AVISON YOUNG (UK) LIMITED
Real estate agencies
AVISON YOUNG (UK) LIMITED
Real estate agencies
Previous Company Names
Contact & Details
Contact
Registered Address
3 Brindley Place Birmingham B1 2JB
Full company profile for AVISON YOUNG (UK) LIMITED (06382509), an active property, infrastructure and construction company based in , United Kingdom. Incorporated 26 Sept 2007. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£455.00k
Net Assets
-£16.95M
Total Liabilities
£93.15M
Turnover
£125.87M
Employees
1043
Debt Ratio
122%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 62 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Avison Young Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Gva Grimley Holdings Limited
Ceased 18 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sixth Floor, 11 York Street, Manchester (M2 2AW) MANCHESTER | Leasehold | - | 8 Nov 2022 |
1 City Square, Leeds (LS1 2AL) LEEDS | Leasehold | - | 17 Aug 2021 |
First Floor Premises, 22 Ganton Street, London (W1F 7BY) CITY OF WESTMINSTER | Leasehold | £50,000 | 30 Oct 2020 |
Parking Spaces, St Catherine's Court, Berkeley Place, Bristol (BS8 1BQ) CITY OF BRISTOL | Leasehold | - | 9 May 2019 |
First Floor, St Catherine's Court, Berkeley Place, Bristol (BS8 1BQ) CITY OF BRISTOL | Leasehold | - | 10 Apr 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Officers | Change Person Secretary Company With Change Date | |
| 30 Sept 2025 | Confirmation Statement | Confirmation statement made on 26 Sept 2025 with no updates | |
| 29 Sept 2025 | Officers | Termination of Nicholas Paul Walkley as director on 22 Sept 2025 | |
| 17 Sept 2025 | Officers | Appointment of Mr Anthony Edward Burchett as director on 17 Sept 2025 | |
| 17 Sept 2025 | Officers | Appointment of Ms Joanne Megan Davis as director on 17 Sept 2025 |
Change Person Secretary Company With Change Date
Confirmation statement made on 26 Sept 2025 with no updates
Termination of Nicholas Paul Walkley as director on 22 Sept 2025
Appointment of Mr Anthony Edward Burchett as director on 17 Sept 2025
Appointment of Ms Joanne Megan Davis as director on 17 Sept 2025
Recent Activity
Latest Activity
Change Person Secretary Company With Change Date
3 weeks ago on 13 Apr 2026
Confirmation statement made on 26 Sept 2025 with no updates
7 months ago on 30 Sept 2025
Termination of Nicholas Paul Walkley as director on 22 Sept 2025
7 months ago on 29 Sept 2025
Appointment of Mr Anthony Edward Burchett as director on 17 Sept 2025
7 months ago on 17 Sept 2025
Appointment of Ms Joanne Megan Davis as director on 17 Sept 2025
7 months ago on 17 Sept 2025
