Background WavePink WaveYellow Wave

PROPERTY EXCHANGE LIMITED (04877305)

PROPERTY EXCHANGE LIMITED (04877305) is an active UK company. incorporated on 26 August 2003. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPERTY EXCHANGE LIMITED has been registered for 22 years. Current directors include ASLAM, Mohammed Amar.

Company Number
04877305
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
80 Holloway Head, Birmingham, B1 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASLAM, Mohammed Amar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY EXCHANGE LIMITED

PROPERTY EXCHANGE LIMITED is an active company incorporated on 26 August 2003 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPERTY EXCHANGE LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04877305

LTD Company

Age

22 Years

Incorporated 26 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

80 Holloway Head Birmingham, B1 1QP,

Previous Addresses

80 Holloway Head Birmingham B1 1NG England
From: 12 June 2023To: 22 June 2023
8 Islington Row Middleway Birmingham B15 1LD England
From: 28 October 2015To: 12 June 2023
22 -24Islington Row Middleway Edgbaston Birmingham B15 1LD
From: 26 August 2003To: 28 October 2015
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASLAM, Mohammed Amar

Active
Holloway Head, BirminghamB1 1QP
Born February 1974
Director
Appointed 22 Jan 2004

NAWAZ, Maria

Resigned
359 Gravelley Lane, Birmingham
Secretary
Appointed 22 Jan 2004
Resigned 30 Sept 2013

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 26 Aug 2003
Resigned 22 Jan 2004

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 26 Aug 2003
Resigned 22 Jan 2004

Persons with significant control

2

Ms Maria Nawaz

Active
Holloway Head, BirminghamB1 1QP
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mr Mohammed Amar Aslam

Active
Holloway Head, BirminghamB1 1QP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
15 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Legacy
8 September 2010
MG02MG02
Accounts Amended With Made Up Date
30 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
20 August 2008
AAMDAAMD
Accounts Amended With Made Up Date
6 June 2008
AAMDAAMD
Accounts Amended With Made Up Date
6 June 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
21 November 2005
287Change of Registered Office
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
88(2)R88(2)R
Legacy
2 February 2004
287Change of Registered Office
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
287Change of Registered Office
Incorporation Company
26 August 2003
NEWINCIncorporation