You are here: bizstats.co.uk > a-z index > D list > DT list

Dtz (northern Ireland) Limited LONDON


Dtz (northern Ireland) started in year 1989 as Private Limited Company with registration number 02401055. The Dtz (northern Ireland) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 125 Old Broad Street. Postal code: EC2N 1AR. Since 2000/05/04 Dtz (northern Ireland) Limited is no longer carrying the name Dtz Debenham Thorpe (scotland).

The firm has 3 directors, namely Ravinder S., George R. and Colin W.. Of them, Colin W. has been with the company the longest, being appointed on 5 November 2014 and Ravinder S. has been with the company for the least time - from 30 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dtz (northern Ireland) Limited Address / Contact

Office Address 125 Old Broad Street
Town London
Post code EC2N 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02401055
Date of Incorporation Wed, 5th Jul 1989
Industry Real estate agencies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Ravinder S.

Position: Director

Appointed: 30 January 2024

George R.

Position: Director

Appointed: 25 April 2023

Colin W.

Position: Director

Appointed: 05 November 2014

Simone S.

Position: Director

Appointed: 11 May 2022

Resigned: 31 December 2023

Ashley T.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2022

Sunita K.

Position: Director

Appointed: 31 December 2017

Resigned: 05 August 2019

Manuel U.

Position: Director

Appointed: 31 December 2017

Resigned: 25 April 2023

Steven W.

Position: Director

Appointed: 05 November 2014

Resigned: 31 December 2017

Parimal P.

Position: Director

Appointed: 05 November 2014

Resigned: 08 April 2020

Sunita K.

Position: Secretary

Appointed: 05 November 2014

Resigned: 05 August 2019

Robert B.

Position: Director

Appointed: 01 August 2013

Resigned: 05 November 2014

John F.

Position: Director

Appointed: 01 August 2013

Resigned: 28 November 2023

Dennis M.

Position: Director

Appointed: 01 August 2013

Resigned: 31 January 2014

Murray M.

Position: Director

Appointed: 01 August 2013

Resigned: 04 September 2014

Richard L.

Position: Director

Appointed: 01 August 2013

Resigned: 05 November 2014

Patrick H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 10 May 2012

James T.

Position: Director

Appointed: 05 August 2011

Resigned: 30 April 2012

Richard B.

Position: Director

Appointed: 05 August 2011

Resigned: 01 August 2013

Fiona K.

Position: Secretary

Appointed: 18 April 2011

Resigned: 31 December 2011

Robert R.

Position: Director

Appointed: 19 March 2009

Resigned: 05 August 2011

Paul I.

Position: Director

Appointed: 03 November 2008

Resigned: 08 August 2011

Colin C.

Position: Director

Appointed: 04 October 2007

Resigned: 19 March 2009

Philip C.

Position: Secretary

Appointed: 16 March 2005

Resigned: 31 March 2011

Timothy M.

Position: Director

Appointed: 09 August 2002

Resigned: 04 October 2007

Timothy S.

Position: Director

Appointed: 10 April 1997

Resigned: 09 August 2002

Mark S.

Position: Director

Appointed: 10 April 1997

Resigned: 03 November 2008

Joseph D.

Position: Director

Appointed: 01 May 1994

Resigned: 10 April 1997

Deryck H.

Position: Director

Appointed: 01 May 1994

Resigned: 31 May 1995

John O.

Position: Secretary

Appointed: 01 August 1993

Resigned: 16 March 2005

Brian P.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

Craig F.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

Richard K.

Position: Director

Appointed: 18 February 1993

Resigned: 31 January 1996

Alan M.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

Richard M.

Position: Director

Appointed: 18 February 1993

Resigned: 30 April 1995

Ian M.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

Stuart A.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

John B.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

Charles S.

Position: Director

Appointed: 18 February 1993

Resigned: 10 April 1997

Allan T.

Position: Director

Appointed: 18 February 1993

Resigned: 30 April 1995

Stephen W.

Position: Director

Appointed: 02 November 1991

Resigned: 18 February 1993

Peter G.

Position: Secretary

Appointed: 02 November 1991

Resigned: 01 August 1993

James S.

Position: Director

Appointed: 02 November 1991

Resigned: 10 April 1997

Michael R.

Position: Director

Appointed: 02 November 1991

Resigned: 17 February 1993

William C.

Position: Director

Appointed: 02 November 1991

Resigned: 10 April 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Cushman & Wakefield Debenham Tie Leung Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cushman & Wakefield Debenham Tie Leung Limited

125 Old Broad Street, London, EC2N 1AR, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02757768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dtz Debenham Thorpe (scotland) May 4, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 16th, October 2023
Free Download (16 pages)

Company search

Advertisements