About

Registered Number: 03684812
Date of Incorporation: 16/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Town Centre House, The Merrion Centre, Leeds, LS2 8LY

 

Based in Leeds, Tcs Freehold Investments Ltd was established in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Kelly, Christopher John, Syers, Duncan Sinclair are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher John 01 February 2011 11 April 2014 1
SYERS, Duncan Sinclair 11 April 2014 05 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 20 March 2020
MR04 - N/A 10 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR01 - N/A 10 April 2019
MR01 - N/A 10 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 05 January 2019
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR04 - N/A 01 August 2018
MR01 - N/A 18 July 2018
MR01 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR01 - N/A 09 July 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 March 2018
MR01 - N/A 29 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM02 - Termination of appointment of secretary 05 September 2017
CH01 - Change of particulars for director 18 July 2017
AP01 - Appointment of director 18 July 2017
MR04 - N/A 10 June 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 16 March 2017
MR01 - N/A 22 December 2016
CS01 - N/A 19 December 2016
MR01 - N/A 23 August 2016
AA - Annual Accounts 07 April 2016
AP01 - Appointment of director 23 February 2016
MR04 - N/A 12 February 2016
AR01 - Annual Return 18 December 2015
MR01 - N/A 15 December 2015
MR01 - N/A 07 December 2015
MR05 - N/A 02 December 2015
MR05 - N/A 02 December 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 30 December 2014
TM01 - Termination of appointment of director 15 April 2014
AP03 - Appointment of secretary 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 20 March 2014
MR05 - N/A 12 February 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AR01 - Annual Return 19 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 September 2011
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 18 December 2009
TM01 - Termination of appointment of director 03 December 2009
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
RESOLUTIONS - N/A 29 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
123 - Notice of increase in nominal capital 29 April 2009
RESOLUTIONS - N/A 20 April 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 13 January 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 22 April 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 19 December 2005
395 - Particulars of a mortgage or charge 12 December 2005
395 - Particulars of a mortgage or charge 12 December 2005
395 - Particulars of a mortgage or charge 12 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
395 - Particulars of a mortgage or charge 17 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 27 April 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 07 May 2003
AA - Annual Accounts 22 April 2003
AUD - Auditor's letter of resignation 25 February 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
123 - Notice of increase in nominal capital 30 January 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 11 February 2000
225 - Change of Accounting Reference Date 06 October 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
RESOLUTIONS - N/A 18 February 1999
MEM/ARTS - N/A 18 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
CERTNM - Change of name certificate 22 January 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 12 July 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

A registered charge 29 December 2014 Fully Satisfied

N/A

Standard security 09 December 2011 Outstanding

N/A

Standard security 13 August 2009 Fully Satisfied

N/A

Mortgage deed 04 August 2009 Fully Satisfied

N/A

Mortgage deed 04 August 2009 Outstanding

N/A

Standard security 31 July 2009 Fully Satisfied

N/A

Standard security 31 July 2009 Fully Satisfied

N/A

Standard security 31 July 2009 Partially Satisfied

N/A

Standard security 31 July 2009 Fully Satisfied

N/A

Legal mortgage 19 March 2009 Fully Satisfied

N/A

Legal mortgage 19 March 2009 Fully Satisfied

N/A

Standard security 18 December 2008 Outstanding

N/A

Fifth supplemental trust deed 18 December 2008 Outstanding

N/A

A fourth supplemental trust deed 23 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 22 October 2007 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 11 may 2001 02 May 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and 04 January 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 22 november 2006 and 20 November 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 22 november 2006 and 20 November 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 22 november 2006 and 20 November 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 22 november 2006 and 20 November 2006 Fully Satisfied

N/A

Second supplemental trust deed 20 November 2006 Partially Satisfied

N/A

Mortgage 11 April 2006 Fully Satisfied

N/A

Mortgage 29 November 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 2 december 2005 and 25 November 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 02 december 2005 and 25 November 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 15 November 2005 Outstanding

N/A

Legal charge 22 September 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement dated 11/05/2001 19 September 2005 Outstanding

N/A

Legal charge 16 March 2005 Outstanding

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Mortgage 27 April 2004 Fully Satisfied

N/A

Mortgage 22 April 2004 Fully Satisfied

N/A

Mortgage deed 29 March 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 11 February 2004 Outstanding

N/A

Standard security which was presented for registration in scotland on 13 may 2004 and 05 December 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 6 may 2004 and 05 December 2003 Outstanding

N/A

A standard security which was presented for registration in scotland on 1 october 2003 and 08 September 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and 01 May 2003 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and 10 July 2002 Outstanding

N/A

Third party legal charge 02 July 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 11 june 2002 and 28 May 2002 Outstanding

N/A

Legal mortgage 02 January 2002 Fully Satisfied

N/A

Legal mortgage (customer's account) 09 July 2001 Fully Satisfied

N/A

Legal mortgage (customer's account) 09 July 2001 Fully Satisfied

N/A

Legal mortgage (customer's account) 09 July 2001 Fully Satisfied

N/A

Mortgage 09 July 2001 Fully Satisfied

N/A

Legal mortgage (customer's account) 09 July 2001 Fully Satisfied

N/A

Mortgage 09 July 2001 Fully Satisfied

N/A

Mortgage 09 July 2001 Fully Satisfied

N/A

Mortgage 09 July 2001 Outstanding

N/A

Legal mortgage 02 July 2001 Fully Satisfied

N/A

Legal mortgage 02 July 2001 Fully Satisfied

N/A

Legal mortgage 02 July 2001 Fully Satisfied

N/A

Legal mortgage 02 July 2001 Fully Satisfied

N/A

Legal mortgage 02 July 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 11TH february 2002 21 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.