TOWN CENTRE ENTERPRISES LIMITED

TOWN CENTRE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOWN CENTRE ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00221003
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOWN CENTRE ENTERPRISES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TOWN CENTRE ENTERPRISES LIMITED located?

    Registered Office Address
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWN CENTRE ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TOWN CENTRE ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for TOWN CENTRE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 002210030014 in full

    4 pagesMR04

    Satisfaction of charge 002210030013 in full

    4 pagesMR04

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stewart Macneill as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Mark John Dilley as a director on Feb 28, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lynda Margaret Shillaw as a director on Aug 07, 2020

    1 pagesTM01

    Who are the officers of TOWN CENTRE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACNEILL, Stewart
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    Director
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    EnglandBritish160822470001
    ZIFF, Edward Max
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    United Kingdom
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    United Kingdom
    EnglandBritish2002850001
    BELL, Norman William
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    Secretary
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    British1982390001
    KELLY, Christopher John
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    Secretary
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    158226510001
    MCGOOKIN, Ann Elizabeth
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    Secretary
    Boothstown Drive
    Worsley
    M28 1UF Manchester
    18
    British139073520001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Secretary
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    British45509020001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Secretary
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    British45509020001
    SUTCLIFFE, John Trevor
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    Secretary
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    British81186640001
    SYERS, Duncan Sinclair
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    Secretary
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    187222960001
    BELL, Norman William
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    Director
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    British1982390001
    BIGLEY, Robert Hilton
    The Old Rectory
    Great Langton
    DL7 0TA Northallerton
    North Yorkshire
    Director
    The Old Rectory
    Great Langton
    DL7 0TA Northallerton
    North Yorkshire
    UkBritish110227670001
    CRAWFORD, Timothy James
    Lilling
    YO60 6RW York
    East Lilling Grange
    Yorkshire
    Director
    Lilling
    YO60 6RW York
    East Lilling Grange
    Yorkshire
    United KingdomBritish139149740001
    DILLEY, Mark John
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    Director
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    EnglandBritish235466280001
    KELLY, Christopher John
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    United KingdomBritish150833130001
    LEADBEATER, John Kenneth
    The Old Dairy
    Main Street, Newton Kyme
    LS24 9LS Tadcaster
    North Yorkshire
    Director
    The Old Dairy
    Main Street, Newton Kyme
    LS24 9LS Tadcaster
    North Yorkshire
    EnglandBritish86184100001
    LEWIS, Richard Anthony
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    United Kingdom
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    United Kingdom
    EnglandBritish34902060001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Director
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    United KingdomBritish45509020001
    SHILLAW, Lynda Margaret
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    United KingdomBritish94296330002
    SUTCLIFFE, John Trevor
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    Director
    40 Bankfield Grange
    Greetland
    HX4 8LJ Halifax
    West Yorkshire
    British81186640001
    SYERS, Duncan Sinclair
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    Director
    Town Centre House,
    The Merrion Centre,
    LS2 8LY Leeds
    EnglandBritish95929170001
    SYERS, Duncan Sinclair
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    EnglandBritish95929170001
    WARRINGTON, Peter Edward
    21 Kepston Road
    LS16 5HT Leeds
    West Yorkshire
    Director
    21 Kepston Road
    LS16 5HT Leeds
    West Yorkshire
    British1987690001
    WHITEHEAD, David Cecil
    Bramham Croft Farm
    LS23 6JQ Clifford
    West Yorkshire
    Director
    Bramham Croft Farm
    LS23 6JQ Clifford
    West Yorkshire
    British1982410003

    Who are the persons with significant control of TOWN CENTRE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    England
    Apr 06, 2016
    Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number623364
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0