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

AVISON YOUNG WORKPLACE LIMITED

3 Brindley Place, Birmingham, WEST MIDLANDS, B1 2JB,
Company Registration Number
03691291
Private Limited Company
Active

Company Overview

About Avison Young Workplace Ltd
AVISON YOUNG WORKPLACE LIMITED was founded on 1999-01-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Avison Young Workplace Limited is a Private Limited Company registered in 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 WORKPLACE LIMITED
 
Legal Registered Office
3 Brindley Place
Birmingham
WEST MIDLANDS
B1 2JB
Other companies in B1
 
Previous Names
GVA ACUITY LIMITED01/02/2021
ACUITY MANAGEMENT SOLUTIONS LTD30/08/2011
Filing Information
Company Number 03691291
Company ID Number 03691291
Date formed 1999-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2022-12-20
Return next due 2024-01-03
Type of accounts FULL
Last Datalog update: 2024-04-22 08:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVISON YOUNG WORKPLACE LIMITED
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.

Company Officers of AVISON YOUNG WORKPLACE LIMITED

Current Directors
Officer Role Date Appointed
IAN PADBURY
Company Secretary 2011-08-26
ADRIAN WILLIAM BROOKS
Director 2002-02-22
ANTHONY EDWARD BURCHETT
Director 1999-09-30
CHRISTOPHER RICHARD DUMAS
Director 2002-02-22
PAUL HOLCOMBE
Director 2017-10-02
GERARD GREGORY HUGHES
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN GEORG HAPPEL
Director 2015-03-27 2017-08-31
MALCOLM JOHN WHETSTONE
Director 2011-08-26 2016-12-19
ROBERT JOHN BOULD
Director 2011-08-26 2016-02-18
DONALD SMITH
Director 2014-06-26 2015-03-27
STEVEN DANIEL LEE
Director 2011-08-26 2012-09-28
NDIANA EKPO
Company Secretary 2009-04-30 2011-08-26
MARK MANNING
Director 2009-09-24 2011-08-26
STEVEN WHYMAN
Director 2010-03-01 2011-08-26
WARWICK ALEXANDER SMITH
Director 2001-01-11 2011-07-13
GARY MARTIN
Director 2002-02-22 2010-11-30
BARRY CHESTER WINFIELD
Director 2005-06-27 2010-06-30
ROBERT SAMUEL FLOOD
Director 2005-06-27 2010-03-31
REBECCA JANE SCUDAMORE
Company Secretary 2005-06-27 2009-04-30
GEORGE DOUGLAS LILLEY
Director 1999-02-18 2008-07-04
JOY ELIZABETH LILLEY
Company Secretary 1999-09-01 2005-06-27
MICHAEL SKEHAL
Director 1999-11-16 2003-12-08
ANTHONY EDWARD BURCHETT
Company Secretary 1999-02-18 1999-09-01
ANTHONY EDWARD BURCHETT
Director 1999-07-01 1999-09-01
ROBERT FIRBANK ASHTON
Company Secretary 1999-01-04 1999-02-18
THOMAS RAYMOND GREGORY
Director 1999-01-04 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN WILLIAM BROOKS GVA ACUITY HOLDINGS LIMITED Director 2002-02-22 CURRENT 2001-11-13 Active - Proposal to Strike off
ANTHONY EDWARD BURCHETT GVA ACUITY HOLDINGS LIMITED Director 2002-02-22 CURRENT 2001-11-13 Active - Proposal to Strike off
CHRISTOPHER RICHARD DUMAS GVA ACUITY HOLDINGS LIMITED Director 2002-02-22 CURRENT 2001-11-13 Active - Proposal to Strike off
PAUL HOLCOMBE GVA GRIMLEY HOLDINGS LIMITED Director 2017-10-02 CURRENT 2007-11-22 Active - Proposal to Strike off
PAUL HOLCOMBE GVA FACILITIES MANAGEMENT SERVICES LIMITED Director 2017-10-02 CURRENT 1999-10-26 Active - Proposal to Strike off
PAUL HOLCOMBE AVISON YOUNG (UK) LIMITED Director 2017-10-02 CURRENT 2007-09-26 Active
PAUL HOLCOMBE APLEONA LIMITED Director 2017-10-02 CURRENT 2015-12-02 Active
GERARD GREGORY HUGHES HOW COMMERCIAL PLANNING LIMITED Director 2018-05-21 CURRENT 2001-10-08 Active - Proposal to Strike off
GERARD GREGORY HUGHES APLEONA LIMITED Director 2016-11-25 CURRENT 2015-12-02 Active
GERARD GREGORY HUGHES GVA WORLDWIDE LIMITED Director 2016-08-01 CURRENT 2012-11-19 Active - Proposal to Strike off
GERARD GREGORY HUGHES GVA GRIMLEY HOLDINGS LIMITED Director 2016-02-18 CURRENT 2007-11-22 Active - Proposal to Strike off
GERARD GREGORY HUGHES AVISON YOUNG (UK) LIMITED Director 2016-02-18 CURRENT 2007-09-26 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
2024-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-30Memorandum articles filed
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910002
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910003
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910005
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910006
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910007
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910008
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910004
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036912910009
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 036912910012
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 036912910013
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 036912910010
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 036912910011
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD SIBTHORPE
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 036912910009
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 036912910008
2023-08-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD DUMAS
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 036912910006
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 036912910007
2023-05-18DIRECTOR APPOINTED MR STEPHEN CRESSWELL
2023-05-18DIRECTOR APPOINTED MR MATTHEW STIRLING
2023-05-18DIRECTOR APPOINTED MR NICHOLAS PAUL WALKLEY
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
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLCOMBE
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GREGORY HUGHES
2021-03-12AP03Appointment of Mrs Usha De Sousa as company secretary on 2021-03-11
2021-03-12TM02Termination of appointment of Ian Padbury on 2021-03-11
2021-02-01RES15CHANGE OF COMPANY NAME 01/02/21
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-10-19CH03SECRETARY'S DETAILS CHNAGED FOR IAN PADBURY on 2020-10-19
2020-04-02AP01DIRECTOR APPOINTED MR RICARDO JENKINS
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHARNA SOOR
2020-03-02PSC05Change of details for Gva Grimley Limited as a person with significant control on 2020-03-02
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12MEM/ARTSARTICLES OF ASSOCIATION
2019-02-12RES01ADOPT ARTICLES 12/02/19
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036912910005
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036912910003
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036912910002
2019-02-04AP01DIRECTOR APPOINTED MR JASON RICHARD SIBTHORPE
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR PAUL HOLCOMBE
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MR GERARD GREGORY HUGHES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HAPPEL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 251000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN WHETSTONE
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BOULD
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 251000
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL 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 251000
2015-01-13AR0104/01/15 FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR DONALD SMITH
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 251000
2014-01-08AR0104/01/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-08AR0104/01/13 FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE
2012-01-24AR0104/01/12 FULL LIST
2011-11-14RES13COMPANY BUSINESS 26/08/2011
2011-11-14RES01ADOPT ARTICLES 26/08/2011
2011-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-20AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BURCHETT / 03/10/2011
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WHYMAN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MANNING
2011-09-06AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3 BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB UNITED KINGDOM
2011-09-06AP03SECRETARY APPOINTED IAN PADBURY
2011-09-06AP01DIRECTOR APPOINTED MR ROBERT JOHN BOULD
2011-09-06AP01DIRECTOR APPOINTED MR MALCOLM JOHN WHETSTONE
2011-09-06AP01DIRECTOR APPOINTED MR STEVEN DANIEL LEE
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2011-08-30RES15CHANGE OF NAME 30/08/2011
2011-08-30CERTNMCOMPANY NAME CHANGED ACUITY MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 30/08/11
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHYMAN / 01/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MANNING / 01/08/2011
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK SMITH
2011-04-11AR0104/01/11 FULL LIST
2011-03-15AR0104/01/10 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WINFIELD
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOD
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHYMAN / 01/03/2010
2010-03-03AP01DIRECTOR APPOINTED MR STEVEN WHYMAN
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AP01DIRECTOR APPOINTED MARK MANNING
2009-05-26288aSECRETARY APPOINTED NDIANA EKPO
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-02-17363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LILLEY
2008-03-13363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-16123NC INC ALREADY ADJUSTED 09/02/07
2007-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-16RES04£ NC 100000/251000 09/02
2007-03-1688(2)RAD 09/02/07--------- £ SI 200000@1=200000 £ IC 51000/251000
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-02-05363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: INNOVATION CENTRE KEELE SCIENCE PARK, UNIVERSITY OF KEELE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 5NB
2005-07-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-07-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AVISON YOUNG WORKPLACE 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 WORKPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of AVISON YOUNG WORKPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVISON YOUNG WORKPLACE LIMITED
Trademarks
We have not found any records of AVISON YOUNG WORKPLACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVISON YOUNG WORKPLACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2012-05-29 GBP £1,123

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 WORKPLACE 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 WORKPLACE 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 WORKPLACE 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.