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.
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 | : |
|
Registered Address | : | 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84, Fisherton Street, Salisbury, England, SP2 7QY | Director | 30 August 2014 | Active |
Fisher House, 84, Fisherton Street, Salisbury, England, SP2 7QY | Director | 03 August 2023 | Active |
6, Malton Way, Adwick-Le-Street, DN6 7FE | Director | 01 August 2020 | Active |
6, Malton Way, Adwick-Le-Street, DN6 7FE | Director | 01 December 2020 | Active |
6, Malton Way, Adwick-Le-Street, United Kingdom, DN6 7FE | Director | 30 August 2014 | Active |
6, Malton Way, Adwick-Le-Street, United Kingdom, DN6 7FE | Director | 30 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Change account reference date company current shortened. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.