This company is commonly known as Gva Grimley Holdings Limited. The company was founded 16 years ago and was given the registration number 06434650. 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.
Name | : | GVA GRIMLEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06434650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Brindley Place, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Brindley Place, Birmingham, B1 2JB | Director | 31 January 2019 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 02 October 2017 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 18 February 2016 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 19 December 2016 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 31 January 2019 | Active |
3 Brindley Place, Birmingham, B1 2JB | Secretary | 27 March 2015 | Active |
118 Brookvale Road, Solihull, B92 7JB | Secretary | 09 January 2008 | Active |
3 Brindley Place, Birmingham, B1 2JB | Secretary | 25 March 2010 | Active |
Orchard Corner, Structons Heath, Great Witley, WR6 6JA | Secretary | 14 November 2008 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 22 November 2007 | Active |
46 Rhodes Park, North Berwick, EH39 5NA | Director | 09 January 2008 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 01 June 2012 | Active |
Dormer House, Woodbrook Road, Alderley Edge, SK9 7BY | Director | 01 January 2009 | Active |
Dormer House, Woodbrook Road, Alderley Edge, SK9 7BY | Director | 09 January 2008 | Active |
Gva Grimley Llp, 10 Stratton Street, London, W1J 8JR | Director | 08 January 2008 | Active |
5 Birch Grove, London, W3 9SW | Director | 09 January 2008 | Active |
Rosemoor 1, Lockestone Close, Weybridge, England, KT13 8EF | Director | 01 January 2009 | Active |
Frognal, Nairdwood Lane, Prestwood, Great Missenden, England, HP16 0QH | Director | 09 January 2008 | Active |
The Red House, The Green, Little Gaddesden, Berkhamsted, England, HP4 1PL | Director | 01 January 2009 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 09 January 2008 | Active |
18 Dunlin Rise, Macclesfield, SK10 3QY | Director | 09 January 2008 | Active |
19, Sandhurst Road, Sidcup, United Kingdom, DA15 7HL | Director | 26 May 2010 | Active |
19, Sandhurst Road, Sidcup, DA15 7HL | Director | 09 January 2008 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 15 December 2010 | Active |
Gva Grimley Ltd, 3 Brindley Place, Birmingham, B1 2JB | Director | 01 January 2009 | Active |
3 Brindley Place, Brindley Place, Birmingham, England, B1 2JB | Director | 01 July 2014 | Active |
3 Brindley Place, Brindley Place, Birmingham, England, B1 2JB | Director | 01 July 2014 | Active |
Hethfelton House, Hethfelton, Wareham, BH20 6HS | Director | 01 April 2008 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 15 December 2010 | Active |
3 Brindley Place, Brindley Place, Birmingham, England, B1 2JB | Director | 01 July 2014 | Active |
Abbotstone House, Whiteparish, Salisbury, SP5 2SH | Director | 09 January 2008 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 01 September 2012 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 15 December 2010 | Active |
Highdown, 32a Ellerton Road, London, SW18 3NN | Director | 01 January 2009 | Active |
3 Brindley Place, Birmingham, B1 2JB | Director | 01 June 2012 | Active |
Avison Young Holdings Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Brindley Place, Birmingham, England, B1 2JB |
Nature of control | : |
|
Apleona Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Brindley Place, Birmingham, England, B1 2JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-01-30 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Capital | Legacy. | Download |
2019-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-23 | Insolvency | Legacy. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Change of constitution | Statement of companys objects. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.