Warning: file_put_contents(c/fcadf8b527f048faf8ee3458c9a17683.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cushman & Wakefield Debenham Tie Leung Limited, EC2N 1AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED

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

This company is commonly known as Cushman & Wakefield Debenham Tie Leung Limited. The company was founded 31 years ago and was given the registration number 02757768. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED
Company Number:02757768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:125 Old Broad Street, London, EC2N 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Old Broad Street, London, EC2N 1AR

Director12 March 2018Active
125, Old Broad Street, London, EC2N 1AR

Director31 January 2024Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
7 Orchard Avenue, Harpenden, AL5 2DW

Secretary16 March 2005Active
125, Old Broad Street, London, EC2N 2BQ

Secretary01 January 2012Active
125, Old Broad Street, London, EC2N 1AR

Secretary05 November 2014Active
125, Old Broad Street, London, Uk, EC2N 2BQ

Secretary18 April 2011Active
78 Broomleaf Road, Farnham, GU9 8DH

Secretary16 October 1992Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary16 September 2019Active
40 Oakham Road, Harborne, Birmingham, B17 9DG

Director07 January 1993Active
Allways, The Crescent, Lower Shiplake, Henley On Thames, RG9 3LL

Director16 July 2008Active
3 Headingley Castle, Off Headingley Lane, Leeds, LS6 2DH

Director07 January 1993Active
3 Whalley Road, Hale, Altrincham, WA15 9DF

Director07 January 1993Active
40, Miller Street, North Sydney, Australia,

Director20 December 2011Active
66a Spenburn, High Spen, Rowlands Gill, NE39 2DN

Director07 January 1993Active
Dtz 125, Old Broad Street, London, United Kingdom, EC2N 2BQ

Director27 February 2009Active
Loudon Cottage, Barnshot Road, Edinburgh, Scotland, EH13 0DH

Director07 January 1993Active
41 Thornbury Court, 36-38 Chepstow Villas, London, W11 2RE

Director16 October 1992Active
Meadow Cottage, Stanford Bridge, Worcester, WR6 6SB

Director07 January 1993Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director04 October 2007Active
Kamiros Macclesfield Road, Alderley Edge, SK9 7BN

Director07 January 1993Active
The Firs, Main Street Alne, York, YO61 1RS

Director07 January 1993Active
125, Old Broad Street, London, EC2N 1AR

Director23 October 2017Active
17 Meadow Road, Pinner, HA5 1EB

Director07 January 1993Active
Dtz 125, Old Broad Street, London, United Kingdom, EC2N 2BQ

Director15 August 2008Active
3 Grant Avenue, Edinburgh, EH1 0DS

Director07 January 1993Active
Goodwood, Carleton Road, Penrith, CA11 8LT

Director01 May 2001Active
Heath Cottage, Reigate Heath, Reigate, RH2 8QP

Director07 January 1993Active
The Old Rectory, Great Wymondley, SG4 7ES

Director07 January 1993Active
Ainsty Cottage, Main Street Wighill, Tadcaster, LS24

Director07 January 1993Active
Orchard House, 33 Tudor Road, Hampton, TW12 2NG

Director04 May 1999Active
Orchard House, 33 Tudor Road, Hampton, TW12 2NG

Director07 January 1993Active
6 Claremont Gardens, Whitley Bay, NE26 3SD

Director07 January 1993Active
Apartment A43, Parliament View, London, SE1 7XH

Director03 November 2008Active
Sinton Farm House, Leigh Sinton, Malvern, WR13 5DS

Director07 January 1993Active

People with Significant Control

Dtz Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.