Background WavePink WaveYellow Wave

TOWN CENTRE ENTERPRISES LIMITED (00221003)

TOWN CENTRE ENTERPRISES LIMITED (00221003) is an active UK company. incorporated on 6 April 1927. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWN CENTRE ENTERPRISES LIMITED has been registered for 98 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
00221003
Status
active
Type
ltd
Incorporated
6 April 1927
Age
98 years
Address
Town Centre House,, Leeds, LS2 8LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACNEILL, Stewart, ZIFF, Edward Max
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN CENTRE ENTERPRISES LIMITED

TOWN CENTRE ENTERPRISES LIMITED is an active company incorporated on 6 April 1927 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWN CENTRE ENTERPRISES LIMITED was registered 98 years ago.(SIC: 68100)

Status

active

Active since 98 years ago

Company No

00221003

LTD Company

Age

98 Years

Incorporated 6 April 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Town Centre House, The Merrion Centre, Leeds, LS2 8LY,

Timeline

24 key events • 1927 - 2023

Funding Officers Ownership
Company Founded
Apr 27
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Dec 16
Director Joined
Jul 17
Director Left
Sept 17
Loan Secured
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MACNEILL, Stewart

Active
Town Centre House,, LeedsLS2 8LY
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Edward Max

Active
The Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed N/A

BELL, Norman William

Resigned
20 Moorland Drive, LeedsLS17 6JP
Secretary
Appointed N/A
Resigned 23 Jul 1996

KELLY, Christopher John

Resigned
Town Centre House,, LeedsLS2 8LY
Secretary
Appointed 01 Feb 2011
Resigned 11 Apr 2014

MCGOOKIN, Ann Elizabeth

Resigned
Boothstown Drive, ManchesterM28 1UF
Secretary
Appointed 22 Jun 2009
Resigned 01 Feb 2011

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 01 Oct 2006
Resigned 30 Apr 2009

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 23 Jul 1996
Resigned 28 Mar 2002

SUTCLIFFE, John Trevor

Resigned
40 Bankfield Grange, HalifaxHX4 8LJ
Secretary
Appointed 28 Mar 2002
Resigned 29 Sept 2006

SYERS, Duncan Sinclair

Resigned
Town Centre House,, LeedsLS2 8LY
Secretary
Appointed 12 Apr 2014
Resigned 05 Sept 2017

BELL, Norman William

Resigned
20 Moorland Drive, LeedsLS17 6JP
Born July 1936
Director
Appointed N/A
Resigned 23 Jul 1996

BIGLEY, Robert Hilton

Resigned
The Old Rectory, NorthallertonDL7 0TA
Born April 1959
Director
Appointed 01 Dec 2005
Resigned 30 Nov 2009

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 24 Mar 1999
Resigned 24 Jul 2008

DILLEY, Mark John

Resigned
Town Centre House,, LeedsLS2 8LY
Born January 1972
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2021

KELLY, Christopher John

Resigned
The Merrion Centre, LeedsLS2 8LY
Born August 1962
Director
Appointed 12 Apr 2010
Resigned 11 Apr 2014

LEADBEATER, John Kenneth

Resigned
The Old Dairy, TadcasterLS24 9LS
Born March 1948
Director
Appointed 24 Mar 1999
Resigned 01 Feb 2001

LEWIS, Richard Anthony

Resigned
The Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 28 Jan 2002
Resigned 20 Nov 2018

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 01 Oct 2006
Resigned 09 Apr 2009

SHILLAW, Lynda Margaret

Resigned
The Merrion Centre, LeedsLS2 8LY
Born March 1965
Director
Appointed 20 Nov 2018
Resigned 07 Aug 2020

SUTCLIFFE, John Trevor

Resigned
40 Bankfield Grange, HalifaxHX4 8LJ
Born May 1959
Director
Appointed 23 May 2002
Resigned 29 Sept 2006

SYERS, Duncan Sinclair

Resigned
Town Centre House,, LeedsLS2 8LY
Born October 1955
Director
Appointed 07 Apr 2014
Resigned 05 Sept 2017

SYERS, Duncan Sinclair

Resigned
Paddocks, WetherbyLS22 5BY
Born October 1955
Director
Appointed 23 Jun 1997
Resigned 31 Dec 2001

WARRINGTON, Peter Edward

Resigned
21 Kepston Road, LeedsLS16 5HT
Born September 1931
Director
Appointed N/A
Resigned 17 Dec 1991

WHITEHEAD, David Cecil

Resigned
Bramham Croft Farm, CliffordLS23 6JQ
Born June 1937
Director
Appointed N/A
Resigned 21 Jun 1997

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
15 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1998
AUDAUD
Accounts Amended With Accounts Type Full
23 June 1998
AAMDAAMD
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288cChange of Particulars
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
22 May 1990
403b403b
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
4 March 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
21 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
28 June 1988
288288
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 April 1927
NEWINCIncorporation