AVISON YOUNG (UK) LIMITED -
Company Profile | Company Filings |
Overview
AVISON YOUNG (UK) LIMITED is a Private Limited Company from and has the status: Active.
AVISON YOUNG (UK) LIMITED was incorporated 16 years ago on 26/09/2007 and has the registered number: 06382509. The accounts status is FULL and accounts are next due on 31/12/2023.
AVISON YOUNG (UK) LIMITED was incorporated 16 years ago on 26/09/2007 and has the registered number: 06382509. The accounts status is FULL and accounts are next due on 31/12/2023.
AVISON YOUNG (UK) LIMITED -
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
3 BRINDLEY PLACE
B1 2JB
This Company Originates in : United Kingdom
Previous trading names include:
GVA GRIMLEY LIMITED (until 02/03/2020)
GVA GRIMLEY LIMITED (until 02/03/2020)
BROOMCO (4107) LIMITED (until 27/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS USHA DE SOUSA | Secretary | 2021-03-11 | CURRENT | ||
MRS NICOLE WHITE | Secretary | 2022-12-01 | CURRENT | ||
MR STEPHEN JAMES CRESSWELL | Nov 1965 | British | Director | 2023-05-05 | CURRENT |
MR JASON SIBTHORPE | Mar 1969 | British | Director | 2019-01-31 | CURRENT |
MR MATTHEW STIRLING | Nov 1976 | British | Director | 2023-05-05 | CURRENT |
MR NICHOLAS PAUL WALKLEY | Aug 1969 | British | Director | 2022-11-01 | CURRENT |
MISS LISA RIVA | Nov 1972 | British | Director | 2012-09-01 UNTIL 2014-07-30 | RESIGNED |
MR DONALD SMITH | Aug 1958 | British | Director | 2007-09-26 UNTIL 2015-03-27 | RESIGNED |
MR MARK JAMES RAWSTRON | Sep 1964 | British | Director | 2012-09-01 UNTIL 2014-07-30 | RESIGNED |
MR DIRK HERBORN | Jul 1967 | German | Director | 2015-02-28 UNTIL 2017-02-28 | RESIGNED |
MR PETER ADAM ERNEST OPPERMAN | Feb 1961 | British | Director | 2013-01-25 UNTIL 2014-07-01 | RESIGNED |
MR PATRICK JAMES DOWER O'KEEFFE | Apr 1965 | British | Director | 2009-01-01 UNTIL 2010-04-28 | RESIGNED |
MR PATRICK JAMES DOWER O'KEEFFE | Apr 1965 | British | Director | 2010-12-15 UNTIL 2012-09-01 | RESIGNED |
DR JOACHIM OTT | Feb 1963 | German | Director | 2015-10-01 UNTIL 2017-02-28 | RESIGNED |
MR PATRICK JOHN MORRISSEY | Mar 1956 | British | Director | 2015-10-01 UNTIL 2023-05-05 | RESIGNED |
MR SIMON PETER MILLER | Sep 1969 | British | Director | 2016-08-24 UNTIL 2022-09-30 | RESIGNED |
MR ANDREW JOHN WINDLE LAX | Apr 1949 | British | Director | 2007-11-26 UNTIL 2008-04-30 | RESIGNED |
AYDIN KARADUMAN | Jul 1970 | German | Director | 2015-02-28 UNTIL 2015-09-30 | RESIGNED |
MR JOHN EDWARD JONES | Mar 1961 | British | Director | 2010-12-15 UNTIL 2012-09-01 | RESIGNED |
MR MICHAEL MAKEPEACE EUGENE JEFFRIES | Sep 1944 | British | Director | 2008-04-01 UNTIL 2008-10-01 | RESIGNED |
MR GERARD GREGORY HUGHES | May 1960 | British | Director | 2016-02-18 UNTIL 2021-06-11 | RESIGNED |
MR PATRICK JOHN MORRISSEY | Mar 1956 | British | Director | 2012-09-01 UNTIL 2014-07-30 | RESIGNED |
MR MALCOLM JOHN WHETSTONE | Jan 1955 | British | Secretary | 2007-09-26 UNTIL 2008-03-01 | RESIGNED |
MR STEPHEN WESTACOTT | May 1949 | Secretary | 2007-09-26 UNTIL 2010-03-24 | RESIGNED | |
MR ROBERT SLAUGHTER | Secretary | 2021-03-11 UNTIL 2022-12-01 | RESIGNED | ||
MR DONALD SMITH | Secretary | 2010-03-25 UNTIL 2015-03-27 | RESIGNED | ||
MR IAN STUART PADBURY | Secretary | 2015-03-27 UNTIL 2021-03-11 | RESIGNED | ||
MR ANTHONY ROBERT BALDWIN | Jun 1960 | British | Director | 2007-11-26 UNTIL 2008-04-30 | RESIGNED |
MR IAN MATTHEW STRINGER | Oct 1957 | British | Director | 2007-11-26 UNTIL 2014-07-30 | RESIGNED |
TIMOTHY BARHAM NEVILLE FARAZMAND | Sep 1960 | British | Director | 2007-11-28 UNTIL 2008-09-25 | RESIGNED |
MR GRAHAM FAIRHURST | Apr 1959 | British | Director | 2007-11-26 UNTIL 2012-09-01 | RESIGNED |
MR DARRYL CHARLES EALES | Oct 1960 | British | Director | 2007-11-28 UNTIL 2012-06-01 | RESIGNED |
MR NEIL DOVEY | Jul 1968 | British | Director | 2017-10-02 UNTIL 2018-11-12 | RESIGNED |
MR TIMOTHY MARK CROSSLEY-SMITH | Jun 1960 | British | Director | 2009-01-01 UNTIL 2014-07-30 | RESIGNED |
MR STEPHEN GEOFFREY BROWN | Aug 1959 | British | Director | 2007-11-26 UNTIL 2015-04-20 | RESIGNED |
MR ROBERT JOHN BOULD | Feb 1954 | British | Director | 2009-01-01 UNTIL 2016-02-18 | RESIGNED |
MARK GRAHAM JOHN BEAUMONT | Oct 1963 | British | Director | 2007-11-26 UNTIL 2009-01-01 | RESIGNED |
CHRISTINE BATTIST | Dec 1968 | American | Director | 2019-01-31 UNTIL 2023-04-14 | RESIGNED |
MR ROBERT ADRIAN BARNETT | May 1954 | British | Director | 2007-09-26 UNTIL 2009-01-01 | RESIGNED |
MR JASON SIBTHORPE | Mar 1969 | British | Director | 2012-09-01 UNTIL 2014-07-30 | RESIGNED |
MR ANTHONY ROBERT BALDWIN | Jun 1960 | British | Director | 2009-01-01 UNTIL 2012-09-01 | RESIGNED |
MR BRUCE SMITH ANDERSON | May 1963 | British | Director | 2013-01-25 UNTIL 2014-07-01 | RESIGNED |
MR KEITH AITKEN | Jun 1963 | British | Director | 2007-11-26 UNTIL 2008-04-30 | RESIGNED |
MR CHRISOPHER JEREMY BRUCE GODDARD | Apr 1964 | British | Director | 2010-12-15 UNTIL 2013-09-23 | RESIGNED |
MR SEBASTIAN HAPPEL | May 1979 | German | Director | 2015-02-28 UNTIL 2017-08-31 | RESIGNED |
TIMOTHY BARHAM NEVILLE FARAZMAND | Sep 1960 | British | Director | 2010-05-26 UNTIL 2014-07-01 | RESIGNED |
MR PAUL HOLCOMBE | Feb 1971 | British | Director | 2017-10-02 UNTIL 2022-08-10 | RESIGNED |
MR IAN MATTHEW STRINGER | Oct 1957 | British | Director | 2015-10-01 UNTIL 2018-05-17 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2007-09-26 UNTIL 2008-03-01 | RESIGNED | ||
MR JASON SIBTHORPE | Mar 1969 | British | Director | 2015-10-01 UNTIL 2016-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avison Young Holdings Limited | 2020-02-18 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gva Grimley Holdings Limited | 2016-04-06 - 2020-02-18 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |