Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > INSPIRE BUSINESS CENTRE LTD
Company Information for

INSPIRE BUSINESS CENTRE LTD

INSPIRE BUSINESS PARK CARROWREAGH ROAD, DUNDONALD, BELFAST, BT16 1QT,
Company Registration Number
NI026217
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Inspire Business Centre Ltd
INSPIRE BUSINESS CENTRE LTD was founded on 1992-01-10 and has its registered office in Belfast. The organisation's status is listed as "Active". Inspire Business Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSPIRE BUSINESS CENTRE LTD
 
Legal Registered Office
INSPIRE BUSINESS PARK CARROWREAGH ROAD
DUNDONALD
BELFAST
BT16 1QT
Other companies in BT16
 
Previous Names
CASTLEREAGH ENTERPRISES LIMITED27/06/2013
Filing Information
Company Number NI026217
Company ID Number NI026217
Date formed 1992-01-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB617619232  
Last Datalog update: 2024-02-06 02:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE BUSINESS CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRE BUSINESS CENTRE LTD

Current Directors
Officer Role Date Appointed
SHEILA MAGDELENE ELIZABETH DAVIDSON
Director 2016-01-19
DAVID DRYSDALE
Director 2014-01-10
CHRISTINE ANNE HAMILTON
Director 2016-06-27
RYAN MICHAEL MARTIN
Director 2018-04-10
STEPHEN MARTIN
Director 2018-06-22
NEILL MILLS
Director 2010-01-19
MAURICE MULLAN
Director 1992-01-10
CHRISTINE INEZ NAYLOR
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GERALD GILPIN
Director 2010-01-19 2017-11-21
TIM WILLIAM MORROW
Director 2014-10-28 2017-01-17
HOWARD DAVIDSON
Director 2005-08-10 2016-01-19
SHARON LYNDSAY SKILLEN
Director 2010-09-28 2015-04-21
THOMAS (TOMMY) JEFFERS
Director 2000-01-18 2015-02-03
FERGUS JAMES MCCONNELL
Company Secretary 1992-01-10 2014-12-31
FERGUS JAMES MCCONNELL
Director 1992-01-10 2014-12-31
JAMES WHITE
Director 1992-01-10 2014-06-30
NICHOLAS WILLIAM LOCKHART CARSON
Director 2012-09-18 2014-05-27
SANDY GEDDIS
Director 1992-01-10 2013-03-19
JOHN SAMUEL NORRIS
Director 1992-01-10 2012-09-18
LEO WILLIAM MCKENNA
Director 2007-04-01 2011-10-25
ANNA O'HARE
Director 2003-01-23 2010-11-16
GERALDINE ANN RICE MBE
Director 2006-01-17 2010-01-10
RICHARD HIND
Director 1992-01-10 2006-04-30
ROBERT DUNNE
Director 2000-10-17 2006-01-30
CECIL HALL
Director 2001-02-20 2005-11-01
IRIS COLVIN
Director 1992-01-10 2003-10-23
CHRISTINE NAYLOR
Director 2001-08-21 2003-03-21
DAVID NEIL MILLS
Director 1992-01-10 2001-10-16
WILLIAM MCNAUGHTEN
Director 1992-01-10 2000-10-17
PETER DAVID ROBINSON
Director 1999-06-15 2000-01-18
JOAN MCCOY
Director 1992-01-10 1999-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN LAGAN PROPERTIES (1970) LIMITED Director 2017-10-26 CURRENT 1970-06-08 Active
MAURICE MULLAN M&W PROPERTIES (NI) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Live but Receiver Manager on at least one charge
MAURICE MULLAN LOUGHVIEW PROPERTIES LTD Director 2000-09-19 CURRENT 2000-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19DIRECTOR APPOINTED MR JOHN DAVID LAVERTY
2023-09-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-19DIRECTOR APPOINTED MRS ANNIE OSBORNE
2023-04-19DIRECTOR APPOINTED MRS TANYA EVELYN MARY HUGHES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATRICIA GIBSON
2023-01-18CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-11AP01DIRECTOR APPOINTED MISS BARBARA ELIZABETH CREED
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM JOHNSTON
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2022-04-14AP01DIRECTOR APPOINTED MS GILLIAN PATRICIA GIBSON
2022-01-20CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-21AP01DIRECTOR APPOINTED MISS JENNIFER GRACE BARKLEY
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GARDEN TOUGH
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE WORTHINGTON
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MICHAEL MARTIN
2021-03-26AP01DIRECTOR APPOINTED MR ALAN MATTHEW WILSON
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-03AP01DIRECTOR APPOINTED MR RICHARD INGRAM JOHNSTON
2020-06-30PSC07CESSATION OF MARK DR BROTHERSTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH DRYSDALE
2020-06-30AP01DIRECTOR APPOINTED MR ANDREW JAMES WEIR
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE HAMILTON
2020-03-18AP01DIRECTOR APPOINTED MR DAVID ANDREW WRIGHT
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JUNE REID
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-29AP01DIRECTOR APPOINTED MS WENDY JUNE REID
2018-10-23AP01DIRECTOR APPOINTED MR MICHAEL GEORGE WORTHINGTON
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MULLAN
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28AP01DIRECTOR APPOINTED ALDERMAN STEPHEN MARTIN
2018-05-08AP01DIRECTOR APPOINTED MR RYAN MICHAEL MARTIN
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GERALD GILPIN
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TIM WILLIAM MORROW
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30AP01DIRECTOR APPOINTED MS CHRISTINE ANNE HAMILTON
2016-08-30AP01DIRECTOR APPOINTED MS CHRISTINE INEZ NAYLOR
2016-06-02CC04Statement of company's objects
2016-06-02CC02Notice of removal of restriction on the company's articles
2016-06-02RES01ADOPT ARTICLES 02/06/16
2016-01-20AP01DIRECTOR APPOINTED MS SHEILA MAGDELENE ELIZABETH DAVIDSON
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIDSON
2016-01-13AR0110/01/16 NO MEMBER LIST
2016-01-13AD02SAIL ADDRESS CHANGED FROM: DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD DUNDONALD BT16 1QT
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SKILLEN
2015-02-09AR0110/01/15 NO MEMBER LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFERS
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFERS
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MCCONNELL
2015-01-23AP01DIRECTOR APPOINTED MR TIM MORROW
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD DUNDONALD BT16 1QT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARSON
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY FERGUS MCCONNELL
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR THOMAS (TOMMY) JEFFERS / 10/01/2014
2014-02-07AR0110/01/14 NO MEMBER LIST
2014-02-07AP01DIRECTOR APPOINTED MR DAVID DRYSDALE
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-27RES15CHANGE OF NAME 18/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED CASTLEREAGH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/06/13
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDY GEDDIS
2013-02-25AR0110/01/13 NO MEMBER LIST
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-03AP01DIRECTOR APPOINTED MR NICHOLAS CARSON
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS
2012-01-31AR0110/01/12 NO MEMBER LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LEO MCKENNA
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-21AR0110/01/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED MISS SHARON LYNDSAY SKILLEN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA O'HARE
2010-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09AP01DIRECTOR APPOINTED MR ROGER GILPIN
2010-06-09AP01DIRECTOR APPOINTED MR NEILL MILLS
2010-04-22AR0110/01/10 NO MEMBER LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM DUNDONALD ENTERPRISE PARK ENTERPRISE DRIVE CARROWREAGH ROAD DUNDONALD BT16 0QT
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 10/01/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE RICE MBE
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA O'HARE / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL NORRIS / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MULLAN / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO WILLIAM MCKENNA / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS MCCONNELL / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFERS / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY GEDDIS / 10/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVIDSON / 10/01/2010
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-05371S(NI)10/01/09 ANNUAL RETURN SHUTTLE
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2008-06-04296(NI)CHANGE OF DIRS/SEC
2008-04-21371S(NI)10/01/08 ANNUAL RETURN SHUTTLE
2008-02-20296(NI)CHANGE OF DIRS/SEC
2007-12-19AC(NI)31/03/07 ANNUAL ACCTS
2007-08-20296(NI)CHANGE OF DIRS/SEC
2007-07-09402(NI)PARS RE MORTAGE
2007-03-13296(NI)CHANGE OF DIRS/SEC
2007-03-13371S(NI)10/01/07 ANNUAL RETURN SHUTTLE
2006-12-07AC(NI)31/03/06 ANNUAL ACCTS
2006-02-20371S(NI)10/01/06 ANNUAL RETURN SHUTTLE
2005-12-06AC(NI)31/03/05 ANNUAL ACCTS
2004-12-14AC(NI)31/03/04 ANNUAL ACCTS
2004-05-24371S(NI)10/01/04 ANNUAL RETURN SHUTTLE
2004-05-24296(NI)CHANGE OF DIRS/SEC
2004-03-25233(NI)CHANGE OF ARD
2003-06-13AC(NI)31/01/03 ANNUAL ACCTS
2003-04-04UDM+A(NI)UPDATED MEM AND ARTS
2003-03-24RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-31371S(NI)10/01/03 ANNUAL RETURN SHUTTLE
2002-05-30AC(NI)31/01/02 ANNUAL ACCTS
2002-04-13371S(NI)10/01/02 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INSPIRE BUSINESS CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRE BUSINESS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-07-09 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1999-02-12 Outstanding AIB GROUP (UK) PLC
MORTGAGE 1994-06-21 Outstanding AIB GROUP NORTHERN IRELAND PLC
Intangible Assets
Patents
We have not found any records of INSPIRE BUSINESS CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE BUSINESS CENTRE LTD
Trademarks
We have not found any records of INSPIRE BUSINESS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE BUSINESS CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INSPIRE BUSINESS CENTRE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE BUSINESS CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRE BUSINESS CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRE BUSINESS CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.