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

GVA FACILITIES MANAGEMENT SERVICES LIMITED

C/O GVA GRIMLEY, 3 BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
Company Registration Number
03865987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gva Facilities Management Services Ltd
GVA FACILITIES MANAGEMENT SERVICES LIMITED was founded on 1999-10-26 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Gva Facilities Management Services 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 FACILITIES MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
C/O GVA GRIMLEY, 3 BRINDLEYPLACE
BIRMINGHAM
WEST MIDLANDS
B1 2JB
Other companies in B1
 
Previous Names
GVA ONSITE LIMITED04/01/2011
GVA GRIMLEY (EMPLOYMENT SERVICES) LIMITED12/04/2000
PINCO 1299 LIMITED16/11/1999
Filing Information
Company Number 03865987
Company ID Number 03865987
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/10/2015
Return next due 23/11/2016
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 FACILITIES MANAGEMENT SERVICES 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 GVA FACILITIES MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART PADBURY
Company Secretary 2007-05-29
PAUL HOLCOMBE
Director 2017-10-02
SIMON PETER MILLER
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
LISA RIVA
Director 2008-01-07 2018-04-30
SEBASTIAN GEORG HAPPEL
Director 2015-03-27 2017-08-31
ROBERT JOHN BOULD
Director 2010-09-03 2016-02-18
DONALD SMITH
Director 2007-10-30 2015-03-27
RICHARD PHILIP WILSON
Director 2012-11-26 2013-11-25
STEVEN DANIEL LEE
Director 2010-09-03 2012-09-28
JOHN EDWARD JONES
Director 1999-11-03 2010-09-03
ROBERT ADRIAN BARNETT
Director 2006-04-28 2007-11-06
IAN MATTHEW STRINGER
Director 2003-05-01 2007-11-06
NICHOLAS PHILIP FLETCHER WHIPP
Director 2003-05-01 2007-11-06
DAVID CHARLES DANIELS
Company Secretary 1999-11-03 2007-05-29
MICHAEL ROYCE CORBETT
Director 1999-11-03 2006-04-28
DAVID WILLIAM HENSON
Director 1999-11-03 2003-04-30
WILLIAM WOOD
Director 1999-11-03 2002-08-07
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-10-26 1999-11-05
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-10-26 1999-11-05

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 AVISON YOUNG PROJECT MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 1992-12-17 Active
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 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
PAUL HOLCOMBE GVA GRIMLEY HOLDINGS LIMITED Director 2017-10-02 CURRENT 2007-11-22 Active - Proposal to Strike off
PAUL HOLCOMBE AVISON YOUNG WORKPLACE LIMITED Director 2017-10-02 CURRENT 1999-01-04 Active
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

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
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA RIVA
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR PAUL HOLCOMBE
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN HAPPEL
2017-09-01AP01DIRECTOR APPOINTED MR SIMON PETER MILLER
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 110.02
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOULD
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 110.02
2015-11-19AR0126/10/15 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
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 110.02
2014-11-11AR0126/10/14 FULL LIST
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-17RES01ADOPT ARTICLES 27/06/2014
2014-07-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 110.02
2013-11-05AR0126/10/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD PHILIP WILSON
2012-10-29AR0126/10/12 FULL LIST
2012-10-22RES01ADOPT ARTICLES 05/10/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE
2012-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-24AR0126/10/11 FULL LIST
2011-09-06SH02SUB-DIVISION 26/08/11
2011-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-06RES01ADOPT ARTICLES 26/08/2011
2011-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-06SH0126/08/11 STATEMENT OF CAPITAL GBP 110.02
2011-01-04RES15CHANGE OF NAME 10/11/2010
2011-01-04CERTNMCOMPANY NAME CHANGED GVA ONSITE LIMITED CERTIFICATE ISSUED ON 04/01/11
2010-11-23AR0126/10/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-22AP01DIRECTOR APPOINTED STEVE LEE
2010-09-22AP01DIRECTOR APPOINTED MR ROBERT JOHN BOULD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-09-22RES13SERVICE AGREEMENT 03/09/2010
2010-09-22RES01ADOPT ARTICLES 03/09/2010
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-17AR0126/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA RIVA / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JONES / 17/11/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-07-25288aDIRECTOR APPOINTED MISS LISA RIVA
2008-01-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-20363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-28363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-08363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-03-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-30363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: C/O GVA GRIMLEY, 3 BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2003-05-21288aNEW DIRECTOR APPOINTED
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 FACILITIES MANAGEMENT SERVICES 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 FACILITIES MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ACCESSION DEED SUPPLEMENTAL TO A COMPOSITE DEBENTURE 2007-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GVA FACILITIES MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GVA FACILITIES MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of GVA FACILITIES MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GVA FACILITIES MANAGEMENT SERVICES 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 FACILITIES MANAGEMENT SERVICES 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 FACILITIES MANAGEMENT SERVICES 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 FACILITIES MANAGEMENT SERVICES 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 FACILITIES MANAGEMENT SERVICES 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.