Avison Young Project Management Limited BIRMINGHAM


Avison Young Project Management started in year 1992 as Private Limited Company with registration number 02774669. The Avison Young Project Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Birmingham at 3 Brindley Place. Postal code: B1 2JB. Since 2020/03/02 Avison Young Project Management Limited is no longer carrying the name Second London Wall Project Management.

Currently there are 8 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 Project Management Limited Address / Contact

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

Company Information / Profile

Registration Number 02774669
Date of Incorporation Thu, 17th Dec 1992
Industry Real estate agencies
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th 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

Neil W.

Position: Director

Appointed: 02 October 2017

Craig W.

Position: Director

Appointed: 02 October 2017

Edward H.

Position: Director

Appointed: 31 August 2013

John B.

Position: Director

Appointed: 31 August 2013

Robert S.

Position: Secretary

Appointed: 11 March 2021

Resigned: 01 December 2022

Sharna S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 March 2020

Jason S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 January 2024

Lee S.

Position: Director

Appointed: 02 October 2017

Resigned: 24 April 2020

Sebastian H.

Position: Director

Appointed: 27 March 2015

Resigned: 31 August 2017

Alan M.

Position: Director

Appointed: 31 August 2013

Resigned: 31 July 2018

Michael C.

Position: Director

Appointed: 31 August 2013

Resigned: 31 March 2018

Jeremy S.

Position: Director

Appointed: 31 August 2013

Resigned: 02 March 2020

Robin C.

Position: Director

Appointed: 31 August 2013

Resigned: 17 April 2014

Donald S.

Position: Director

Appointed: 30 October 2007

Resigned: 27 March 2015

Ian P.

Position: Secretary

Appointed: 01 June 2007

Resigned: 11 March 2021

Martin W.

Position: Director

Appointed: 01 February 2005

Resigned: 02 March 2020

Russell B.

Position: Director

Appointed: 01 February 2005

Resigned: 01 June 2008

Wesley B.

Position: Director

Appointed: 01 February 2005

Resigned: 02 March 2020

Michael B.

Position: Director

Appointed: 01 February 2005

Resigned: 02 March 2020

Simon M.

Position: Director

Appointed: 29 October 2003

Resigned: 01 October 2022

David D.

Position: Secretary

Appointed: 29 October 2003

Resigned: 01 June 2007

Graham F.

Position: Director

Appointed: 29 October 2003

Resigned: 16 October 2013

Malcolm W.

Position: Director

Appointed: 29 October 2003

Resigned: 19 December 2016

Geoffrey T.

Position: Director

Appointed: 10 February 1993

Resigned: 03 January 1994

Martin W.

Position: Director

Appointed: 08 January 1993

Resigned: 31 December 2003

Amanda W.

Position: Secretary

Appointed: 08 January 1993

Resigned: 29 October 2003

Michael B.

Position: Director

Appointed: 08 January 1993

Resigned: 31 December 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 December 1992

Resigned: 08 January 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1992

Resigned: 08 January 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, 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

Second London Wall Project Management March 2, 2020
Gva Second London Wall Project Management June 28, 2005
Gva Second London Wall June 15, 2005
Second London Wall Project Management March 3, 2005

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 (24 pages)

Company search

Advertisements