UKBizDB.co.uk

INSPIRED PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Inspired Property Management Limited. The company was founded 9 years ago and was given the registration number 09196084. The firm's registered office is in ADWICK-LE-STREET. You can find them at 6 Malton Way, , Adwick-le-street, Doncaster. This company's SIC code is 98000 - Residents property management.

Company Information

Name:INSPIRED PROPERTY MANAGEMENT LIMITED
Company Number:09196084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84, Fisherton Street, Salisbury, England, SP2 7QY

Director30 August 2014Active
Fisher House, 84, Fisherton Street, Salisbury, England, SP2 7QY

Director03 August 2023Active
6, Malton Way, Adwick-Le-Street, DN6 7FE

Director01 August 2020Active
6, Malton Way, Adwick-Le-Street, DN6 7FE

Director01 December 2020Active
6, Malton Way, Adwick-Le-Street, United Kingdom, DN6 7FE

Director30 August 2014Active
6, Malton Way, Adwick-Le-Street, United Kingdom, DN6 7FE

Director30 August 2014Active

People with Significant Control

Inspired Property Management Group Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:6, Malton Way, Adwick-Le-Street, United Kingdom, DN6 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Poppleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:6, Malton Way, Adwick-Le-Street, DN6 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Poppleton
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:6, Malton Way, Adwick-Le-Street, DN6 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Danielle Louise Doyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:6, Malton Way, Adwick-Le-Street, DN6 7FE
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 (7 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
2023-10-17Accounts

Change account reference date company current shortened.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-07Address

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

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.