TOWN CENTRE SECURITIES PLC

TOWN CENTRE SECURITIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTOWN CENTRE SECURITIES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00623364
    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 SECURITIES PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TOWN CENTRE SECURITIES PLC 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 SECURITIES PLC?

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

    What is the status of the latest confirmation statement for TOWN CENTRE SECURITIES PLC?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for TOWN CENTRE SECURITIES PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Benjamin Ziff on Mar 30, 2020

    2 pagesCH01

    Director's details changed for Mr Edward Max Ziff on Sep 28, 2022

    2 pagesCH01

    Registration of charge 006233640173, created on Jan 29, 2026

    7 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Jun 30, 2025

    150 pagesAA

    Confirmation statement made on Apr 01, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy David Marven Collins as a director on Jun 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    153 pagesAA

    Registration of charge 006233640172, created on Oct 02, 2024

    9 pagesMR01

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    156 pagesAA

    **Part of the property or undertaking has been released from charge ** 135

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 006233640161

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 139

    5 pagesMR05

    Satisfaction of charge 90 in full

    4 pagesMR04

    Satisfaction of charge 99 in full

    4 pagesMR04

    Satisfaction of charge 006233640154 in full

    4 pagesMR04

    Satisfaction of charge 147 in full

    4 pagesMR04

    Satisfaction of charge 006233640149 in full

    4 pagesMR04

    Satisfaction of charge 006233640156 in full

    4 pagesMR04

    Satisfaction of charge 006233640167 in full

    4 pagesMR04

    Satisfaction of charge 006233640165 in full

    4 pagesMR04

    Satisfaction of charge 96 in full

    4 pagesMR04

    Satisfaction of charge 146 in full

    4 pagesMR04

    Who are the officers of TOWN CENTRE SECURITIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Thomas Charles
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Secretary
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    287948370001
    BURROW, Craig Stephen
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    EnglandBritish255995850001
    HUBERMAN, Paul Laurence
    Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    15
    England
    Director
    Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    15
    England
    EnglandBritish3470530003
    MACNEILL, Stewart
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    EnglandBritish160822470001
    MARCUS, Ian
    Priory Drive
    HA7 3HJ Stanmore
    Harewood
    Middlesex
    England
    Director
    Priory Drive
    HA7 3HJ Stanmore
    Harewood
    Middlesex
    England
    EnglandBritish85847920002
    ZIFF, Benjamin
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    EnglandBritish205429220002
    ZIFF, Edward Max
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    EnglandBritish2002850002
    ZIFF, Michael Anthony
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    EnglandBritish259463160001
    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
    Leeds
    Ls2 8ly
    Secretary
    Town Centre House
    The Merrion Centre
    Leeds
    Ls2 8ly
    158226960001
    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
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Secretary
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    186914440001
    LINK COMPANY MATTERS LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500002
    ATTRILL, Kenneth William
    Greyfriars 393 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Hertfordshire
    Director
    Greyfriars 393 Cockfosters Road
    Hadley Wood
    EN4 0JS Barnet
    Hertfordshire
    British19372820001
    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
    BLACKBURN, Jeffrey Michael
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Piccards Wood
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish63180150004
    COLLINS, Jeremy David Marven
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    United Kingdom
    United KingdomBritish85787750001
    COX, George Harrison
    Field House Gallogate Lane
    Weeton
    LS17 0AZ Leeds
    West Yorkshire
    Director
    Field House Gallogate Lane
    Weeton
    LS17 0AZ Leeds
    West Yorkshire
    British1488570001
    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
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    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, Clive Hewitt
    8 The Pastures
    Totteridge
    N20 8AN London
    Director
    8 The Pastures
    Totteridge
    N20 8AN London
    United KingdomBritish7462450002
    LEWIS, Richard Anthony
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    England
    Director
    The Merrion Centre
    LS2 8LY Leeds
    Town Centre House
    West Yorkshire
    England
    EnglandBritish34902060001
    NETTLETON, John Andrew
    The Ox Barn
    Culkerton
    GL8 8SS Tetbury
    Gloucestershire
    Director
    The Ox Barn
    Culkerton
    GL8 8SS Tetbury
    Gloucestershire
    United KingdomBritish57330990001
    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
    SMITH, Robin Anthony
    15 Gateland Drive
    Shadwell
    LS17 8HU Leeds
    Director
    15 Gateland Drive
    Shadwell
    LS17 8HU Leeds
    EnglandBritish30772300002
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritish52013920003
    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
    Leeds
    Ls2 8ly
    Director
    Town Centre House
    The Merrion Centre
    Leeds
    Ls2 8ly
    EnglandBritish95929170001
    SYERS, Duncan Sinclair
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    EnglandBritish95929170001

    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