Background WavePink WaveYellow Wave

TENANCY DEPOSIT SCHEME NORTHERN IRELAND LIMITED (NI615475)

TENANCY DEPOSIT SCHEME NORTHERN IRELAND LIMITED (NI615475) is an active UK company. incorporated on 13 November 2012. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TENANCY DEPOSIT SCHEME NORTHERN IRELAND LIMITED has been registered for 13 years. Current directors include DICKEY, Samuel Henry, HARRIOTT, Stephen, MCCARRON, Stephen Martin and 4 others.

Company Number
NI615475
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
Office 2-19 The Innovation Factory 385 Springfield Road, Belfast, BT12 7DG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DICKEY, Samuel Henry, HARRIOTT, Stephen, MCCARRON, Stephen Martin, MCDONOUGH-BROWN, Emmet, PEERS, Neil Richard, QUIGLEY, Paula Noelle, WHARTON, Nicola Jane Downer
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANCY DEPOSIT SCHEME NORTHERN IRELAND LIMITED

TENANCY DEPOSIT SCHEME NORTHERN IRELAND LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TENANCY DEPOSIT SCHEME NORTHERN IRELAND LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

NI615475

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

TENANCY DISPUTE SCHEME NORTHERN IRELAND LIMITED
From: 13 November 2012To: 24 January 2013
Contact
Address

Office 2-19 The Innovation Factory 385 Springfield Road Forthriver Business Park Belfast, BT12 7DG,

Previous Addresses

Arthur House 41 Arthur Street Belfast BT1 4GB
From: 28 March 2013To: 7 January 2019
10Th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP United Kingdom
From: 13 November 2012To: 28 March 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

WHARTON, Nicola Jane Downer

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 25 Apr 2025

DICKEY, Samuel Henry

Active
385 Springfield Road, BelfastBT12 7DG
Born January 1972
Director
Appointed 05 Dec 2023

HARRIOTT, Stephen

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1959
Director
Appointed 13 Nov 2012

MCCARRON, Stephen Martin

Active
385 Springfield Road, BelfastBT12 7DG
Born December 1971
Director
Appointed 20 May 2025

MCDONOUGH-BROWN, Emmet

Active
385 Springfield Road, BelfastBT12 7DG
Born December 1983
Director
Appointed 20 May 2025

PEERS, Neil Richard

Active
385 Springfield Road, BelfastBT12 7DG
Born August 1975
Director
Appointed 04 Apr 2022

QUIGLEY, Paula Noelle

Active
385 Springfield Road, BelfastBT12 7DG
Born December 1973
Director
Appointed 01 Apr 2020

WHARTON, Nicola Jane Downer

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born November 1966
Director
Appointed 25 Apr 2025

HANKEY, Nicholas

Resigned
The Progression Centre, Mark Road, Hemel HempsteadHP2 7DW
Secretary
Appointed 13 Nov 2012
Resigned 25 Apr 2025

BEADLE, Ben

Resigned
41 Arthur Street, BelfastBT1 4GB
Born September 1981
Director
Appointed 23 Apr 2013
Resigned 26 Sept 2017

HANKEY, Nicholas

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born July 1961
Director
Appointed 13 Nov 2012
Resigned 25 Apr 2025

HAYWARD, Hugh Mark

Resigned
385 Springfield Road, BelfastBT12 7DG
Born August 1952
Director
Appointed 02 Oct 2014
Resigned 05 Dec 2025

MACDOUGALL, Alison Morag Margaret

Resigned
385 Springfield Road, BelfastBT12 7DG
Born July 1963
Director
Appointed 26 Sept 2017
Resigned 29 Mar 2022

MCCORMACK, Paul Andrew

Resigned
41 Arthur Street, BelfastBT1 4GB
Born May 1966
Director
Appointed 23 Apr 2013
Resigned 30 Sept 2014

PARTINGTON, Thomas Martin, Professor

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Born March 1944
Director
Appointed 13 Nov 2012
Resigned 04 Sept 2023

POTTER, Ian Charles

Resigned
Wraes View, GlasgowG78 1UL
Born January 1949
Director
Appointed 23 Apr 2013
Resigned 02 Oct 2014

Persons with significant control

1

The Progression Centre, Mark Road, Hemel HempsteadHP2 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Legacy
29 July 2025
RPCH01RPCH01
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Resolution
29 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 November 2012
NEWINCIncorporation