AVISON YOUNG (UK) LIMITED

Register to unlock more data on OkredoRegister

AVISON YOUNG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06382509

Incorporation date

26/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Brindley Place, Birmingham, B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon13/04/2026
Secretary's details changed for Mrs Usha De Sousa on 2026-04-01
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/09/2025
Termination of appointment of Nicholas Paul Walkley as a director on 2025-09-22
dot icon17/09/2025
Appointment of Ms Joanne Megan Davis as a director on 2025-09-17
dot icon17/09/2025
Appointment of Mr Anthony Edward Burchett as a director on 2025-09-17
dot icon08/08/2025
Appointment of Mr Simon Sangha as a director on 2025-08-07
dot icon21/07/2025
Termination of appointment of Matthew Stirling as a director on 2025-07-08
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Registration of charge 063825090020, created on 2025-05-23
dot icon23/04/2025
Appointment of Mr Martin Dockrill as a director on 2025-04-23
dot icon23/04/2025
Appointment of Mrs Victoria Tate as a director on 2025-04-23
dot icon23/04/2025
Appointment of Mr Bryan Duncan as a director on 2025-04-23
dot icon22/04/2025
Registration of charge 063825090019, created on 2025-04-11
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon22/04/2024
Full accounts made up to 2022-12-31
dot icon30/03/2024
Resolutions
dot icon30/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Satisfaction of charge 063825090002 in full
dot icon21/03/2024
Satisfaction of charge 063825090003 in full
dot icon21/03/2024
Satisfaction of charge 063825090005 in full
dot icon21/03/2024
Satisfaction of charge 063825090006 in full
dot icon21/03/2024
Satisfaction of charge 063825090004 in full
dot icon21/03/2024
Satisfaction of charge 063825090007 in full
dot icon21/03/2024
Satisfaction of charge 063825090008 in full
dot icon21/03/2024
Satisfaction of charge 063825090013 in full
dot icon21/03/2024
Satisfaction of charge 063825090010 in full
dot icon21/03/2024
Satisfaction of charge 063825090011 in full
dot icon21/03/2024
Satisfaction of charge 063825090012 in full
dot icon19/03/2024
Satisfaction of charge 063825090009 in full
dot icon19/03/2024
Satisfaction of charge 063825090014 in full
dot icon13/03/2024
Registration of charge 063825090017, created on 2024-03-12
dot icon13/03/2024
Registration of charge 063825090018, created on 2024-03-12
dot icon12/03/2024
Registration of charge 063825090015, created on 2024-03-12
dot icon12/03/2024
Registration of charge 063825090016, created on 2024-03-12
dot icon09/02/2024
Termination of appointment of Jason Richard Sibthorpe as a director on 2024-01-30
dot icon25/01/2024
Appointment of Mr Ricardo Jenkins as a director on 2024-01-24
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon05/09/2023
Registration of charge 063825090014, created on 2023-08-21
dot icon01/09/2023
Registration of charge 063825090013, created on 2023-08-31
dot icon15/08/2023
Registration of charge 063825090012, created on 2023-08-11
dot icon14/08/2023
Registration of charge 063825090011, created on 2023-08-11
dot icon15/05/2023
Director's details changed for Mr Stephen Creswell on 2023-05-05
dot icon15/05/2023
Director's details changed for Mr Matthew Sterling on 2023-05-05
dot icon11/05/2023
Termination of appointment of Patrick John Morrissey as a director on 2023-05-05
dot icon05/05/2023
Appointment of Mr Matthew Sterling as a director on 2023-05-05
dot icon05/05/2023
Appointment of Mr Stephen Creswell as a director on 2023-05-05
dot icon24/04/2023
Termination of appointment of Christine Battist as a director on 2023-04-14
dot icon17/01/2023
Termination of appointment of Robert Slaughter as a secretary on 2022-12-01
dot icon17/01/2023
Appointment of Mrs Nicole White as a secretary on 2022-12-01
dot icon02/11/2022
Appointment of Mr Nicholas Paul Walkley as a director on 2022-11-01
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon07/10/2022
Termination of appointment of Simon Peter Miller as a director on 2022-09-30
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Paul Holcombe as a director on 2022-08-10
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon24/06/2021
Termination of appointment of Gerard Gregory Hughes as a director on 2021-06-11
dot icon12/03/2021
Appointment of Mr Robert Slaughter as a secretary on 2021-03-11
dot icon12/03/2021
Appointment of Mrs Usha De Sousa as a secretary on 2021-03-11
dot icon12/03/2021
Termination of appointment of Ian Stuart Padbury as a secretary on 2021-03-11
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Change of name notice
dot icon21/02/2020
Notification of Avison Young Holdings Limited as a person with significant control on 2020-02-18
dot icon21/02/2020
Cessation of Gva Grimley Holdings Limited as a person with significant control on 2020-02-18
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Registration of charge 063825090010, created on 2019-01-31
dot icon12/02/2019
Statement of company's objects
dot icon12/02/2019
Registration of charge 063825090009, created on 2019-01-31
dot icon08/02/2019
Registration of charge 063825090006, created on 2019-01-31
dot icon07/02/2019
Registration of charge 063825090007, created on 2019-01-31
dot icon07/02/2019
Registration of charge 063825090008, created on 2019-01-31
dot icon06/02/2019
Registration of charge 063825090004, created on 2019-01-31
dot icon06/02/2019
Registration of charge 063825090005, created on 2019-01-31
dot icon05/02/2019
Registration of charge 063825090003, created on 2019-01-31
dot icon01/02/2019
Appointment of Mr Jason Richard Sibthorpe as a director on 2019-01-31
dot icon01/02/2019
Appointment of Christine Battist as a director on 2019-01-31
dot icon12/11/2018
Termination of appointment of Neil Dovey as a director on 2018-11-12
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon17/05/2018
Termination of appointment of Ian Matthew Stringer as a director on 2018-05-17
dot icon03/10/2017
Appointment of Mr Neil Dovey as a director on 2017-10-02
dot icon03/10/2017
Appointment of Mr Paul Holcombe as a director on 2017-10-02
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Termination of appointment of Sebastian Happel as a director on 2017-08-31
dot icon28/02/2017
Termination of appointment of Joachim Ott as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Dirk Herborn as a director on 2017-02-28
dot icon19/12/2016
Termination of appointment of Malcolm John Whetstone as a director on 2016-12-19
dot icon16/12/2016
Registration of charge 063825090002, created on 2016-11-30
dot icon09/12/2016
Resolutions
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Appointment of Mr Simon Peter Miller as a director on 2016-08-24
dot icon25/08/2016
Termination of appointment of Jason Sibthorpe as a director on 2016-08-24
dot icon19/02/2016
Appointment of Mr Gerard Gregory Hughes as a director on 2016-02-18
dot icon19/02/2016
Termination of appointment of Robert John Bould as a director on 2016-02-18
dot icon20/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Appointment of Mr Ian Matthew Stringer as a director on 2015-10-01
dot icon02/10/2015
Appointment of Mr Jason Sibthorpe as a director on 2015-10-01
dot icon02/10/2015
Appointment of Mr Patrick John Morrissey as a director on 2015-10-01
dot icon01/10/2015
Appointment of Dr Joachim Ott as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Aydin Karaduman as a director on 2015-09-30
dot icon09/06/2015
Auditor's resignation
dot icon20/04/2015
Termination of appointment of Stephen Geoffrey Brown as a director on 2015-04-20
dot icon13/04/2015
Miscellaneous
dot icon27/03/2015
Appointment of Mr Ian Stuart Padbury as a secretary on 2015-03-27
dot icon27/03/2015
Termination of appointment of Donald Smith as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Donald Smith as a secretary on 2015-03-27
dot icon02/03/2015
Appointment of Mr Aydin Karaduman as a director on 2015-02-28
dot icon02/03/2015
Appointment of Mr Sebastian Happel as a director on 2015-02-28
dot icon02/03/2015
Appointment of Mr Dirk Herborn as a director on 2015-02-28
dot icon23/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Ian Matthew Stringer as a director on 2014-07-30
dot icon08/08/2014
Termination of appointment of Denise Elizabeth Trollope as a director on 2014-07-30
dot icon08/08/2014
Termination of appointment of Jason Sibthorpe as a director on 2014-07-30
dot icon08/08/2014
Termination of appointment of Lisa Riva as a director on 2014-07-30
dot icon08/08/2014
Termination of appointment of Mark James Rawstron as a director on 2014-07-30
dot icon08/08/2014
Termination of appointment of Patrick John Morrissey as a director on 2014-07-30
dot icon08/08/2014
Termination of appointment of Timothy Mark Crossley-Smith as a director on 2014-07-30
dot icon25/07/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Termination of appointment of Bruce Smith Anderson as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of Peter Adam Ernest Opperman as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of Timothy Bahram Neville Farazmand as a director on 2014-07-01
dot icon10/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon09/10/2013
Director's details changed for Mr Timothy Mark Crossley-Smith on 2013-10-01
dot icon09/10/2013
Director's details changed for Mr Robert John Bould on 2013-10-01
dot icon07/10/2013
Director's details changed for Mr Stephen Geoffrey Brown on 2013-10-01
dot icon03/10/2013
Full accounts made up to 2013-04-30
dot icon26/09/2013
Termination of appointment of Christopher Goddard as a director
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon25/01/2013
Appointment of Mr Bruce Smith Anderson as a director
dot icon25/01/2013
Appointment of Mr Peter Adam Ernest Opperman as a director
dot icon25/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/09/2012
Appointment of Miss Denise Elizabeth Trollope as a director
dot icon20/09/2012
Appointment of Mr Mark James Rawstron as a director
dot icon19/09/2012
Appointment of Mr Jason Sibthorpe as a director
dot icon19/09/2012
Appointment of Miss Lisa Riva as a director
dot icon19/09/2012
Appointment of Mr Patrick John Morrissey as a director
dot icon19/09/2012
Termination of appointment of Patrick O'keeffe as a director
dot icon19/09/2012
Termination of appointment of John Jones as a director
dot icon19/09/2012
Termination of appointment of Anthony Baldwin as a director
dot icon19/09/2012
Termination of appointment of Graham Fairhurst as a director
dot icon07/08/2012
Resolutions
dot icon04/08/2012
Change of share class name or designation
dot icon04/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon15/06/2012
Termination of appointment of Darryl Eales as a director
dot icon22/02/2012
Director's details changed for Mr Darryl Charles Eales on 2012-02-17
dot icon15/12/2011
Full accounts made up to 2011-04-30
dot icon29/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Christopher Jeremy Bruce Goddard as a director
dot icon17/01/2011
Appointment of Mr Patrick James Dower O'keeffe as a director
dot icon17/01/2011
Appointment of Mr John Edward Jones as a director
dot icon05/11/2010
Full accounts made up to 2010-04-30
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Anthony Robert Baldwin on 2010-09-26
dot icon20/10/2010
Director's details changed for Mr Timothy Mark Crossley-Smith on 2010-09-26
dot icon20/10/2010
Director's details changed for Stephen Geoffrey Brown on 2010-09-26
dot icon24/07/2010
Termination of appointment of Patrick O'keeffe as a director
dot icon11/06/2010
Appointment of Mr Timothy Bahram Neville Farazmand as a director
dot icon11/06/2010
Termination of appointment of Adrian Willetts as a director
dot icon07/04/2010
Termination of appointment of Stephen Westacott as a secretary
dot icon07/04/2010
Appointment of Mr Donald Smith as a secretary
dot icon07/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon16/09/2009
Full accounts made up to 2009-04-30
dot icon04/03/2009
Full accounts made up to 2008-04-30
dot icon03/03/2009
Director appointed mr anthony robert baldwin
dot icon03/03/2009
Director appointed mr timothy mark crossley-smith
dot icon02/03/2009
Director appointed mr robert john bould
dot icon02/03/2009
Director appointed mr patrick james dower o'keeffe
dot icon13/01/2009
Appointment terminated director mark beaumont
dot icon13/01/2009
Appointment terminated director robert barnett
dot icon05/12/2008
Appointment terminated director richard swann
dot icon28/10/2008
Return made up to 26/09/08; full list of members
dot icon10/10/2008
Appointment terminated director michael jeffries
dot icon10/10/2008
Appointment terminated director timothy farazmand
dot icon04/06/2008
Appointment terminated director anthony baldwin
dot icon04/06/2008
Appointment terminated director keith aitken
dot icon04/06/2008
Appointment terminated director andrew lax
dot icon12/05/2008
Director appointed adrian willetts
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Director appointed malcolm john whetstone
dot icon10/04/2008
Appointment terminated director 7SIDE nominees LIMITED
dot icon10/04/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon10/04/2008
Appointment terminated secretary malcolm whetstone
dot icon10/04/2008
Director appointed michael makepeace eugene jeffries
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon29/01/2008
Conso 09/01/08
dot icon29/01/2008
Memorandum and Articles of Association
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Statement of affairs
dot icon18/12/2007
Ad 28/11/07--------- £ si 660900@1=660900 £ ic 193616/854516
dot icon18/12/2007
Statement of affairs
dot icon18/12/2007
Ad 28/11/07--------- £ si 193615@1=193615 £ ic 1/193616
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Nc inc already adjusted 16/11/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon13/11/2007
New director appointed
dot icon04/11/2007
New secretary appointed
dot icon04/11/2007
New secretary appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
Accounting reference date shortened from 30/09/08 to 30/04/08
dot icon27/09/2007
Certificate of change of name
dot icon26/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eales, Darryl Charles
Director
27/11/2007 - 31/05/2012
100
Holcombe, Paul
Director
01/10/2017 - 09/08/2022
5
Lax, Andrew John Windle
Director
26/11/2007 - 30/04/2008
38
Smith, Donald
Director
25/09/2007 - 26/03/2015
22
Riva, Lisa
Director
01/09/2012 - 30/07/2014
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVISON YOUNG (UK) LIMITED

AVISON YOUNG (UK) LIMITED is an(a) Active company incorporated on 26/09/2007 with the registered office located at 3 Brindley Place, Birmingham, B1 2JB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVISON YOUNG (UK) LIMITED?

toggle

AVISON YOUNG (UK) LIMITED is currently Active. It was registered on 26/09/2007 .

Where is AVISON YOUNG (UK) LIMITED located?

toggle

AVISON YOUNG (UK) LIMITED is registered at 3 Brindley Place, Birmingham, B1 2JB.

What does AVISON YOUNG (UK) LIMITED do?

toggle

AVISON YOUNG (UK) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AVISON YOUNG (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Secretary's details changed for Mrs Usha De Sousa on 2026-04-01.