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

GVA ACUITY HOLDINGS LIMITED

3 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
Company Registration Number
04321581
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gva Acuity Holdings Ltd
GVA ACUITY HOLDINGS LIMITED was founded on 2001-11-13 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Gva Acuity Holdings 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
GVA ACUITY HOLDINGS LIMITED
 
Legal Registered Office
3 BRINDLEY PLACE
BIRMINGHAM
WEST MIDLANDS
B1 2JB
Other companies in B1
 
Previous Names
ACUITY HOLDINGS LTD13/03/2012
ACUITY MANAGEMENT SOLUTIONS LIMITED24/04/2002
Filing Information
Company Number 04321581
Company ID Number 04321581
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 21:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GVA ACUITY HOLDINGS 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.

Company Officers of GVA ACUITY HOLDINGS 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 2002-02-22
CHRISTOPHER RICHARD DUMAS
Director 2002-02-22
SIMON PETER MILLER
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN GEORG HAPPEL
Director 2015-03-27 2017-11-16
MALCOLM JOHN WHETSTONE
Director 2011-08-26 2017-09-20
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
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 2002-02-22 2008-07-04
JOY ELIZABETH LILLEY
Company Secretary 2002-02-22 2005-06-27
CAROLE JANE BROOKS
Director 2001-11-13 2002-05-29
ADRIAN WILLIAM BROOKS
Company Secretary 2001-11-13 2002-02-22
ADRIAN WILLIAM BROOKS
Director 2001-11-13 2002-02-22
RM REGISTRARS LIMITED
Nominated Secretary 2001-11-13 2001-11-13
RM NOMINEES LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN WILLIAM BROOKS AVISON YOUNG WORKPLACE LIMITED Director 2002-02-22 CURRENT 1999-01-04 Active
ANTHONY EDWARD BURCHETT AVISON YOUNG WORKPLACE LIMITED Director 1999-09-30 CURRENT 1999-01-04 Active
CHRISTOPHER RICHARD DUMAS AVISON YOUNG WORKPLACE LIMITED Director 2002-02-22 CURRENT 1999-01-04 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
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HAPPEL
2017-10-06AP01DIRECTOR APPOINTED MR SIMON PETER MILLER
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHETSTONE
2017-09-29AC92ORDER OF COURT - RESTORATION
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-16DS01APPLICATION FOR STRIKING-OFF
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOULD
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 255095.25
2015-11-25AR0113/11/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AUDAUDITOR'S RESIGNATION
2015-04-13MISCSECTION 519
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SMITH
2015-03-27AP01DIRECTOR APPOINTED MR SEBASTIAN HAPPEL
2015-02-23AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 255095.25
2014-12-02AR0113/11/14 FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR DONALD SMITH
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 255095.25
2013-11-19AR0113/11/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-27AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-21AR0113/11/12 FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE
2012-03-13RES15CHANGE OF NAME 20/02/2012
2012-03-13CERTNMCOMPANY NAME CHANGED ACUITY HOLDINGS LTD CERTIFICATE ISSUED ON 13/03/12
2012-03-06RES15CHANGE OF NAME 20/02/2012
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-06AR0113/11/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DUMAS / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BROOKS / 06/12/2011
2011-11-14SH02SUB-DIVISION 26/08/11
2011-11-14RES01ADOPT ARTICLES 26/08/2011
2011-11-14RES13COMPANY BUSINESS 26/08/2011
2011-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
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
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2011-09-06AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
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
2011-08-01CH01DIRECTOR'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
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN
2011-01-28AR0113/11/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WINFIELD
2010-03-31TM01TERMINATE DIR APPOINTMENT
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
2010-01-08AR0113/11/09 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED MARK MANNING
2009-05-27288aSECRETARY APPOINTED NDIANA EKPO
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LILLEY
2007-12-21363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-12-21353LOCATION OF REGISTER OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26123NC INC ALREADY ADJUSTED 29/03/06
2006-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26122CONSO 29/03/06
2006-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-26RES04£ NC 59996/259995 29/03
2005-12-21363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-08-03122£ NC 60000/59996 20/06/05
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 GVA ACUITY HOLDINGS 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 GVA ACUITY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GVA ACUITY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of GVA ACUITY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GVA ACUITY HOLDINGS LIMITED
Trademarks
We have not found any records of GVA ACUITY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GVA ACUITY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GVA ACUITY HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GVA ACUITY HOLDINGS 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 GVA ACUITY HOLDINGS 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 GVA ACUITY HOLDINGS 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.