TOWN CENTRE CAR PARKS LIMITED
Overview
| Company Name | TOWN CENTRE CAR PARKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05494592 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWN CENTRE CAR PARKS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TOWN CENTRE CAR PARKS LIMITED located?
| Registered Office Address | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOWN CENTRE CAR PARKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3831) LIMITED | Jun 29, 2005 | Jun 29, 2005 |
What are the latest accounts for TOWN CENTRE CAR PARKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TOWN CENTRE CAR PARKS LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for TOWN CENTRE CAR PARKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Registration of charge 054945920008, created on Jul 04, 2023 | 10 pages | MR01 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||
Appointment of Mr Stewart Macneill as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark John Dilley as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Termination of appointment of Lynda Margaret Shillaw as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 18 pages | AA | ||
Termination of appointment of Richard Anthony Lewis as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Appointment of Ms Lynda Margaret Shillaw as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 17 pages | AA | ||
Registration of charge 054945920007, created on Dec 22, 2017 | 9 pages | MR01 | ||
Termination of appointment of Duncan Sinclair Syers as a director on Sep 05, 2017 | 1 pages | TM01 | ||
Who are the officers of TOWN CENTRE CAR PARKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACNEILL, Stewart | Director | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire | England | British | 160822470001 | |||||
| ZIFF, Charles Benjamin Aaron | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire England | United Kingdom | British | 121172450001 | |||||
| ZIFF, Edward Max | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | 2002850001 | |||||
| KELLY, Christopher James | Secretary | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire | 158167040001 | |||||||
| MCGOOKIN, Ann Elizabeth | Secretary | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire | British | 139073520001 | ||||||
| PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | 45509020001 | ||||||
| SUTCLIFFE, John Trevor | Secretary | 40 Bankfield Grange Greetland HX4 8LJ Halifax West Yorkshire | British | 81186640001 | ||||||
| SYERS, Duncan Sinclair | Secretary | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire | 187355520001 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| BIGLEY, Robert Hilton | Director | The Old Rectory Great Langton DL7 0TA Northallerton North Yorkshire | Uk | British | 110227670001 | |||||
| CRAWFORD, Timothy James | Director | Lilling YO60 6RW York East Lilling Grange Yorkshire | United Kingdom | British | 139149740001 | |||||
| DILLEY, Mark John | Director | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire | England | British | 235466280001 | |||||
| KELLY, Christopher John | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | United Kingdom | British | 150833130001 | |||||
| LEWIS, Richard Anthony | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | 34902060001 | |||||
| PRIOR, Karen Lesley | Director | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | United Kingdom | British | 45509020001 | |||||
| SHILLAW, Lynda Margaret | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | United Kingdom | British | 94296330002 | |||||
| SUTCLIFFE, John Trevor | Director | 40 Bankfield Grange Greetland HX4 8LJ Halifax West Yorkshire | British | 81186640001 | ||||||
| SYERS, Duncan Sinclair | Director | Town Centre House The Merrion Centre LS2 8LY Leeds West Yorkshire | England | British | 95929170001 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of TOWN CENTRE CAR PARKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citipark Plc | Apr 06, 2016 | Merrion Centre LS2 8LY Leeds Town Centre House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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