UKBizDB.co.uk

PROPERTY EXCHANGE HUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Property Exchange Hub Ltd. The company was founded 4 years ago and was given the registration number 12256513. The firm's registered office is in BIRMINGHAM. You can find them at Morgan Reach House, 136 Hagley Road, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PROPERTY EXCHANGE HUB LTD
Company Number:12256513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Morgan Reach House, 136 Hagley Road, Birmingham, England, B16 9NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director01 December 2022Active
136, Hagley Road, Birmingham, England, B16 9NX

Director11 October 2019Active
136, Hagley Road, Birmingham, England, B16 9NX

Director11 October 2019Active
136, Hagley Road, Birmingham, England, B16 9NX

Director11 October 2019Active
136, Hagley Road, Birmingham, England, B16 9NX

Director11 October 2019Active

People with Significant Control

Mr Andrew Chan
Notified on:05 December 2021
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:136, Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Chan
Notified on:11 October 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:136, Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Nicholas Christou
Notified on:11 October 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:136, Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Dearing
Notified on:11 October 2019
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:136, Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Robinson
Notified on:11 October 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:136, Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.