This company is commonly known as Inspire To Independence (property) Limited. The company was founded 20 years ago and was given the registration number 05103427. The firm's registered office is in YORK. You can find them at 6 Saxon Place, Heworth, York, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | INSPIRE TO INDEPENDENCE (PROPERTY) LIMITED |
---|---|---|
Company Number | : | 05103427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Saxon Place, Heworth, York, North Yorkshire, England, YO31 8UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, Aviator Court, Clifton Moor, York, United Kingdom, YO30 4UZ | Director | 09 March 2009 | Active |
Wellington House, Aviator Court, Clifton Moor, York, United Kingdom, YO30 4UZ | Director | 15 August 2017 | Active |
Wellington House, Aviator Court, York, England, YO30 4UZ | Director | 27 January 2023 | Active |
Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ | Director | 27 January 2023 | Active |
15 Butterstile Avenue, Prestwich, Manchester, M25 9JR | Secretary | 03 April 2006 | Active |
Endenbrook, Intake Lane, Dunnington, York, YO19 5NX | Secretary | 16 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 2004 | Active |
6 Saxon Place, Heworth, York, United Kingdom, YO31 8UE | Director | 01 July 2017 | Active |
68 Kerver Lane, Dunnington, York, YO19 5SH | Director | 09 March 2009 | Active |
9 Mallondale Close, Lostock, Bolton, BL1 5XF | Director | 27 June 2005 | Active |
Saxedane Lodge, Main Street, Nether Poppleton, York, YO26 6HS | Director | 09 March 2009 | Active |
15 Butterstile Avenue, Prestwich, Manchester, M25 9JR | Director | 27 June 2005 | Active |
Edenbrook, Intake Lane Dunnington, York, YO19 5NX | Director | 19 September 2008 | Active |
Edenbrook, Intake Lane Dunnington, York, YO19 5NX | Director | 16 April 2004 | Active |
6, Saxon Place, Heworth, York, YO31 8UE | Director | 09 March 2009 | Active |
29, The Horseshoe, York, YO24 2LY | Director | 09 March 2009 | Active |
Mrs Natasha Louise Morrell | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington House, Aviator Court, York, England, YO30 4UZ |
Nature of control | : |
|
Mrs Naseem Banu Beebeejaun | ||
Notified on | : | 30 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ |
Nature of control | : |
|
Miss Razia Majothi | ||
Notified on | : | 30 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2024-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-26 | Capital | Capital allotment shares. | Download |
2023-11-06 | Incorporation | Memorandum articles. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Capital | Capital allotment shares. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.