Background WavePink WaveYellow Wave

TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED (03946549)

TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED (03946549) is an active UK company. incorporated on 13 March 2000. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED has been registered for 26 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
03946549
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED

TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED is an active company incorporated on 13 March 2000 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 and 1 other business activity. TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03946549

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 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

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

CITYCLAN LIMITED
From: 13 March 2000To: 27 June 2000
Contact
Address

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

Timeline

20 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
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
Dec 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Jul 23
Loan Cleared
Jul 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

20

2 Active
18 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 29 Mar 2000

KELLY, Christopher James

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 29 Mar 2000
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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 29 Mar 2000

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 26 Feb 2001
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

LEWIS, Richard Anthony

Resigned
The Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 26 Feb 2001
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 29 Mar 2000
Resigned 06 Mar 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Mar 2000
Resigned 29 Mar 2000

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

114

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
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
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 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
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
15 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363aAnnual Return
Legacy
9 January 2007
395Particulars of Mortgage or Charge
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
11 May 2006
288cChange of Particulars
Legacy
2 May 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
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
17 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
225Change of Accounting Reference Date
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
287Change of Registered Office
Incorporation Company
13 March 2000
NEWINCIncorporation