UKBizDB.co.uk

DTZ (NORTHERN IRELAND) LIMITED

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

This company is commonly known as Dtz (northern Ireland) Limited. The company was founded 35 years ago and was given the registration number 02401055. 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:DTZ (NORTHERN IRELAND) LIMITED
Company Number:02401055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1989
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

Director25 April 2023Active
125, Old Broad Street, London, EC2N 1AR

Director30 January 2024Active
125, Old Broad Street, London, EC2N 1AR

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

Secretary16 March 2005Active
Saddlers Mark Cross, Crowborough, TN6 3PE

Secretary-Active
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

Secretary01 August 1993Active
64 Clermiston Road, Corstorphine, Edinburgh, EH12 6XB

Director18 February 1993Active
Ugl Level 10, 40 Miller Street,, North Sydney, Australia,

Director01 August 2013Active
Dtz 125, Old Broad Street, London, Uk, EC2N 2BQ

Director05 August 2011Active
Loudon Cottage, Barnshot Road, Edinburgh, Scotland, EH13 0DH

Director18 February 1993Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director04 October 2007Active
17 Brackenrig Crescent, Waterfoot Eaglesham, Glasgow, G76 0HF

Director-Active
108/29 Ingram Street, Glasgow, Scotland, G1 1DJ

Director01 May 1994Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 August 2013Active
3 Grant Avenue, Edinburgh, EH1 0DS

Director18 February 1993Active
12 Dalcross Way, Birch Wood, Dunfermline, Scotland, KY12 7RT

Director01 May 1994Active
Apartment A43, Parliament View, London, SE1 7XH

Director03 November 2008Active
125, Old Broad Street, London, EC2N 1AR

Director31 December 2017Active
201 Coginton Road, Edinburgh, EH14 1BJ

Director18 February 1993Active
Ugl Level 10, 40 Miller Street,, North Sydney, Australia,

Director01 August 2013Active
28 Abercrombie Drive, Bearsden, Glasgow, G61 4RR

Director18 February 1993Active
Rockville Cottage, 1 Rockville Terrace, Bonnyrigg, EH19 2AG

Director18 February 1993Active
501 Lanark Road, Juniper Green, Edinburgh, EH14 5DQ

Director18 February 1993Active
Cressford, Waterend Lane, Redbourn, AL3 7JZ

Director09 August 2002Active
Ugl Level 10, 40 Miller Street, North Sydney, Australia,

Director01 August 2013Active
Ugl Level 10, 40 Miller Street, North Sydney, Australia,

Director01 August 2013Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
Carradale 8 Viewfield Avenue, Lenzie, Glasgow, G66 4RB

Director18 February 1993Active
Victoria Glade, Coronation Road, Ascot, SL5 9LQ

Director19 March 2009Active
East Auchenhean, Lochwinnoch, PA12 4DR

Director-Active
125, Old Broad Street, London, EC2N 1AR

Director11 May 2022Active
47 Newton Road, Lenzie, Kirkintilloch, Glasgow, G66 5LS

Director-Active

People with Significant Control

Cushman & Wakefield Debenham Tie Leung 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-25Resolution

Resolution.

Download
2021-06-11Accounts

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2020-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.