This company is commonly known as Tcs Properties Limited. The company was founded 30 years ago and was given the registration number 02831154. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrion Centre, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TCS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02831154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Centre House, The Merrion Centre, Leeds, LS2 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 01 January 2023 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 01 June 2021 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 17 September 2015 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 29 June 1993 | Active |
20 Moorland Drive, Leeds, LS17 6JP | Secretary | 29 June 1993 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 01 February 2011 | Active |
18, Boothstown Drive, Worsley, Manchester, M28 1UF | Secretary | 22 June 2009 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 01 October 2006 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 23 July 1996 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Nominee Secretary | 23 June 1993 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Secretary | 28 March 2002 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 12 April 2014 | Active |
The Old Rectory, Great Langton, Northallerton, DL7 0TA | Director | 01 December 2005 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 24 March 1999 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 10 July 2017 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 12 April 2010 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 28 January 2002 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 01 October 2006 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 20 November 2018 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Director | 23 May 2002 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 07 April 2014 | Active |
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY | Director | 29 June 1993 | Active |
626 Harogate Road, Leeds, LS17 8EW | Director | - | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Corporate Nominee Director | 23 June 1993 | Active |
Town Centre Securities Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Centre House, Merrion Centre, Leeds, England, LS2 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-03-12 | Accounts | Legacy. | Download |
2018-03-12 | Other | Legacy. | Download |
2018-03-12 | Other | Legacy. | Download |
2017-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.