Background WavePink WaveYellow Wave

AYBURN PROPERTY COMPANY LIMITED (11893693)

AYBURN PROPERTY COMPANY LIMITED (11893693) is an active UK company. incorporated on 20 March 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. AYBURN PROPERTY COMPANY LIMITED has been registered for 7 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart.

Company Number
11893693
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Unit 4, The School Yard 106 High Street, Birmingham, B17 9NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYBURN PROPERTY COMPANY LIMITED

AYBURN PROPERTY COMPANY LIMITED is an active company incorporated on 20 March 2019 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 2 other business activities. AYBURN PROPERTY COMPANY LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11893693

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 4, The School Yard 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom
From: 20 March 2019To: 8 November 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Feb 23
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COCKBURN, Ayyab

Active
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 20 Mar 2019

COCKBURN, Martin James Stuart

Active
106 High Street, BirminghamB17 9NJ
Born January 1950
Director
Appointed 20 Mar 2019

Persons with significant control

2

Mr Martin James Stuart Cockburn

Active
106 High Street, BirminghamB17 9NJ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019

Mrs. Ayyab Cockburn

Active
106 High Street, BirminghamB17 9NJ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Incorporation Company
20 March 2019
NEWINCIncorporation