Background WavePink WaveYellow Wave

TCCP (CLARENCE DOCK) LIMITED (06219875)

TCCP (CLARENCE DOCK) LIMITED (06219875) is an active UK company. incorporated on 19 April 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TCCP (CLARENCE DOCK) LIMITED has been registered for 18 years. Current directors include MACNEILL, Stewart, ZIFF, Charles Benjamin Aaron, ZIFF, Edward Max.

Company Number
06219875
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
Town Centre House, Leeds, LS2 8LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACNEILL, Stewart, ZIFF, Charles Benjamin Aaron, ZIFF, Edward Max
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCCP (CLARENCE DOCK) LIMITED

TCCP (CLARENCE DOCK) LIMITED is an active company incorporated on 19 April 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TCCP (CLARENCE DOCK) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06219875

LTD Company

Age

18 Years

Incorporated 19 April 2007

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 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

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

Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Aug 12
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 Left
Jun 21
Director Joined
Aug 21
Loan Secured
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MACNEILL, Stewart

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

ZIFF, Charles Benjamin Aaron

Active
The Merrion Centre, LeedsLS2 8LY
Born December 1986
Director
Appointed 01 Jul 2012

ZIFF, Edward Max

Active
The Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 09 May 2007

KELLY, Christopher John

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

MCGOOKIN, Ann Elizabeth

Resigned
Town Centre House, LeedsLS2 8LY
Secretary
Appointed 22 Jun 2009
Resigned 01 Feb 2011

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 19 Apr 2007
Resigned 30 Apr 2009

SYERS, Duncan Sinclair

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

BIGLEY, Robert Hilton

Resigned
The Old Rectory, NorthallertonDL7 0TA
Born April 1959
Director
Appointed 14 May 2007
Resigned 30 Nov 2009

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 19 Apr 2007
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 09 May 2007
Resigned 20 Nov 2018

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 19 Apr 2007
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

SYERS, Duncan Sinclair

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

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

81

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
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
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 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
3 May 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
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
2 May 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
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
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
287Change of Registered Office
Incorporation Company
19 April 2007
NEWINCIncorporation