Background WavePink WaveYellow Wave

TOWN & CITY MANAGEMENT LIMITED (06858249)

TOWN & CITY MANAGEMENT LIMITED (06858249) is an active UK company. incorporated on 25 March 2009. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in residents property management. TOWN & CITY MANAGEMENT LIMITED has been registered for 17 years. Current directors include BIGGE, Michele Louise, BIGGE, Peter William.

Company Number
06858249
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
9 Pioneer Court, Darlington, DL1 4WD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGGE, Michele Louise, BIGGE, Peter William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN & CITY MANAGEMENT LIMITED

TOWN & CITY MANAGEMENT LIMITED is an active company incorporated on 25 March 2009 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOWN & CITY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06858249

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

9 Pioneer Court Morton Palms Darlington, DL1 4WD,

Previous Addresses

2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
From: 24 June 2010To: 16 April 2021
4Th Floor Northgate House St Augustines Way Darlington DL1 1XA
From: 25 March 2009To: 24 June 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Share Issue
May 11
Director Left
May 11
Director Joined
Sept 11
Funding Round
Jun 13
Director Left
Dec 14
Loan Secured
Apr 17
Director Left
Nov 18
Loan Cleared
Mar 20
Director Left
Jan 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TOWN & CITY SECRETARIES LTD

Active
Floor North Point, DarlingtonDL3 0PH
Corporate secretary
Appointed 01 May 2009

BIGGE, Michele Louise

Active
Pioneer Court, DarlingtonDL1 4WD
Born September 1960
Director
Appointed 25 Mar 2009

BIGGE, Peter William

Active
Pioneer Court, DarlingtonDL1 4WD
Born March 1956
Director
Appointed 25 Mar 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 25 Mar 2009
Resigned 25 Mar 2009

BAKER, Martin

Resigned
Floor North Point, DarlingtonDL3 0PH
Born January 1968
Director
Appointed 12 Sept 2011
Resigned 31 Oct 2018

JOHNSON, Susan Elizabeth

Resigned
Pioneer Court, DarlingtonDL1 4WD
Born February 1958
Director
Appointed 09 Dec 2010
Resigned 01 Jan 2025

LEICESTER, Joan

Resigned
Floor North Point, DarlingtonDL3 0PH
Born August 1952
Director
Appointed 09 Dec 2010
Resigned 11 May 2011

WILLANS, Michael David

Resigned
Floor North Point, DarlingtonDL3 0PH
Born January 1975
Director
Appointed 09 Dec 2010
Resigned 19 Dec 2014

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 25 Mar 2009
Resigned 25 Mar 2009

Persons with significant control

2

Mr Peter William Bigge

Active
Pioneer Court, DarlingtonDL1 4WD
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Michelle Louise Bigge

Active
Pioneer Court, DarlingtonDL1 4WD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Resolution
14 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
27 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Capital Alter Shares Subdivision
9 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
12 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation