DTZ (NORTHERN IRELAND) LIMITED
Overview
| Company Name | DTZ (NORTHERN IRELAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02401055 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DTZ (NORTHERN IRELAND) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is DTZ (NORTHERN IRELAND) LIMITED located?
| Registered Office Address | 125 Old Broad Street EC2N 1AR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DTZ (NORTHERN IRELAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DTZ DEBENHAM THORPE (SCOTLAND) LIMITED | Feb 18, 1993 | Feb 18, 1993 |
| DEBENHAM TEWSON & CHINNOCKS (SCOTLAND) LIMITED | Jul 25, 1989 | Jul 25, 1989 |
| CHILCROFT LIMITED | Jul 05, 1989 | Jul 05, 1989 |
What are the latest accounts for DTZ (NORTHERN IRELAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DTZ (NORTHERN IRELAND) LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for DTZ (NORTHERN IRELAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of George William Roberts as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Appointment of Benjamin Nicholas Cullen as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Colin Joseph Tennant Wilson as a director on Oct 09, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 159 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ravinder Saluja as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simone Savi as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Forrester as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 162 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr George William Roberts as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Manuel Uria Fernandez as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 166 pages | PARENT_ACC | ||
Who are the officers of DTZ (NORTHERN IRELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Benjamin Nicholas | Director | Old Broad Street EC2N 1AR London 125 | England | British | 340943910001 | |||||
| SALUJA, Ravinder | Director | Old Broad Street EC2N 1AR London 125 | United Kingdom | British | 227968400001 | |||||
| COOK, Philip Michael | Secretary | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||
| GORE, Peter Wentworth | Secretary | Saddlers Mark Cross TN6 3PE Crowborough East Sussex | British | 6916880001 | ||||||
| HOLE, Patrick David | Secretary | Old Broad Street EC2N 2BQ London 125 | 165634850001 | |||||||
| KAUSHAL, Sunita | Secretary | Old Broad Street EC2N 1AR London 125 | 192647880001 | |||||||
| KEDDIE, Fiona | Secretary | Old Broad Street EC2N 2BQ London 125 Uk | British | 159535780001 | ||||||
| O'MAHONEY, John William | Secretary | 78 Broomleaf Road GU9 8DH Farnham Surrey | British | 10030840002 | ||||||
| AGNEW, Stuart John | Director | 64 Clermiston Road Corstorphine EH12 6XB Edinburgh Lothian | British | 33672540001 | ||||||
| BONACCORSO, Robert Philip | Director | 40 Miller Street, North Sydney Ugl Level 10 Nsw 2060 Australia | Australia | Australian | 148966520001 | |||||
| BROOKS, Richard John | Director | Old Broad Street EC2N 2BQ London Dtz 125 Uk | England | British | 137141840001 | |||||
| BROWN, John Buchanan Vincent | Director | Loudon Cottage Barnshot Road EH13 0DH Edinburgh Scotland | British | 35874570002 | ||||||
| CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | 125146440001 | |||||
| COLVILLE, William James Mcneil | Director | 17 Brackenrig Crescent Waterfoot Eaglesham G76 0HF Glasgow Lanarkshire | British | 19699750002 | ||||||
| DOBSON, Joseph | Director | 108/29 Ingram Street G1 1DJ Glasgow Strathclyde Scotland | British | 39688370001 | ||||||
| FORRESTER, John | Director | Old Broad Street EC2N 1AR London 125 England | United Kingdom | British | 180421110001 | |||||
| FULTON, Craig Wilson | Director | 3 Grant Avenue EH1 0DS Edinburgh Lothians | British | 33672560001 | ||||||
| HOPE, Deryck Thomas | Director | 12 Dalcross Way Birch Wood KY12 7RT Dunfermline Fife Scotland | British | 39569870001 | ||||||
| IDZIK, Paul Thomas | Director | Parliament View SE1 7XH London Apartment A43 | American British (Dual Nationality) | 142840070001 | ||||||
| KAUSHAL, Sunita | Director | Old Broad Street EC2N 1AR London 125 | United Kingdom | British | 210791240001 | |||||
| KWIECINSKI, Richard Tadeusz | Director | 201 Coginton Road EH14 1BJ Edinburgh Midlothian | British | 671220001 | ||||||
| LEUPEN, Richard Anthony | Director | 40 Miller Street, North Sydney Ugl Level 10 Nsw 2060 Australia | Australia | Australian | 104341100001 | |||||
| MACBETH, Alan Maxwell | Director | 28 Abercrombie Drive Bearsden G61 4RR Glasgow Dunbartonshire | British | 33672580002 | ||||||
| MAJOR, Richard William | Director | Rockville Cottage 1 Rockville Terrace EH19 2AG Bonnyrigg Midlothian | British | 33672590001 | ||||||
| MARSHALL, Ian Munro | Director | 501 Lanark Road Juniper Green EH14 5DQ Edinburgh Lothian | Scotland | British | 32809680001 | |||||
| MAYNARD, Timothy Sven | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | 154455200001 | |||||
| MCARDLE, Murray Bede | Director | 40 Miller Street North Sydney Ugl Level 10 Nsw 2060 Australia | Australia | Australian | 180412880001 | |||||
| MENTZINES, Dennis Dionysios | Director | 40 Miller Street North Sydney Ugl Level 10 Nsw 2060 Australia | Australia | Australian | 180412180001 | |||||
| PATEL, Parimal Raojibhai | Director | Old Broad Street EC2N 1AR London 125 | England | British | 110799560001 | |||||
| PENMAN, Brian | Director | Carradale 8 Viewfield Avenue Lenzie G66 4RB Glasgow | British | 32809670001 | ||||||
| RICKERT, Robert George | Director | Coronation Road SL5 9LQ Ascot Victoria Glade Berkshire | United Kingdom | United States | 166309870001 | |||||
| ROBERTS, George William | Director | Old Broad Street EC2N 1AR London 125 | England | British | 204091780001 | |||||
| RYDER, Michael John Drummond | Director | East Auchenhean Lochwinnoch PA12 4DR Renfrewshire | British | 19699740001 | ||||||
| SAVI, Simone | Director | Old Broad Street EC2N 1AR London 125 | England | British | 295836070001 | |||||
| SIMS, James | Director | 47 Newton Road Lenzie, Kirkintilloch G66 5LS Glasgow Lanarkshire | British | 70423120001 |
Who are the persons with significant control of DTZ (NORTHERN IRELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cushman & Wakefield Debenham Tie Leung Limited | Apr 06, 2016 | Old Broad Street EC2N 1AR London 125 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0