You are here: bizstats.co.uk > a-z index > G list > GV list

Gva Grimley Holdings Limited


Gva Grimley Holdings Limited was formally closed on 2021-04-13. Gva Grimley Holdings was a private limited company that was located at 3 Brindley Place, Birmingham, B1 2JB. The company (formally started on 2007-11-22) was run by 5 directors.
Director Christine B. who was appointed on 31 January 2019.
Director Mark R. who was appointed on 31 January 2019.
Director Paul H. who was appointed on 02 October 2017.

The company was categorised as "real estate agencies" (68310). As stated in the CH information, there was a name change on 2007-12-20 and their previous name was Broomco (4117). The most recent confirmation statement was sent on 2020-05-19 and last time the accounts were sent was on 31 December 2018. 2015-11-22 was the date of the last annual return.

Gva Grimley Holdings Limited Address / Contact

Office Address 3 Brindley Place
Office Address2 Birmingham
Town
Post code B1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06434650
Date of Incorporation Thu, 22nd Nov 2007
Date of Dissolution Tue, 13th Apr 2021
Industry Real estate agencies
End of financial Year 31st December
Company age 14 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 2nd Jun 2021
Last confirmation statement dated Tue, 19th May 2020

Company staff

Christine B.

Position: Director

Appointed: 31 January 2019

Mark R.

Position: Director

Appointed: 31 January 2019

Paul H.

Position: Director

Appointed: 02 October 2017

Simon M.

Position: Director

Appointed: 19 December 2016

Gerard H.

Position: Director

Appointed: 18 February 2016

Joachim O.

Position: Director

Appointed: 01 October 2015

Resigned: 28 February 2017

Ian P.

Position: Secretary

Appointed: 27 March 2015

Resigned: 10 March 2021

Aydin K.

Position: Director

Appointed: 01 July 2014

Resigned: 30 September 2015

Dirk H.

Position: Director

Appointed: 01 July 2014

Resigned: 28 February 2017

Sebastian H.

Position: Director

Appointed: 01 July 2014

Resigned: 31 August 2017

Mark R.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Lisa R.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Patrick M.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Denise T.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Jason S.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Bruce A.

Position: Director

Appointed: 01 June 2012

Resigned: 01 July 2014

Peter O.

Position: Director

Appointed: 01 June 2012

Resigned: 01 July 2014

John J.

Position: Director

Appointed: 15 December 2010

Resigned: 01 September 2012

Chrisopher G.

Position: Director

Appointed: 15 December 2010

Resigned: 23 September 2013

Patrick O.

Position: Director

Appointed: 15 December 2010

Resigned: 01 September 2012

Timothy F.

Position: Director

Appointed: 26 May 2010

Resigned: 01 July 2014

Donald S.

Position: Secretary

Appointed: 25 March 2010

Resigned: 27 March 2015

Anthony B.

Position: Director

Appointed: 01 January 2009

Resigned: 01 September 2012

Timothy C.

Position: Director

Appointed: 01 January 2009

Resigned: 30 July 2014

Patrick O.

Position: Director

Appointed: 01 January 2009

Resigned: 28 April 2010

Robert B.

Position: Director

Appointed: 01 January 2009

Resigned: 18 February 2016

Robert H.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2011

Stephen W.

Position: Secretary

Appointed: 14 November 2008

Resigned: 24 March 2010

Michael J.

Position: Director

Appointed: 01 April 2008

Resigned: 01 October 2008

Graham F.

Position: Director

Appointed: 09 January 2008

Resigned: 01 September 2012

Stephen B.

Position: Director

Appointed: 09 January 2008

Resigned: 20 April 2015

Mark B.

Position: Director

Appointed: 09 January 2008

Resigned: 01 January 2009

Ian S.

Position: Director

Appointed: 09 January 2008

Resigned: 30 July 2014

Adrian W.

Position: Director

Appointed: 09 January 2008

Resigned: 26 May 2010

Ian P.

Position: Secretary

Appointed: 09 January 2008

Resigned: 14 November 2008

Richard S.

Position: Director

Appointed: 09 January 2008

Resigned: 01 October 2008

Anthony B.

Position: Director

Appointed: 09 January 2008

Resigned: 30 April 2008

Andrew L.

Position: Director

Appointed: 09 January 2008

Resigned: 30 April 2008

Keith A.

Position: Director

Appointed: 09 January 2008

Resigned: 30 April 2008

Darryl E.

Position: Director

Appointed: 09 January 2008

Resigned: 01 June 2012

Timothy F.

Position: Director

Appointed: 09 January 2008

Resigned: 25 September 2008

Robert B.

Position: Director

Appointed: 08 January 2008

Resigned: 01 January 2009

Donald S.

Position: Director

Appointed: 08 January 2008

Resigned: 27 March 2015

Malcolm W.

Position: Director

Appointed: 08 January 2008

Resigned: 19 December 2016

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 22 November 2007

Resigned: 09 January 2008

7side Nominees Limited

Position: Corporate Director

Appointed: 22 November 2007

Resigned: 09 January 2008

People with significant control

Avison Young Holdings Limited

3 Brindley Place, Birmingham, B1 2JB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08963626
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Apleona 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 09899510
Notified on 4 November 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (4117) December 20, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 23rd, December 2019
Free Download (2 pages)

Company search

Advertisements