Background WavePink WaveYellow Wave

TCS (ROCHDALE MANAGEMENT) LIMITED (07712123)

TCS (ROCHDALE MANAGEMENT) LIMITED (07712123) is an active UK company. incorporated on 20 July 2011. 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. TCS (ROCHDALE MANAGEMENT) LIMITED has been registered for 14 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
07712123
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 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, Edward Max
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS (ROCHDALE MANAGEMENT) LIMITED

TCS (ROCHDALE MANAGEMENT) LIMITED is an active company incorporated on 20 July 2011 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. TCS (ROCHDALE MANAGEMENT) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07712123

LTD Company

Age

14 Years

Incorporated 20 July 2011

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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Town Centre House Merrion Centre Leeds, LS2 8LY,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 July 2011To: 1 August 2011
Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MACNEILL, Stewart

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

ZIFF, Edward Max

Active
Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 21 Jul 2011

KELLY, Christopher James

Resigned
Merrion Centre, LeedsLS2 8LY
Secretary
Appointed 21 Jul 2011
Resigned 11 Apr 2014

SYERS, Duncan Sinclair

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Jul 2011
Resigned 21 Jul 2011

DILLEY, Mark John

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

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Jul 2011
Resigned 21 Jul 2011

KELLY, Christopher John

Resigned
Merrion Centre, LeedsLS2 8LY
Born August 1962
Director
Appointed 21 Jul 2011
Resigned 11 Apr 2014

LEWIS, Richard Anthony

Resigned
Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 21 Jul 2011
Resigned 20 Nov 2018

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Jul 2011
Resigned 21 Jul 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Jul 2011
Resigned 21 Jul 2011

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 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
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
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
25 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
15 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2011
NEWINCIncorporation