About

Registered Number: 10592680
Date of Incorporation: 31/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Shaw Trust House, 19 Elmfield Road, Bromley, Kent, BR1 1LT,

 

Having been setup in 2017, Homes 2 Inspire Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Active". King, Stephen, Cook, Paul Roger, Trevorrow, Catherine are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Paul Roger 02 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Stephen 02 June 2020 - 1
TREVORROW, Catherine 02 June 2017 13 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
TM01 - Termination of appointment of director 28 July 2020
AP03 - Appointment of secretary 03 June 2020
CS01 - N/A 02 June 2020
TM02 - Termination of appointment of secretary 15 September 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 10 June 2019
PSC05 - N/A 24 April 2019
AA - Annual Accounts 05 April 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR01 - N/A 01 March 2019
AD01 - Change of registered office address 02 November 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 13 June 2018
AA01 - Change of accounting reference date 19 January 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 05 December 2017
TM01 - Termination of appointment of director 01 December 2017
RESOLUTIONS - N/A 16 June 2017
MA - Memorandum and Articles 16 June 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 13 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 08 June 2017
AP01 - Appointment of director 05 June 2017
AA01 - Change of accounting reference date 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP03 - Appointment of secretary 05 June 2017
AD01 - Change of registered office address 05 June 2017
AP01 - Appointment of director 05 June 2017
NEWINC - New incorporation documents 31 January 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.