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 -

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GVA GRIMLEY (NOMINEES) LTD Dissolved... DORMANT 68310 - Real estate agencies
DAGE HOLDINGS LIMITED AYLESBURY ENGLAND Active FULL 70100 - Activities of head offices
CATALYST FUND MANAGEMENT & RESEARCH LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
A&PPP 2006 LIMITED LIVERPOOL Active DORMANT 70100 - Activities of head offices
MALVERN HOUSE ACQUISITION LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
GVA FACILITIES MANAGEMENT SERVICES LIMITED WEST MIDLANDS Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
GVA GRIMLEY NO 2 LIMITED Dissolved... FULL 68310 - Real estate agencies
HEALTH CLUB ACQUISITIONS LIMITED EPSOM Active DORMANT 82110 - Combined office administrative service activities
HEALTH CLUB INVESTMENTS LIMITED EPSOM Active DORMANT 82110 - Combined office administrative service activities
HEALTH CLUB INVESTMENTS GROUP LIMITED EPSOM Active FULL 70100 - Activities of head offices
COMMERCIAL FIRST GROUP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
COMMERCIAL FIRST MORTGAGES LIMITED BIRMINGHAM Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BROMSGROVE SCHOOL BROMSGROVE Active GROUP 85310 - General secondary education
COMMERCIAL FIRST BUSINESS LIMITED BIRMINGHAM Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
GVA GRIMLEY HOLDINGS LIMITED Dissolved... FULL 68310 - Real estate agencies
STRING OF BARS LTD WORCESTER ENGLAND Active MICRO ENTITY 56210 - Event catering activities
GVA GORDON LLP Dissolved... FULL None Supplied
RBSM CAPITAL LIMITED EDINBURGH SCOTLAND ... FULL 64999 - Financial intermediation not elsewhere classified
RBEF LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK PORTS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
AQA LABS (INTERNATIONAL) LTD WEST MIDLANDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
FLUID SOLVE LTD BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
ELECWATTS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
ECODRIVEN LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
THE PROCESS PLAY LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
GREAT BRIT FURNITURE LTD BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
THE WREXHAM, SHROPSHIRE & MIDLANDS RAILWAY COMPANY LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 49100 - Passenger rail transport, interurban
DOUBLE J PROPERTIES (LEISURE) LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ALL TB SM LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet