logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Bigge, Peter William
    Property Managing Agent born in March 1956
    Individual (29 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ now
    OF - Director → CIF 0
    Mr Peter William Bigge
    Born in March 1956
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Bigge, Michele Louise
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-16 ~ now
    OF - Director → CIF 0
Ceased 1
  • Johnson, Susan Elizabeth
    Property Managing Agent born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-15 ~ 2024-11-27
    OF - Director → CIF 0
    Johnson, Susan Elizabeth
    Property Managing Agent
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-15 ~ 2024-11-27
    OF - Secretary → CIF 0
    Mrs Susan Elizabeth Johnson
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

TOWN & CITY SECRETARIES LTD

Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Debtors
2,174 GBP2023-12-31
7,724 GBP2022-12-31
Cash at bank and in hand
361 GBP2023-12-31
440 GBP2022-12-31
Current Assets
2,535 GBP2023-12-31
8,164 GBP2022-12-31
Creditors
Current
2,534 GBP2023-12-31
8,163 GBP2022-12-31
Net Current Assets/Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Total Assets Less Current Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Equity
1 GBP2023-12-31
1 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
638 GBP2022-12-31
Prepayments
Current
434 GBP2023-12-31
434 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,174 GBP2023-12-31
7,724 GBP2022-12-31
Corporation Tax Payable
Current
1,826 GBP2023-12-31
6,819 GBP2022-12-31
Accrued Liabilities
Current
708 GBP2023-12-31
1,344 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31

Related profiles found in government register
  • TOWN & CITY SECRETARIES LTD
    Info
    Registered number 06247712
    icon of address9 Pioneer Court, Morton Palms, Darlington DL1 4WD
    Private Limited Company incorporated on 2007-05-15 (18 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-15
    CIF 0
  • TOWN & CITY SECRETARIES LTD
    S
    Registered number missing
    icon of address4th Floor Northgate House, Darlington, Co Durham, DL1 1XA
    CIF 1
  • TOWN & CITY SECRETARIES LTD
    S
    Registered number missing
    icon of address4th Floor Northgate House, St Augustines Way, Darlington, Co Durham, DL1 1AX
    CIF 2
  • TOWN & CITY SECRETARIES LTD
    S
    Registered number missing
    icon of address4th Floor Northgate House, St Augustines Way, Darlington, County Durham, DL1 1XA
    CIF 3
child relation
Offspring entities and appointments
Active 32
Ceased 60
  • 1
    icon of addressC/o Vantage Accounting, 6 St. Cross Road, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2021-06-24
    Officer
    icon of calendar 2017-09-18 ~ 2022-10-20
    CIF 53 - Secretary → ME
  • 2
    icon of address165 Alder Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2020-02-05 ~ 2024-12-09
    CIF 50 - Secretary → ME
  • 3
    SIZERIDE LIMITED - 1980-12-31
    icon of address5-7 5-7 Hillgate Street, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-29
    Officer
    icon of calendar 2017-07-03 ~ 2018-05-15
    CIF 58 - Secretary → ME
  • 4
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2016-03-07
    CIF 73 - Secretary → ME
  • 5
    icon of address10 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-09-01 ~ 2023-10-03
    CIF 42 - Secretary → ME
  • 6
    icon of address12 Eastwood Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2011-09-08
    CIF 19 - Secretary → ME
  • 7
    icon of address12 Eastwood Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2011-09-08
    CIF 20 - Secretary → ME
  • 8
    GWECO 154 LIMITED - 2001-12-07
    icon of addressBermerside House, Greenroyd Close, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2022-05-26 ~ 2024-06-01
    CIF 87 - Secretary → ME
  • 9
    icon of addressBinstore, Burn Hall, Darlington Road, Durham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28 GBP2024-10-31
    Officer
    icon of calendar 2011-02-06 ~ 2019-03-12
    CIF 45 - Secretary → ME
  • 10
    icon of address10 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2023-10-03
    CIF 24 - Secretary → ME
  • 11
    icon of addressNorwood Road, 3 Vance Business Park, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2019-05-01
    CIF 40 - Secretary → ME
  • 12
    icon of addressNorwood Road, 3 Vance Business Park, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2019-05-21
    CIF 18 - Secretary → ME
  • 13
    icon of address10 Station Parade, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-06-01
    CIF 75 - Secretary → ME
  • 14
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2024-09-01
    CIF 67 - Secretary → ME
  • 15
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 2007-10-10 ~ 2010-04-01
    CIF 1 - Secretary → ME
  • 16
    icon of addressC/o Michael Laurie Magar Ltd Premiere House, Elstree Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2017-12-12
    CIF 55 - Secretary → ME
  • 17
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2014-08-27 ~ 2022-07-27
    CIF 26 - Secretary → ME
  • 18
    icon of addressOmnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-04-01
    CIF 61 - Secretary → ME
  • 19
    icon of addressOffice F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -25,215 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2017-12-20
    CIF 13 - Secretary → ME
  • 20
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2015-09-01
    CIF 43 - Secretary → ME
  • 21
    icon of addressC/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-04-03
    CIF 91 - Secretary → ME
  • 22
    icon of addressC/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-04-03
    CIF 90 - Secretary → ME
  • 23
    icon of addressC/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-04-03
    CIF 92 - Secretary → ME
  • 24
    icon of addressC/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-04-03
    CIF 93 - Secretary → ME
  • 25
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-09-01
    CIF 7 - Secretary → ME
  • 26
    icon of addressUnit 212 Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-19 ~ 2022-05-24
    CIF 54 - Secretary → ME
  • 27
    icon of address97a Acklam Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2009-08-18 ~ 2021-04-01
    CIF 14 - Secretary → ME
  • 28
    icon of addressSuite 2.05, Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-12-20
    CIF 41 - Secretary → ME
  • 29
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2009-03-10 ~ 2009-11-01
    CIF 3 - Secretary → ME
  • 30
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2011-05-03 ~ 2022-12-07
    CIF 30 - Secretary → ME
  • 31
    icon of addressSouth Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-12-17 ~ 2022-09-08
    CIF 25 - Secretary → ME
  • 32
    icon of addressJohn Spencer, 07904102 18 Headingley Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2014-12-01
    CIF 36 - Secretary → ME
  • 33
    icon of address1 Hood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2022-10-11 ~ 2023-10-31
    CIF 86 - Secretary → ME
  • 34
    GAINQUICK LIMITED - 1986-05-13
    icon of address66a Collingwood Court Marlborough Park, Sulgrave, Washington, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    61,819 GBP2024-03-31
    Officer
    icon of calendar 2010-04-12 ~ 2024-04-01
    CIF 6 - Secretary → ME
  • 35
    icon of addressFlat 26 Farnley Road, Menston, Ilkley, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2022-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2021-04-08
    CIF 10 - Secretary → ME
  • 36
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2018-11-01
    CIF 35 - Secretary → ME
  • 37
    icon of addressFirst Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2020-01-02
    CIF 37 - Secretary → ME
  • 38
    icon of addressWessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2020-09-16
    CIF 60 - Secretary → ME
  • 39
    icon of addressWessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2020-09-16
    CIF 59 - Secretary → ME
  • 40
    icon of addressRiverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2022-03-29
    CIF 23 - Secretary → ME
  • 41
    icon of addressFlat 5 Moonrakers, 101 Canford Cliffs Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,045 GBP2023-03-25
    Officer
    icon of calendar 2022-09-05 ~ 2024-12-18
    CIF 80 - Secretary → ME
  • 42
    icon of addressOssington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2024-09-12
    CIF 65 - Secretary → ME
  • 43
    icon of address9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (8 parents)
    Equity (Company account)
    45,284 GBP2023-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-11-09
    CIF 85 - Secretary → ME
  • 44
    icon of addressField House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-10-26
    CIF 51 - Secretary → ME
  • 45
    icon of addressHeaton Property Block Management, 204a Heaton Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-02-08 ~ 2014-12-15
    CIF 21 - Secretary → ME
  • 46
    icon of addressCheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2016-04-06
    CIF 46 - Secretary → ME
  • 47
    icon of addressAdair Paxton Limited Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2016-02-12
    CIF 39 - Secretary → ME
  • 48
    icon of addressOssington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ 2011-10-31
    CIF 16 - Secretary → ME
  • 49
    icon of address10 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,002 GBP2023-12-31
    Officer
    icon of calendar 2018-11-18 ~ 2020-10-17
    CIF 9 - Secretary → ME
  • 50
    icon of addressBusiness Works, Henry Robson Way, South Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-10-22 ~ 2009-01-01
    CIF 4 - Secretary → ME
  • 51
    icon of addressOssington Chambers, Castle Gate, Newark On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2011-04-23
    CIF 15 - Secretary → ME
  • 52
    ACTIONSTEP LIMITED - 2001-06-21
    icon of addressCheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2023-12-31
    Officer
    icon of calendar 2009-02-04 ~ 2010-06-15
    CIF 74 - Secretary → ME
  • 53
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2020-01-01
    CIF 57 - Secretary → ME
  • 54
    icon of address1-5 The Grove, C/o Dacres Commercial, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2020-01-02
    CIF 44 - Secretary → ME
  • 55
    icon of address4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-08-07 ~ 2010-06-22
    CIF 62 - Secretary → ME
  • 56
    icon of addressOmnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2009-04-24 ~ 2010-03-01
    CIF 2 - Secretary → ME
  • 57
    icon of addressTaxassist Accountants, 6 Mount Street, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2009-07-07
    CIF 5 - Director → ME
    Officer
    icon of calendar 2007-07-02 ~ 2013-02-28
    CIF 11 - Secretary → ME
  • 58
    icon of addressC/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2020-04-29
    CIF 56 - Secretary → ME
  • 59
    icon of address11-13 Stockton Road, Sunderland, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2024-02-15
    CIF 32 - Secretary → ME
  • 60
    icon of addressOssington Chambers, Castle Gate, Newark On Trent
    Active Corporate (6 parents)
    Equity (Company account)
    8,963 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-02-01
    CIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.