UKBizDB.co.uk

INSPIRE TO INDEPENDENCE (PROPERTY) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Saxon Place, Heworth, York, North Yorkshire, England, YO31 8UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, Aviator Court, Clifton Moor, York, United Kingdom, YO30 4UZ

Director09 March 2009Active
Wellington House, Aviator Court, Clifton Moor, York, United Kingdom, YO30 4UZ

Director15 August 2017Active
Wellington House, Aviator Court, York, England, YO30 4UZ

Director27 January 2023Active
Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ

Director27 January 2023Active
15 Butterstile Avenue, Prestwich, Manchester, M25 9JR

Secretary03 April 2006Active
Endenbrook, Intake Lane, Dunnington, York, YO19 5NX

Secretary16 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 2004Active
6 Saxon Place, Heworth, York, United Kingdom, YO31 8UE

Director01 July 2017Active
68 Kerver Lane, Dunnington, York, YO19 5SH

Director09 March 2009Active
9 Mallondale Close, Lostock, Bolton, BL1 5XF

Director27 June 2005Active
Saxedane Lodge, Main Street, Nether Poppleton, York, YO26 6HS

Director09 March 2009Active
15 Butterstile Avenue, Prestwich, Manchester, M25 9JR

Director27 June 2005Active
Edenbrook, Intake Lane Dunnington, York, YO19 5NX

Director19 September 2008Active
Edenbrook, Intake Lane Dunnington, York, YO19 5NX

Director16 April 2004Active
6, Saxon Place, Heworth, York, YO31 8UE

Director09 March 2009Active
29, The Horseshoe, York, YO24 2LY

Director09 March 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-26Capital

Capital allotment shares.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Address

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

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.