UKBizDB.co.uk

GVA GRIMLEY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
3 Brindley Place, Birmingham, B1 2JB

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

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

Director18 February 2016Active
3 Brindley Place, Birmingham, B1 2JB

Director19 December 2016Active
3 Brindley Place, Birmingham, B1 2JB

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

Secretary27 March 2015Active
118 Brookvale Road, Solihull, B92 7JB

Secretary09 January 2008Active
3 Brindley Place, Birmingham, B1 2JB

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

Secretary14 November 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary22 November 2007Active
46 Rhodes Park, North Berwick, EH39 5NA

Director09 January 2008Active
3 Brindley Place, Birmingham, B1 2JB

Director01 June 2012Active
Dormer House, Woodbrook Road, Alderley Edge, SK9 7BY

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

Director09 January 2008Active
Gva Grimley Llp, 10 Stratton Street, London, W1J 8JR

Director08 January 2008Active
5 Birch Grove, London, W3 9SW

Director09 January 2008Active
Rosemoor 1, Lockestone Close, Weybridge, England, KT13 8EF

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

Director09 January 2008Active
The Red House, The Green, Little Gaddesden, Berkhamsted, England, HP4 1PL

Director01 January 2009Active
1, Vine Street, London, England, W1J 0AH

Director09 January 2008Active
18 Dunlin Rise, Macclesfield, SK10 3QY

Director09 January 2008Active
19, Sandhurst Road, Sidcup, United Kingdom, DA15 7HL

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

Director09 January 2008Active
3 Brindley Place, Birmingham, B1 2JB

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

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

Director01 July 2014Active
3 Brindley Place, Brindley Place, Birmingham, England, B1 2JB

Director01 July 2014Active
Hethfelton House, Hethfelton, Wareham, BH20 6HS

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

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

Director01 July 2014Active
Abbotstone House, Whiteparish, Salisbury, SP5 2SH

Director09 January 2008Active
3 Brindley Place, Birmingham, B1 2JB

Director01 September 2012Active
3 Brindley Place, Birmingham, B1 2JB

Director15 December 2010Active
Highdown, 32a Ellerton Road, London, SW18 3NN

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

Director01 June 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Apleona Limited
Notified on:04 November 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-01-30Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download
2019-12-23Insolvency

Legacy.

Download
2019-12-23Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Change of constitution

Statement of companys objects.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.