Background WavePink WaveYellow Wave

INNOVATE PROPERTY LIMITED (10969691)

INNOVATE PROPERTY LIMITED (10969691) is an active UK company. incorporated on 19 September 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INNOVATE PROPERTY LIMITED has been registered for 8 years. Current directors include IQBAL, Mazair, QURESHI, Sheraz Ahmed.

Company Number
10969691
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
80 Holloway Head, Birmingham, B1 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IQBAL, Mazair, QURESHI, Sheraz Ahmed
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE PROPERTY LIMITED

INNOVATE PROPERTY LIMITED is an active company incorporated on 19 September 2017 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. INNOVATE PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10969691

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 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 Edgbaston Birmingham B15 1LD United Kingdom
From: 19 September 2017To: 12 June 2023
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Feb 20
New Owner
May 21
Owner Exit
May 21
Loan Secured
Jun 21
New Owner
Mar 24
New Owner
Mar 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IQBAL, Mazair

Active
Holloway Head, BirminghamB1 1QP
Born December 1965
Director
Appointed 22 May 2018

QURESHI, Sheraz Ahmed

Active
Holloway Head, BirminghamB1 1QP
Born January 1976
Director
Appointed 22 May 2018

ASLAM, Mohammed Amar

Resigned
Edgbaston, BirminghamB15 1LD
Born February 1974
Director
Appointed 19 Sept 2017
Resigned 20 Dec 2018

SALIM, Abu

Resigned
Islington Row Middleway, EdgbastonB15 1LD
Born December 1963
Director
Appointed 19 Sept 2017
Resigned 13 Oct 2017

TAYARA, Rudi

Resigned
Edgbaston, BirminghamB15 1LD
Born May 1985
Director
Appointed 19 Sept 2017
Resigned 21 May 2018

Persons with significant control

5

3 Active
2 Ceased

Ms Maria Nawaz

Active
Holloway Head, BirminghamB1 1QP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024

Mr Mazair Iqbal

Active
Holloway Head, BirminghamB1 1QP
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2024

Mr Sheraz Ahmed Qureshi

Active
Holloway Head, BirminghamB1 1QP
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2021

Ms Maria Nawaz

Ceased
Edgbaston, BirminghamB15 1LD
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2018
Ceased 18 May 2021

Mr Mohammed Amar Aslam

Ceased
Edgbaston, BirminghamB15 1LD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2017
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 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
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Incorporation Company
19 September 2017
NEWINCIncorporation