £4,240,370 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 June 2017 | Delivered 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 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 October 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
7 July 2023 | Registration of charge 054945920008, created on 4 July 2023 (10 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
7 March 2023 | Full accounts made up to 30 June 2022 (20 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 30 June 2021 (20 pages) |
1 September 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
17 April 2021 | Full accounts made up to 30 June 2020 (20 pages) |
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
6 July 2020 | Full accounts made up to 30 June 2019 (20 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
7 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
7 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
2 January 2018 | Registration of charge 054945920007, created on 22 December 2017 (9 pages) |
2 January 2018 | Registration of charge 054945920007, created on 22 December 2017 (9 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
6 July 2017 | Notification of Citipark Plc as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Citipark Plc as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Citipark Plc as a person with significant control on 6 April 2016 (1 page) |
12 June 2017 | Registration of charge 054945920006, created on 8 June 2017 (17 pages) |
12 June 2017 | Registration of charge 054945920006, created on 8 June 2017 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 December 2016 | Registration of charge 054945920005, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 054945920005, created on 21 December 2016 (40 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
14 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
14 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Appointment of Charles Benjamin Aaron Ziff as a director (3 pages) |
6 August 2012 | Appointment of Charles Benjamin Aaron Ziff as a director (3 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
29 June 2010 | Director's details changed for Mr Richard Anthony Lewis on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Richard Anthony Lewis on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Edward Max Ziff on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Edward Max Ziff on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (2 pages) |
30 April 2009 | Appointment terminated director karen prior (2 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New director appointed (4 pages) |
30 September 2005 | New director appointed (4 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (4 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 September 2005 | New secretary appointed;new director appointed (4 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Company name changed broomco (3831) LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed broomco (3831) LIMITED\certificate issued on 15/09/05 (2 pages) |
29 June 2005 | Incorporation (19 pages) |
29 June 2005 | Incorporation (19 pages) |