UKBizDB.co.uk

AVISON YOUNG (UK) LIMITED

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

This company is commonly known as Avison Young (uk) Limited. The company was founded 16 years ago and was given the registration number 06382509. The firm's registered office is in . You can find them at 3 Brindley Place, Birmingham, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AVISON YOUNG (UK) LIMITED
Company Number:06382509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Brindley Place, Birmingham, B1 2JB
Country Origin:
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, B1 2JB

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

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

Director24 January 2024Active
3 Brindley Place, Birmingham, B1 2JB

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

Director01 November 2022Active
3 Brindley Place, Birmingham, B1 2JB

Secretary27 March 2015Active
Suite 3000, Chicago, Illinois, United States,

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

Secretary25 March 2010Active
Orchard Corner, Structons Heath, Great Witley, WR6 6JA

Secretary26 September 2007Active
Elm Lodge 25 Station Road, Woburn Sands, Milton Keynes, MK17 8RR

Secretary26 September 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary26 September 2007Active
46 Rhodes Park, North Berwick, EH39 5NA

Director26 November 2007Active
3 Brindley Place, Birmingham, B1 2JB

Director25 January 2013Active
Dormer House, Woodbrook Road, Alderley Edge, SK9 7BY

Director01 January 2009Active
Dormer House, Woodbrook Road, Alderley Edge, SK9 7BY

Director26 November 2007Active
Gva Grimley Llp, 10 Stratton Street, London, W1J 8JR

Director26 September 2007Active
3 Brindley Place, Birmingham, B1 2JB

Director31 January 2019Active
5 Birch Grove, London, W3 9SW

Director26 November 2007Active
Rosemoor 1, Lockestone Close, Weybridge, England, KT13 8EF

Director01 January 2009Active
Frognal, Nairdwood Lane, Prestwood, Great Missenden, England, HP16 0QH

Director26 November 2007Active
The Red House, The Green, Little Gaddesden, Berkhamsted, England, HP4 1PL

Director01 January 2009Active
3 Brindley Place, Birmingham, B1 2JB

Director02 October 2017Active
1, Vine Street, London, England, W1J 0AH

Director28 November 2007Active
18 Dunlin Rise, Macclesfield, SK10 3QY

Director26 November 2007Active
19, Sandhurst Road, Sidcup, United Kingdom, DA15 7HL

Director26 May 2010Active
19, Sandhurst Road, Sidcup, DA15 7HL

Director28 November 2007Active
3 Brindley Place, Birmingham, B1 2JB

Director15 December 2010Active
3 Brindley Place, Birmingham, B1 2JB

Director28 February 2015Active
3 Brindley Place, Birmingham, B1 2JB

Director28 February 2015Active
3 Brindley Place, Birmingham, B1 2JB

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

Director18 February 2016Active
Hethfelton House, Hethfelton, Wareham, BH20 6HS

Director01 April 2008Active
3 Brindley Place, Birmingham, B1 2JB

Director15 December 2010Active
3 Brindley Place, Birmingham, B1 2JB

Director28 February 2015Active

People with Significant Control

Avison Young Holdings Limited
Notified on:18 February 2020
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
Gva Grimley Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type full.

Download
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-30Resolution

Resolution.

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
2024-03-21Mortgage

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
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation 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

Copyright © 2024. All rights reserved.