Background WavePink WaveYellow Wave

INSPIRED DEVELOPMENTS TOWER HOUSE LIMITED (13205017)

INSPIRED DEVELOPMENTS TOWER HOUSE LIMITED (13205017) is an active UK company. incorporated on 16 February 2021. with registered office in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. INSPIRED DEVELOPMENTS TOWER HOUSE LIMITED has been registered for 5 years. Current directors include BEAUMONT, Paul, DUIGNAN, Jon Richard.

Company Number
13205017
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
557 Charminster Road, Bournemouth, BH8 9RF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEAUMONT, Paul, DUIGNAN, Jon Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED DEVELOPMENTS TOWER HOUSE LIMITED

INSPIRED DEVELOPMENTS TOWER HOUSE LIMITED is an active company incorporated on 16 February 2021 with the registered office located in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. INSPIRED DEVELOPMENTS TOWER HOUSE LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

13205017

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 March 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

557 Charminster Road Bournemouth, BH8 9RF,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 25 November 2025
4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 16 February 2021To: 6 August 2021
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 16 Feb 2021

DUIGNAN, Jon Richard

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1977
Director
Appointed 16 Feb 2021

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Incorporation Company
16 February 2021
NEWINCIncorporation