UKBizDB.co.uk

GVA ACUITY LIMITED

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

This company is commonly known as Gva Acuity Limited. The company was founded 25 years ago and was given the registration number 03691291. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindley Place, , Birmingham, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GVA ACUITY LIMITED
Company Number:03691291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Brindley Place, Birmingham, West Midlands, 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
Rathmore, 41 Bowes Hill, Rowlands Castle, PO9 6BP

Director22 February 2002Active
2, Denmans Close, Lindfield, Haywards Heath, RH16 2JX

Director30 September 1999Active
3, Brindley Place, Birmingham, B1 2JB

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

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

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

Director05 May 2023Active
The Gables Three Mile Lane, Keele, Newcastle Under Lyme, ST5 5HH

Secretary04 January 1999Active
2 Audley Close, Great Gransden, Sandy, SG19 3RJ

Secretary18 February 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
Rowley House, Gravelly Hill, Ashley, Market Drayton, TF9 4PN

Secretary01 September 1999Active
3, Brindley Place, Birmingham, B1 2JB

Secretary26 August 2011Active
Flat 5, Chelston Court, 14 Grove Road, Surbiton, KT6 4DA

Secretary27 June 2005Active
Suite 3000, Chicago, Illinois, United States,

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

Director26 August 2011Active
2 Bowers Mill Fishers Yard, St. Neots, Huntingdon, PE19 2AG

Director01 July 1999Active
58 Westmoreland Road, London, SW13 9RY

Director22 February 2002Active
The Grales, St Mary Bourne, Andover, SP11 6AY

Director27 June 2005Active
Copelands Meadow Farm, The Hollands Biddulph Moor, Stoke On Trent, ST8 7LE

Director04 January 1999Active
3, Brindley Place, Birmingham, B1 2JB

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

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

Director31 August 2017Active
3, Brindley Place, Birmingham, England, B1 2JB

Director26 August 2011Active
Rowley House Gravelly Hill, Ashley, Market Drayton, TF9 4PN

Director18 February 1999Active
338, Euston Road, London, United Kingdom, NW1 3BG

Director24 September 2009Active
39 Elmete Drive, Roundhay, LS8 2LA

Director22 February 2002Active
3, Brindley Place, Birmingham, B1 2JB

Director31 January 2019Active
1 Hombersley Terrace, Holyhead Road, Ketley, Telford, TF1 4DL

Director16 November 1999Active
3, Brindley Place, Birmingham, B1 2JB

Director26 June 2014Active
17 Rockliffe Avenue, Kings Langley, WD4 8DR

Director11 January 2001Active
3, Brindley Place, Birmingham, B1 2JB

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

Director26 August 2011Active
338, Euston Road, London, United Kingdom, NW1 3BG

Director01 March 2010Active
The Old Stables Desborough Road, Stoke Albany, Market Harborough, LE16 8PS

Director27 June 2005Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2024-03-19Mortgage

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
2024-01-15Change of constitution

Statement of companys objects.

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
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Mortgage

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
2023-05-18Officers

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
2023-01-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.