INSPIRED PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

INSPIRED PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09196084

Incorporation date

30/08/2014

Size

Full

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon22/10/2025
Cessation of Inspired Property Management Group Limited as a person with significant control on 2025-10-16
dot icon22/10/2025
Notification of Fexco Property Services Limited as a person with significant control on 2025-10-16
dot icon03/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon15/08/2025
Appointment of Mr John Nagle as a director on 2025-08-15
dot icon13/08/2025
Full accounts made up to 2024-12-29
dot icon18/07/2025
Change of details for Inspired Property Management Group Limited as a person with significant control on 2023-08-07
dot icon16/01/2025
Director's details changed for Mr Niall Mcgann on 2024-08-16
dot icon17/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon17/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon17/08/2023
Appointment of Mr Niall Mcgann as a director on 2023-08-03
dot icon07/08/2023
Termination of appointment of David John Poppleton as a director on 2023-08-03
dot icon07/08/2023
Registered office address changed from 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE to Fisher House, 84 Fisherton Street Salisbury SP2 7QY on 2023-08-07
dot icon05/08/2023
Satisfaction of charge 091960840003 in full
dot icon05/08/2023
Satisfaction of charge 091960840002 in full
dot icon05/08/2023
Satisfaction of charge 091960840006 in full
dot icon05/08/2023
Satisfaction of charge 091960840004 in full
dot icon05/08/2023
Satisfaction of charge 091960840005 in full
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Christopher Harry Peters as a director on 2023-05-04
dot icon23/01/2023
Director's details changed for Ms Danielle Louise Parker on 2021-08-25
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
75
565.08K
-
0.00
375.83K
-
2023
77
890.41K
-
0.00
269.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Poppleton
Director
30/08/2014 - 03/08/2023
29
Parker, Danielle Louise
Director
30/08/2014 - Present
34
Poppleton, Andrew Mark
Director
30/08/2014 - 01/04/2022
4
Peters, Christopher Harry
Director
01/12/2020 - 04/05/2023
8
Mcgann, Niall
Director
03/08/2023 - Present
190

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSPIRED PROPERTY MANAGEMENT LIMITED

INSPIRED PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/08/2014 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSPIRED PROPERTY MANAGEMENT LIMITED?

toggle

INSPIRED PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/08/2014 .

Where is INSPIRED PROPERTY MANAGEMENT LIMITED located?

toggle

INSPIRED PROPERTY MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does INSPIRED PROPERTY MANAGEMENT LIMITED do?

toggle

INSPIRED PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INSPIRED PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Cessation of Inspired Property Management Group Limited as a person with significant control on 2025-10-16.