INSPIRE PROPERTY PARTNERS LTD
INSPIRE PROPERTY PARTNERS LTD
Contact & Details
Contact
Registered Address
11 Warren Avenue Orpington Orpington Kent BR6 6HX England
Full company profile for INSPIRE PROPERTY PARTNERS LTD (11941399), an active property, infrastructure and construction company based in Orpington, England. Incorporated 11 Apr 2019. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2024)
Cash in Bank
£1.22k
Net Assets
£53.29k
Total Liabilities
£413.52k
Turnover
N/A
Employees
3
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mercieca, Katrina Clare Anita | Director | British | United Kingdom | 12 May 2025 | Active |
| Nicholas Spencer Bentley | Director | British | United Kingdom | 11 Apr 2019 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mrs Katrina Claire Anita Mercieca
British
- Voting Rights 25 To 50 Percent
Nicholas Spencer Bentley
British
- Voting Rights 25 To 50 Percent
Steven Derek Brazil
British
- Voting Rights 25 To 50 Percent
Simon Mercieca
Ceased 18 Dec 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 2, 2a Sherwood Rise, Nottingham (NG7 6JN) CITY OF NOTTINGHAM | Leasehold | £120,000 | 3 Jul 2020 |
1 King Edward Street, Hucknall, Nottingham (NG15 7JR) ASHFIELD | Freehold | £100,000 | 2 Jul 2020 |
Parking Space 5, 2a Sherwood Rise, Nottingham (NG7 6JN) CITY OF NOTTINGHAM | Leasehold | £2,000 | 2 Mar 2020 |
Flat 2, Caterham Court, 77 Beauchamp Road, London (SE19 3DL) CROYDON | Leasehold | £215,000 | 3 Oct 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Jan 2026 | Persons With Significant Control | Katrina Mercieca notified as a person with significant control | |
| 29 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 11 Aug 2025 | Confirmation Statement | Confirmation statement made on 7 Aug 2025 with no updates | |
| 30 Jun 2025 | Persons With Significant Control | Cessation of Simon Mercieca as a person with significant control on 18 Dec 2024 | |
| 13 May 2025 | Officers | Termination of Simon Mercieca as director on 18 Dec 2024 |
Katrina Mercieca notified as a person with significant control
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 7 Aug 2025 with no updates
Cessation of Simon Mercieca as a person with significant control on 18 Dec 2024
Termination of Simon Mercieca as director on 18 Dec 2024
Recent Activity
Latest Activity
Katrina Mercieca notified as a person with significant control
3 months ago on 13 Jan 2026
Annual accounts made up to 30 Nov 2024
8 months ago on 29 Aug 2025
Confirmation statement made on 7 Aug 2025 with no updates
8 months ago on 11 Aug 2025
Cessation of Simon Mercieca as a person with significant control on 18 Dec 2024
10 months ago on 30 Jun 2025
Termination of Simon Mercieca as director on 18 Dec 2024
11 months ago on 13 May 2025
