UKBizDB.co.uk

TOWN & CITY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Town & City Management Limited. The company was founded 15 years ago and was given the registration number 06858249. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor North Point, Faverdale North, Darlington, County Durham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TOWN & CITY MANAGEMENT LIMITED
Company Number:06858249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor North Point, Faverdale North, Darlington, County Durham, DL3 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Corporate Secretary01 May 2009Active
9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director25 March 2009Active
9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director25 March 2009Active
9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director09 December 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary25 March 2009Active
2nd, Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director12 September 2011Active
2nd, Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director09 December 2010Active
2nd, Floor North Point, Faverdale North, Darlington, United Kingdom, DL3 0PH

Director09 December 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director25 March 2009Active

People with Significant Control

Mr Peter William Bigge
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:9, Pioneer Court, Darlington, England, DL1 4WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Louise Bigge
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:9, Pioneer Court, Darlington, England, DL1 4WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Termination director company with name termination date.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.