Avison Young Workplace Limited BIRMINGHAM


Avison Young Workplace started in year 1999 as Private Limited Company with registration number 03691291. The Avison Young Workplace company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Birmingham at 3 Brindley Place. Postal code: B1 2JB. Since 2021/02/01 Avison Young Workplace Limited is no longer carrying the name Gva Acuity.

Currently there are 6 directors in the the firm, namely Nicholas W., Matthew S. and Stephen C. and others. In addition 2 active secretaries, Nicole W. and Usha D. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avison Young Workplace Limited Address / Contact

Office Address 3 Brindley Place
Town Birmingham
Post code B1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691291
Date of Incorporation Mon, 4th Jan 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Nicholas W.

Position: Director

Appointed: 05 May 2023

Matthew S.

Position: Director

Appointed: 05 May 2023

Stephen C.

Position: Director

Appointed: 05 May 2023

Nicole W.

Position: Secretary

Appointed: 01 December 2022

Usha D.

Position: Secretary

Appointed: 11 March 2021

Ricardo J.

Position: Director

Appointed: 01 April 2020

Adrian B.

Position: Director

Appointed: 22 February 2002

Anthony B.

Position: Director

Appointed: 30 September 1999

Robert S.

Position: Secretary

Appointed: 11 March 2021

Resigned: 01 December 2022

Jason S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 January 2024

Sharna S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 March 2020

Paul H.

Position: Director

Appointed: 02 October 2017

Resigned: 10 August 2022

Gerard H.

Position: Director

Appointed: 31 August 2017

Resigned: 10 June 2021

Sebastian H.

Position: Director

Appointed: 27 March 2015

Resigned: 31 August 2017

Donald S.

Position: Director

Appointed: 26 June 2014

Resigned: 27 March 2015

Ian P.

Position: Secretary

Appointed: 26 August 2011

Resigned: 11 March 2021

Steven L.

Position: Director

Appointed: 26 August 2011

Resigned: 28 September 2012

Robert B.

Position: Director

Appointed: 26 August 2011

Resigned: 18 February 2016

Malcolm W.

Position: Director

Appointed: 26 August 2011

Resigned: 19 December 2016

Steven W.

Position: Director

Appointed: 01 March 2010

Resigned: 26 August 2011

Mark M.

Position: Director

Appointed: 24 September 2009

Resigned: 26 August 2011

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 26 August 2011

Rebecca S.

Position: Secretary

Appointed: 27 June 2005

Resigned: 30 April 2009

Barry W.

Position: Director

Appointed: 27 June 2005

Resigned: 30 June 2010

Robert F.

Position: Director

Appointed: 27 June 2005

Resigned: 31 March 2010

Gary M.

Position: Director

Appointed: 22 February 2002

Resigned: 30 November 2010

Christopher D.

Position: Director

Appointed: 22 February 2002

Resigned: 14 August 2023

Warwick S.

Position: Director

Appointed: 11 January 2001

Resigned: 13 July 2011

Michael S.

Position: Director

Appointed: 16 November 1999

Resigned: 08 December 2003

Joy L.

Position: Secretary

Appointed: 01 September 1999

Resigned: 27 June 2005

Anthony B.

Position: Director

Appointed: 01 July 1999

Resigned: 01 September 1999

Anthony B.

Position: Secretary

Appointed: 18 February 1999

Resigned: 01 September 1999

George L.

Position: Director

Appointed: 18 February 1999

Resigned: 04 July 2008

Thomas G.

Position: Director

Appointed: 04 January 1999

Resigned: 18 February 1999

Robert A.

Position: Secretary

Appointed: 04 January 1999

Resigned: 18 February 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Avison Young (Uk) Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avison Young (Uk) Limited

3 Brindley Place, Birmingham, B1 2JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06382509
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gva Acuity February 1, 2021
Acuity Management Solutions August 30, 2011
Blue Shield Services April 30, 2002
Hajco 206 March 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 5th, October 2022
Free Download (28 pages)

Company search

Advertisements