UKBizDB.co.uk

AVISON YOUNG PROJECT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avison Young Project Management Limited. The company was founded 31 years ago and was given the registration number 02774669. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindley Place, , Birmingham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AVISON YOUNG PROJECT MANAGEMENT LIMITED
Company Number:02774669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Brindley Place, Birmingham, England, B1 2JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Secretary11 March 2021Active
3, Brindley Place, Birmingham, England, B1 2JB

Secretary01 December 2022Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 August 2013Active
3, Brindley Place, Birmingham, England, B1 2JB

Director05 May 2023Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 August 2013Active
3, Brindley Place, Birmingham, England, B1 2JB

Director01 April 2020Active
3, Brindley Place, Birmingham, England, B1 2JB

Director05 May 2023Active
3, Brindley Place, Birmingham, England, B1 2JB

Director05 May 2023Active
3, Brindley Place, Birmingham, England, B1 2JB

Director02 October 2017Active
3, Brindley Place, Birmingham, England, B1 2JB

Director02 October 2017Active
22 Lichfield Avenue, Evesham, WR11 3EA

Secretary29 October 2003Active
3, Brindley Place, Birmingham, England, B1 2JB

Secretary01 June 2007Active
Suite 3000, Chicago, Illinois, United States,

Secretary11 March 2021Active
Whitegates 9 Chapel Lane, Letty Green, Hertford, SG14 2PA

Secretary08 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1992Active
3, Brindley Place, Birmingham, England, B1 2JB

Director01 February 2005Active
Crown Hill Cottage, Crown Lane, Farnham Royal, SL2 3SQ

Director08 January 1993Active
269 Marsland Road, Sale, M33 7UN

Director01 February 2005Active
76 Holtspur Top Lane, Beaconsfield, HP9 1DT

Director01 February 2005Active
3, Brindley Place, Birmingham, United Kingdom, B1 2JB

Director31 August 2013Active
3, Brindley Place, Birmingham, United Kingdom, B1 2JB

Director31 August 2013Active
18 Dunlin Rise, Macclesfield, SK10 3QY

Director29 October 2003Active
3, Brindley Place, Birmingham, B1 2JB

Director27 March 2015Active
3, Brindley Place, Birmingham, England, B1 2JB

Director29 October 2003Active
3, Brindley Place, Birmingham, United Kingdom, B1 2JB

Director31 August 2013Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 August 2013Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 January 2019Active
100 Bolingbroke Grove, Wandsworth, London, SW11 1DB

Director30 October 2007Active
3, Brindley Place, Birmingham, England, B1 2JB

Director31 January 2019Active
3, Brindley Place, Birmingham, England, B1 2JB

Director02 October 2017Active
The Nursery, Manningford Abbots, Pewsey, SN9 5PB

Director10 February 1993Active
3, Brindley Place, Birmingham, England, B1 2JB

Director01 February 2005Active
2 Rugby Road, Turnham Green, Chiswick, W4 1AT

Director08 January 1993Active
Elm Lodge 25 Station Road, Woburn Sands, Milton Keynes, MK17 8RR

Director29 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 December 1992Active

People with Significant Control

Avison Young (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Brindley Place, Birmingham, England, B1 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Resolution

Resolution.

Download
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Change of constitution

Statement of companys objects.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.