Background WavePink WaveYellow Wave

INSPIRED PROPERTY MANAGEMENT LIMITED (09196084)

INSPIRED PROPERTY MANAGEMENT LIMITED (09196084) is an active UK company. incorporated on 30 August 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. INSPIRED PROPERTY MANAGEMENT LIMITED has been registered for 11 years. Current directors include AUSTIN, Danielle Louise, MCGANN, Niall, NAGLE, John.

Company Number
09196084
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 years
Address
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUSTIN, Danielle Louise, MCGANN, Niall, NAGLE, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED PROPERTY MANAGEMENT LIMITED

INSPIRED PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 August 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INSPIRED PROPERTY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09196084

LTD Company

Age

11 Years

Incorporated 30 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

DP & AP LIMITED
From: 30 August 2014To: 16 September 2014
Contact
Address

Fisher House, 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

6 Malton Way Adwick-Le-Street Doncaster DN6 7FE
From: 30 August 2014To: 7 August 2023
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 15
Owner Exit
Jul 17
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
May 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Feb 23
Director Left
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 25
Owner Exit
Oct 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUSTIN, Danielle Louise

Active
Fisherton Street, SalisburySP2 7QY
Born June 1980
Director
Appointed 30 Aug 2014

MCGANN, Niall

Active
Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 03 Aug 2023

NAGLE, John

Active
Fisherton Street, SalisburySP2 7QY
Born July 1947
Director
Appointed 15 Aug 2025

PARKYN, Sarah Helen

Resigned
Malton Way, Adwick-Le-StreetDN6 7FE
Born March 1974
Director
Appointed 01 Aug 2020
Resigned 11 Mar 2022

PETERS, Christopher Harry

Resigned
Malton Way, Adwick-Le-StreetDN6 7FE
Born May 1987
Director
Appointed 01 Dec 2020
Resigned 04 May 2023

POPPLETON, Andrew Mark

Resigned
Malton Way, Adwick-Le-StreetDN6 7FE
Born September 1955
Director
Appointed 30 Aug 2014
Resigned 01 Apr 2022

POPPLETON, David John

Resigned
Malton Way, Adwick-Le-StreetDN6 7FE
Born December 1979
Director
Appointed 30 Aug 2014
Resigned 03 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
84 Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2025
84 Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 16 Oct 2025

Mr Andrew Mark Poppleton

Ceased
Malton Way, Adwick-Le-StreetDN6 7FE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr David John Poppleton

Ceased
Malton Way, Adwick-Le-StreetDN6 7FE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mrs Danielle Louise Doyle

Ceased
Malton Way, Adwick-Le-StreetDN6 7FE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
30 August 2014
NEWINCIncorporation