Background WavePink WaveYellow Wave

TCS WHITEHALL RIVERSIDE LIMITED (04329860)

TCS WHITEHALL RIVERSIDE LIMITED (04329860) is an active UK company. incorporated on 27 November 2001. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TCS WHITEHALL RIVERSIDE LIMITED has been registered for 24 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
04329860
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 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

TCS WHITEHALL RIVERSIDE LIMITED

TCS WHITEHALL RIVERSIDE LIMITED is an active company incorporated on 27 November 2001 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. TCS WHITEHALL RIVERSIDE LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04329860

LTD Company

Age

24 Years

Incorporated 27 November 2001

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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BROOMCO (2731) LIMITED
From: 27 November 2001To: 17 December 2001
Contact
Address

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

Timeline

21 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
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
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 11 Dec 2001

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Secretary
Appointed 11 Dec 2001
Resigned 28 Mar 2002

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

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

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Nov 2001
Resigned 11 Dec 2001

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 11 Dec 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 11 Dec 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

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 2001
Resigned 11 Dec 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 2001
Resigned 11 Dec 2001

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

107

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 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
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
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
29 November 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
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 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
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 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
27 November 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
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 Full
8 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
18 December 2007
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
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
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
30 November 2005
363aAnnual Return
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
30 July 2005
MEM/ARTSMEM/ARTS
Legacy
30 July 2005
88(2)R88(2)R
Legacy
30 July 2005
123Notice of Increase in Nominal Capital
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2001
NEWINCIncorporation