Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVISON YOUNG PROJECT MANAGEMENT LIMITED
Company Information for

AVISON YOUNG PROJECT MANAGEMENT LIMITED

3 BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
02774669
Private Limited Company
Active

Company Overview

About Avison Young Project Management Ltd
AVISON YOUNG PROJECT MANAGEMENT LIMITED was founded on 1992-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Avison Young Project Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVISON YOUNG PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
3 BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in B1
 
Previous Names
SECOND LONDON WALL PROJECT MANAGEMENT LIMITED02/03/2020
GVA SECOND LONDON WALL PROJECT MANAGEMENT LIMITED28/06/2005
GVA SECOND LONDON WALL LIMITED15/06/2005
SECOND LONDON WALL PROJECT MANAGEMENT LIMITED03/03/2005
Filing Information
Company Number 02774669
Company ID Number 02774669
Date formed 1992-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVISON YOUNG PROJECT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVISON YOUNG PROJECT MANAGEMENT LIMITED
The following companies were found which have the same name as AVISON YOUNG PROJECT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVISON YOUNG PROJECT MANAGEMENT USA Delaware Unknown
AVISON YOUNG PROJECT MANAGEMENT USA LLC New Jersey Unknown

Company Officers of AVISON YOUNG PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART PADBURY
Company Secretary 2007-06-01
JOHN BARNETT
Director 2013-08-31
MICHAEL BLINCO
Director 2005-02-01
WESLEY BRADFORD
Director 2005-02-01
EDWARD JOHN HORNE
Director 2013-08-31
SIMON PETER MILLER
Director 2003-10-29
JEREMY JOHN SAXTON
Director 2013-08-31
LEE ROBERT STENTIFORD
Director 2017-10-02
MARTIN CHARLES EADES WALKER
Director 2005-02-01
NEIL RICHARD WALTERS
Director 2017-10-02
CRAIG WARD
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MOORE
Director 2013-08-31 2018-07-31
MICHAEL GRAHAM CROOKS
Director 2013-08-31 2018-03-31
SEBASTIAN GEORG HAPPEL
Director 2015-03-27 2017-08-31
MALCOLM JOHN WHETSTONE
Director 2003-10-29 2016-12-19
DONALD SMITH
Director 2007-10-30 2015-03-27
ROBIN PAVLOS CLIFTON
Director 2013-08-31 2014-04-17
GRAHAM FAIRHURST
Director 2003-10-29 2013-10-16
RUSSELL BRADLEY BOLTON
Director 2005-02-01 2008-06-01
DAVID CHARLES DANIELS
Company Secretary 2003-10-29 2007-06-01
MICHAEL BLINCO
Director 1993-01-08 2003-12-31
MARTIN CHARLES EADES WALKER
Director 1993-01-08 2003-12-31
AMANDA JANE WALKER
Company Secretary 1993-01-08 2003-10-29
GEOFFREY NIGEL TIPPING
Director 1993-02-10 1994-01-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-12-17 1993-01-08
WATERLOW NOMINEES LIMITED
Nominated Director 1992-12-17 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART PADBURY GVA EUROPE LIMITED Company Secretary 2007-08-30 CURRENT 1988-05-06 Dissolved 2014-07-08
IAN STUART PADBURY GVA GLOBAL LIMITED Company Secretary 2007-08-30 CURRENT 1994-11-17 Dissolved 2017-12-12
IAN STUART PADBURY TEMPLE QUAY MANAGEMENT LIMITED Company Secretary 2007-08-30 CURRENT 2000-07-18 Active
IAN STUART PADBURY SAXON LAW (INVESTMENT) LIMITED Company Secretary 2007-06-01 CURRENT 1986-09-25 Dissolved 2014-05-13
IAN STUART PADBURY SAXON LAW GROUP LIMITED Company Secretary 2007-06-01 CURRENT 1997-09-08 Dissolved 2014-05-13
IAN STUART PADBURY SAXON LAW (INVESTMENT ONE) LIMITED Company Secretary 2007-06-01 CURRENT 1997-09-09 Dissolved 2014-05-13
IAN STUART PADBURY GVA GRIMLEY (UK) LTD Company Secretary 2007-05-29 CURRENT 1981-07-14 Dissolved 2014-05-20
IAN STUART PADBURY GVA RESIDENTIAL LIMITED Company Secretary 2007-05-29 CURRENT 1999-06-09 Dissolved 2014-05-20
IAN STUART PADBURY GVA GRIMLEY (NOMINEES) LTD Company Secretary 2007-05-29 CURRENT 1972-08-16 Dissolved 2015-01-13
IAN STUART PADBURY HAVEN RISK SOLUTIONS LIMITED Company Secretary 2007-05-29 CURRENT 2006-01-04 Dissolved 2014-05-20
IAN STUART PADBURY GVA FACILITIES MANAGEMENT SERVICES LIMITED Company Secretary 2007-05-29 CURRENT 1999-10-26 Active - Proposal to Strike off
IAN STUART PADBURY GVA GRIMLEY CONSTRUCTION SERVICES LTD Company Secretary 2007-05-24 CURRENT 1979-09-21 Dissolved 2014-05-20
IAN STUART PADBURY GVA CONNECT LIMITED Company Secretary 2007-05-24 CURRENT 2000-10-13 Dissolved 2014-05-13
IAN STUART PADBURY GVA DORMANT NO.2 LIMITED Company Secretary 2007-05-24 CURRENT 1971-11-25 Dissolved 2014-05-20
IAN STUART PADBURY GVA GRIMLEY NO 2 LIMITED Company Secretary 2007-05-24 CURRENT 2000-12-29 Dissolved 2016-12-06
IAN STUART PADBURY GVA COLLYER COXHEAD INTERNATIONAL LIMITED Company Secretary 2007-05-22 CURRENT 2000-10-13 Dissolved 2014-05-20
IAN STUART PADBURY BRUTON PROPERTY SERVICES LIMITED Company Secretary 2007-05-22 CURRENT 2002-12-20 Dissolved 2014-05-20
IAN STUART PADBURY ACR MANAGEMENT SERVICES LIMITED Company Secretary 2007-05-22 CURRENT 2002-02-18 Dissolved 2014-05-20
SIMON PETER MILLER AVISON YOUNG (UK) LIMITED Director 2016-08-24 CURRENT 2007-09-26 Active
SIMON PETER MILLER WARWICKSHIRE HOME CARE SERVICES LIMITED Director 2008-08-27 CURRENT 1995-08-21 Dissolved 2015-07-28
SIMON PETER MILLER WARWICKSHIRE RESIDENTIAL CARE SERVICES LIMITED Director 2008-08-27 CURRENT 1995-08-21 Dissolved 2015-07-28
SIMON PETER MILLER WARWICKSHIRE FUEL AND POWER COMPANY LIMITED Director 2008-08-27 CURRENT 1994-02-07 Dissolved 2015-07-28
SIMON PETER MILLER WCS CARE GROUP LIMITED Director 2005-11-28 CURRENT 1992-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Memorandum articles filed
2024-03-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690003
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690004
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690005
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690007
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690009
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690008
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690010
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690006
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027746690011
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 027746690014
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 027746690015
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 027746690012
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 027746690013
2024-02-26Statement of company's objects
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD SIBTHORPE
2024-01-03CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 027746690011
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 027746690010
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 027746690009
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 027746690008
2023-05-18DIRECTOR APPOINTED MR NICHOLAS PAUL WALKLEY
2023-05-18DIRECTOR APPOINTED MR MATTHEW STIRLING
2023-05-18DIRECTOR APPOINTED MR STEPHEN CRESSWELL
2023-01-17Termination of appointment of Robert Slaughter on 2022-12-01
2023-01-17Appointment of Mrs Nicole White as company secretary on 2022-12-01
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER MILLER
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12AP03Appointment of Mrs Usha De Sousa as company secretary on 2021-03-11
2021-03-12TM02Termination of appointment of Ian Stuart Padbury on 2021-03-11
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN STUART PADBURY on 2020-10-19
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERT STENTIFORD
2020-04-02AP01DIRECTOR APPOINTED MR RICARDO JENKINS
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHARNA SOOR
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLINCO
2020-03-02PSC05Change of details for Gva Grimley Limited as a person with significant control on 2020-03-02
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM C/O Gva Grimley Ltd 3 Brindley Place Birmingham West Midlands B1 2JB
2020-03-02RES15CHANGE OF COMPANY NAME 09/01/23
2020-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027746690006
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027746690005
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027746690004
2019-02-04AP01DIRECTOR APPOINTED SHARNA SOOR
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM CROOKS
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR CRAIG WARD
2017-10-04AP01DIRECTOR APPOINTED MR LEE ROBERT STENTIFORD
2017-10-04AP01DIRECTOR APPOINTED MR NEIL RICHARD WALTERS
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HAPPEL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 90
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN WHETSTONE
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027746690003
2016-12-09RES13Resolutions passed:
  • Facilities agreement 24/11/2016
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AUDAUDITOR'S RESIGNATION
2015-04-13MISCSection 519
2015-03-27AP01DIRECTOR APPOINTED MR SEBASTIAN HAPPEL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SMITH
2015-02-23AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-13AR0117/12/14 FULL LIST
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CLIFTON
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-17AR0117/12/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLINCO / 17/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES EADES WALKER / 17/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MILLER / 17/12/2013
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRHURST
2013-10-15AP01DIRECTOR APPOINTED MR ROBIN PAVLOS CLIFTON
2013-10-15AP01DIRECTOR APPOINTED MR JEREMY JOHN SAXTON
2013-10-15AP01DIRECTOR APPOINTED MR EDWARD JOHN HORNE
2013-10-15AP01DIRECTOR APPOINTED MR JOHN BARNETT
2013-10-15AP01DIRECTOR APPOINTED MR ALAN MOORE
2013-10-15AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM CROOKS
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-20AR0117/12/12 FULL LIST
2012-01-09AR0117/12/11 FULL LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O GVA GRIMLEY, 3 BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-04AR0117/12/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-07AR0117/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES EADES WALKER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FAIRHURST / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BRADFORD / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLINCO / 07/01/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLINCO / 20/05/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BOLTON
2008-01-2288(2)RAD 29/04/05--------- £ SI 10@1=10
2008-01-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-30288aNEW DIRECTOR APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: C/O GVA GRIMLEY 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2006-01-06363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-06-28CERTNMCOMPANY NAME CHANGED GVA SECOND LONDON WALL PROJECT M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/06/05
2005-06-15CERTNMCOMPANY NAME CHANGED GVA SECOND LONDON WALL LIMITED CERTIFICATE ISSUED ON 15/06/05
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03CERTNMCOMPANY NAME CHANGED SECOND LONDON WALL PROJECT MANAG EMENT LIMITED CERTIFICATE ISSUED ON 03/03/05
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-06-02225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2004-02-04363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to AVISON YOUNG PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVISON YOUNG PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ACCESSION DEED SUPPLEMENTAL TO A COMPOSITE DEBENTURE 2007-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-07-20 Satisfied RICHARD HOWARD DE SMITH
Intangible Assets
Patents
We have not found any records of AVISON YOUNG PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVISON YOUNG PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of AVISON YOUNG PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVISON YOUNG PROJECT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-01-08 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVISON YOUNG PROJECT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVISON YOUNG PROJECT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVISON YOUNG PROJECT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.