Tcs Whitehall Riverside Limited LEEDS


Tcs Whitehall Riverside started in year 2001 as Private Limited Company with registration number 04329860. The Tcs Whitehall Riverside company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at Town Centre House. Postal code: LS2 8LY. Since December 17, 2001 Tcs Whitehall Riverside Limited is no longer carrying the name Broomco (2731).

The company has 2 directors, namely Stewart M., Edward Z.. Of them, Edward Z. has been with the company the longest, being appointed on 11 December 2001 and Stewart M. has been with the company for the least time - from 1 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tcs Whitehall Riverside Limited Address / Contact

Office Address Town Centre House
Office Address2 The Merrion Centre
Town Leeds
Post code LS2 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04329860
Date of Incorporation Tue, 27th Nov 2001
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Stewart M.

Position: Director

Appointed: 01 June 2021

Edward Z.

Position: Director

Appointed: 11 December 2001

Lynda S.

Position: Director

Appointed: 20 November 2018

Resigned: 07 August 2020

Mark D.

Position: Director

Appointed: 10 July 2017

Resigned: 28 February 2021

Duncan S.

Position: Secretary

Appointed: 12 April 2014

Resigned: 05 September 2017

Duncan S.

Position: Director

Appointed: 07 April 2014

Resigned: 05 September 2017

Christopher K.

Position: Secretary

Appointed: 01 February 2011

Resigned: 11 April 2014

Christopher K.

Position: Director

Appointed: 12 April 2010

Resigned: 11 April 2014

Ann M.

Position: Secretary

Appointed: 22 June 2009

Resigned: 01 February 2011

Karen P.

Position: Director

Appointed: 01 October 2006

Resigned: 09 April 2009

Karen P.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 April 2009

Robert B.

Position: Director

Appointed: 01 December 2005

Resigned: 30 November 2009

John S.

Position: Director

Appointed: 23 May 2002

Resigned: 29 September 2006

John S.

Position: Secretary

Appointed: 28 March 2002

Resigned: 29 September 2006

Timothy C.

Position: Secretary

Appointed: 11 December 2001

Resigned: 28 March 2002

Timothy C.

Position: Director

Appointed: 11 December 2001

Resigned: 24 July 2008

Richard L.

Position: Director

Appointed: 11 December 2001

Resigned: 20 November 2018

Dla Nominees Limited

Position: Nominee Director

Appointed: 27 November 2001

Resigned: 11 December 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2001

Resigned: 11 December 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 2001

Resigned: 11 December 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Town Centre Securities Plc from Leeds, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Town Centre Securities Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 623364
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broomco (2731) December 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 15th, March 2024
Free Download (4 pages)

Company search

Advertisements