Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LDM BELFAST LIMITED
Company Information for

LDM BELFAST LIMITED

THE LINENHALL, 32-38 LINENHALL STREET, BELFAST, ANTRIM, BT2 8BG,
Company Registration Number
NI032803
Private Limited Company
Active

Company Overview

About Ldm Belfast Ltd
LDM BELFAST LIMITED was founded on 1997-08-11 and has its registered office in Belfast. The organisation's status is listed as "Active". Ldm Belfast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LDM BELFAST LIMITED
 
Legal Registered Office
THE LINENHALL
32-38 LINENHALL STREET
BELFAST
ANTRIM
BT2 8BG
Other companies in BT1
 
Previous Names
CBRE N.I. LIMITED08/01/2021
CB RICHARD ELLIS N.I. LIMITED30/11/2011
Filing Information
Company Number NI032803
Company ID Number NI032803
Date formed 1997-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB367263183  
Last Datalog update: 2023-09-05 14:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LDM BELFAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LDM BELFAST LIMITED

Current Directors
Officer Role Date Appointed
ALEX CONSTANTINOS NAFTIS
Company Secretary 2006-07-01
CIARAN EDWARD BIRD
Director 2016-03-08
BRIAN GEORGE LAVERY
Director 2001-03-28
PAUL ROBERT SHACKLETON
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS MCNESTRY
Director 2009-01-01 2017-12-22
GUY HOLLIS
Director 2009-01-01 2016-03-08
ALEXIS JOHN LOWTH
Director 2006-08-21 2010-08-31
ALLEN ROBINSON
Director 2005-01-17 2009-12-31
MARK FRANCIS CREAMER
Director 2008-05-19 2008-12-31
BENJAMIN RICHARD TURTLE
Director 2005-01-04 2008-08-19
MARTIN VICTOR LUBIENIECKI
Director 2006-08-22 2008-05-19
MARTIN VICTOR LUBIENIECKI
Director 2003-01-31 2008-05-19
EDWARD THOMAS MCNESTRY
Company Secretary 1997-08-11 2006-07-01
EDWARD THOMAS MCNESTRY
Director 2000-10-22 2006-07-01
RONAN WEBSTER
Director 2004-04-02 2006-07-01
RONALD DAVID KELLS
Director 2004-05-24 2006-05-23
PATRICK GUNNE
Director 1997-08-11 2004-05-24
WILLIAM DOWLING
Director 1999-02-01 2003-01-31
ALAN FREDERICK GOWDY
Director 2000-09-01 2002-04-12
GEORGE EDWARD WEBSTER
Director 1997-08-11 2002-03-31
GAVIN REGINALD MORGAN
Director 2000-10-22 2001-03-31
ERNEST GUY HOLLIS
Director 1997-08-11 2001-03-28
ALAN CHARLES FROGGATT
Director 1997-08-11 2000-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX CONSTANTINOS NAFTIS CBRE LOAN SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
ALEX CONSTANTINOS NAFTIS FINTAN LIMITED Company Secretary 2004-08-17 CURRENT 2000-09-28 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CB RICHARD ELLIS LIMITED Company Secretary 2004-08-17 CURRENT 1992-04-06 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CBRE CAPITAL ADVISORS LIMITED Company Secretary 2004-08-17 CURRENT 1987-12-04 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CBRE INDIRECT INVESTMENT SERVICES LIMITED Company Secretary 2004-08-17 CURRENT 1990-08-29 Active
ALEX CONSTANTINOS NAFTIS CBRE FINANCIAL SERVICES LIMITED Company Secretary 2000-03-31 CURRENT 1986-04-02 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CBRE LIMITED Company Secretary 2000-03-31 CURRENT 1998-03-27 Active
ALEX CONSTANTINOS NAFTIS CBRE MANAGEMENT SERVICES LIMITED Company Secretary 1999-10-22 CURRENT 1979-02-15 Active
CIARAN EDWARD BIRD FINTAN LIMITED Director 2015-11-05 CURRENT 2000-09-28 Active - Proposal to Strike off
CIARAN EDWARD BIRD CB RICHARD ELLIS LIMITED Director 2013-01-01 CURRENT 1992-04-06 Active - Proposal to Strike off
CIARAN EDWARD BIRD CBRE LIMITED Director 2013-01-01 CURRENT 1998-03-27 Active
CIARAN EDWARD BIRD BIRD PROPERTIES (UK) LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL ROBERT SHACKLETON CB RICHARD ELLIS COMMERCIAL LIMITED Director 2010-08-31 CURRENT 1984-07-17 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0328030001
2021-01-08PSC02Notification of Ldm Adivsory Limited as a person with significant control on 2020-12-31
2021-01-08RES15CHANGE OF COMPANY NAME 08/01/21
2021-01-07AP01DIRECTOR APPOINTED MR GERARD DAVID MCCANN
2021-01-07PSC07CESSATION OF CBRE (IRELAND) AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON MERCADO
2021-01-07TM02Termination of appointment of Alex Constantinos Naftis on 2020-12-31
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED MR DAVID MERCADO
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT SHACKLETON
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS MCNESTRY
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 95000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-21AP01DIRECTOR APPOINTED MR CIARAN EDWARD BIRD
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY HOLLIS
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE LAVERY / 16/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SHACKLETON / 12/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS MCNESTRY / 16/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLLIS / 16/10/2015
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Imperial House Donegall Square East Belfast N Ireland BT1 5HD
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 95000
2015-08-19AR0111/08/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 95000
2014-09-04AR0111/08/14 ANNUAL RETURN FULL LIST
2013-08-19AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-15AR0111/08/12 ANNUAL RETURN FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30RES15CHANGE OF NAME 07/11/2011
2011-11-30CERTNMCompany name changed cb richard ellis N.I. LIMITED\certificate issued on 30/11/11
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0111/08/11 FULL LIST
2010-12-16RES01ADOPT ARTICLES 02/12/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS LOWTH
2010-09-29AP01DIRECTOR APPOINTED PAUL ROBERT SHACKLETON
2010-08-23AR0111/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS MCNESTRY / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE LAVERY / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLLIS / 10/08/2010
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN ROBINSON
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN LOWTH / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ROBINSON / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS MCNESTRY / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE LAVERY / 23/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLLIS / 23/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX CONSTANTINOS NAFTIS / 23/10/2009
2009-09-14371A(NI)11/08/09 ANNUAL RETURN FORM
2009-04-09AURES(NI)AUDITOR RESIGNATION
2009-02-03296(NI)CHANGE OF DIRS/SEC
2009-02-03296(NI)CHANGE OF DIRS/SEC
2009-02-03296(NI)CHANGE OF DIRS/SEC
2009-02-03296(NI)CHANGE OF DIRS/SEC
2008-09-18AC(NI)31/12/07 ANNUAL ACCTS
2008-08-27371AR(NI)11/08/08
2008-06-09296(NI)CHANGE OF DIRS/SEC
2008-06-09296(NI)CHANGE OF DIRS/SEC
2007-10-02AC(NI)31/12/06 ANNUAL ACCTS
2007-08-29371S(NI)11/08/07 ANNUAL RETURN SHUTTLE
2007-01-12AC(NI)31/12/05 ANNUAL ACCTS
2006-09-21296(NI)CHANGE OF DIRS/SEC
2006-09-21296(NI)CHANGE OF DIRS/SEC
2006-09-21296(NI)CHANGE OF DIRS/SEC
2006-09-05371S(NI)11/08/06 ANNUAL RETURN SHUTTLE
2006-07-26296(NI)CHANGE OF DIRS/SEC
2006-03-29CERTC(NI)CERT CHANGE
2006-03-29UDM+A(NI)UPDATED MEM AND ARTS
2006-03-29CNR-D(NI)CHNG NAME RES FEE WAIVED
2006-02-17UDM+A(NI)UPDATED MEM AND ARTS
2006-02-03AC(NI)31/12/04 ANNUAL ACCTS
2006-01-26295(NI)CHANGE IN SIT REG ADD
2005-08-18371S(NI)11/08/05 ANNUAL RETURN SHUTTLE
2005-02-04UDM+A(NI)UPDATED MEM AND ARTS
2005-02-04RES(NI)SPECIAL/EXTRA RESOLUTION
2005-02-03296(NI)CHANGE OF DIRS/SEC
2005-02-03296(NI)CHANGE OF DIRS/SEC
2004-10-20296(NI)CHANGE OF DIRS/SEC
2004-08-20371S(NI)11/08/04 ANNUAL RETURN SHUTTLE
2004-07-23AC(NI)31/12/03 ANNUAL ACCTS
2004-07-03296(NI)CHANGE OF DIRS/SEC
2004-06-02296(NI)CHANGE OF DIRS/SEC
2003-11-12296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LDM BELFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LDM BELFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LDM BELFAST LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LDM BELFAST LIMITED

Intangible Assets
Patents
We have not found any records of LDM BELFAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LDM BELFAST LIMITED
Trademarks
We have not found any records of LDM BELFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LDM BELFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LDM BELFAST LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LDM BELFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LDM BELFAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LDM BELFAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.