You are here: bizstats.co.uk > a-z index > I list > IN list

Inzpired Properties Limited LEEDS


Founded in 2016, Inzpired Properties, classified under reg no. 10212918 is an active company. Currently registered at Brook House Church Lane LS25 1HB, Leeds the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023. Since June 3, 2019 Inzpired Properties Limited is no longer carrying the name Equity Investment Group (europe).

The company has one director. Luke M., appointed on 3 June 2016. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Neil M.. There were no ex secretaries.

Inzpired Properties Limited Address / Contact

Office Address Brook House Church Lane
Office Address2 Garforth
Town Leeds
Post code LS25 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10212918
Date of Incorporation Fri, 3rd Jun 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Luke M.

Position: Director

Appointed: 03 June 2016

Neil M.

Position: Director

Appointed: 03 June 2016

Resigned: 06 March 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Luke M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil M. This PSC owns 25-50% shares. Moving on, there is Luke M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Luke M.

Notified on 30 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil M.

Notified on 3 June 2016
Ceased on 20 August 2019
Nature of control: 25-50% shares

Luke M.

Notified on 3 June 2016
Ceased on 7 February 2017
Nature of control: 25-50% shares

Company previous names

Equity Investment Group (europe) June 3, 2019
N & L Mehta June 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand138 8715961 4994 72082 62535 949
Current Assets139 0027661 4994 720102 16938 534
Debtors131170  19 5442 585
Net Assets Liabilities54 01870 93472 128137 699278 029302 564
Other Debtors131170  19 5441 618
Property Plant Equipment451205 338490 2531 062 6901 958 6422 791 106
Other
Accumulated Depreciation Impairment Property Plant Equipment383496581644692728
Bank Borrowings Overdrafts  256 850696 3871 485 7412 142 746
Creditors85 435131 860158 677211 97425 20025 875
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Investment Property Fair Value Model    137 500 
Disposals Property Plant Equipment    137 500 
Fixed Assets451205 338490 2531 062 6901 958 6422 791 106
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 17 42025 143 186 44073 392
Increase From Depreciation Charge For Year Property Plant Equipment 11385634836
Investment Property Fair Value Model 205 403490 0001 062 5001 958 5002 791 000
Net Current Assets Liabilities53 567-131 094-157 178-207 25476 96912 659
Other Creditors85 435130 237158 677211 97425 20025 875
Other Taxation Social Security Payable 1 623    
Property Plant Equipment Gross Cost834205 834490 8341 063 3341 959 3342 791 834
Provisions For Liabilities Balance Sheet Subtotal 3 3104 09721 35045 99961 805
Total Additions Including From Business Combinations Property Plant Equipment   500 863847 060759 108
Total Assets Less Current Liabilities54 01874 244333 075855 4362 035 6112 803 765
Total Increase Decrease From Revaluations Property Plant Equipment 17 42045 09371 637186 44073 392
Trade Debtors Trade Receivables     967

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 7th, March 2024
Free Download (1 page)

Company search