INDURENT MANAGEMENT LIMITED

INDURENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINDURENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02120839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDURENT MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is INDURENT MANAGEMENT LIMITED located?

    Registered Office Address
    1st Floor 2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDURENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIALS MANAGEMENT LIMITEDOct 27, 2021Oct 27, 2021
    STENPROP MANAGEMENT LIMITEDOct 10, 2014Oct 10, 2014
    STENHAM PROPERTY LTDApr 27, 2004Apr 27, 2004
    STENHAM GESTINOR PROPERTY LIMITEDJan 26, 1999Jan 26, 1999
    RIGHTSECTOR LIMITEDApr 08, 1987Apr 08, 1987

    What are the latest accounts for INDURENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INDURENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for INDURENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX

    1 pagesAD03

    Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX

    1 pagesAD02

    Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG on Feb 02, 2026

    1 pagesAD01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 21, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Aug 24, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 102
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 101
    3 pagesSH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Miss Sumedha Goenka as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Rebecca Louise Kanakis as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Anthony Robin Porter as a director on Jul 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed industrials management LIMITED\certificate issued on 01/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2024

    RES15

    Termination of appointment of James Edward Day Beaumont as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Thomas Anthony Lewis Olsen as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Roger Carey on Aug 10, 2023

    2 pagesCH01

    Termination of appointment of Paul Maurice Arenson as a director on Jun 30, 2023

    1 pagesTM01

    Notification of Stephen Allen Schwarzman as a person with significant control on Jun 21, 2023

    2 pagesPSC01

    Who are the officers of INDURENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLILCHI, Sarah Rachelle
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Secretary
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    217160630001
    BRIAN, Charles Thibaut Olivier Augustin
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    United KingdomFrench322253770001
    CAREY, Julian Roger
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    EnglandBritish128931780003
    GOENKA, Sumedha
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    EnglandIndian336211040001
    KANAKIS, Rebecca Louise
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    EnglandBritish299050010001
    OLSEN, Thomas Anthony Lewis
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    United KingdomBritish199973490001
    PORTER, Nicholas Anthony Robin
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    EnglandBritish324629630001
    ARENSON, Paul Maurice
    52 Brookland Rise
    NW11 6DS London
    Secretary
    52 Brookland Rise
    NW11 6DS London
    British91289260001
    FARRANT, David Jonathan
    The Mount
    Fetcham
    KT22 9EE Leatherhead
    8
    Surrey
    England
    Secretary
    The Mount
    Fetcham
    KT22 9EE Leatherhead
    8
    Surrey
    England
    165844430002
    FARRANT, David Jonathan
    6 Charlwood Drive
    KT22 0HD Oxshott
    Surrey
    Secretary
    6 Charlwood Drive
    KT22 0HD Oxshott
    Surrey
    British58574750004
    KEMPNER, Michael Alfred
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    Secretary
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    British47197020001
    MO, Sandy Yuk Kwan
    1 Farm Vale
    DA5 1NJ Bexley
    Kent
    Secretary
    1 Farm Vale
    DA5 1NJ Bexley
    Kent
    British24347410001
    TOLEDANO, Ravit
    5 Hill Road
    NW8 9QE London
    Flat 2
    Secretary
    5 Hill Road
    NW8 9QE London
    Flat 2
    Israeli128619500001
    ARENSON, Kevin Eric
    10 White Lodge Close
    N2 0BL London
    Director
    10 White Lodge Close
    N2 0BL London
    South African99054520002
    ARENSON, Paul Maurice
    Northgate
    North End Avenue Hampstead
    NW3 7HP London
    Director
    Northgate
    North End Avenue Hampstead
    NW3 7HP London
    United KingdomBritish91289260002
    BEAUMONT, James Edward Day
    180 Great Portland Street
    London
    W1W 5QZ
    Director
    180 Great Portland Street
    London
    W1W 5QZ
    EnglandBritish136459180001
    FIENBERG, Michael Hyam
    19a Bishops Avenue
    HA6 3DQ Northwood
    Middlesex
    Director
    19a Bishops Avenue
    HA6 3DQ Northwood
    Middlesex
    British9858420001
    KAPELUS, Ivan Percival
    4 Limedene Close
    HA5 3PX Pinner
    Middlesex
    Director
    4 Limedene Close
    HA5 3PX Pinner
    Middlesex
    British59083610001
    KEMPNER, Michael Alfred
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    Director
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    EnglandBritish47197020001
    LAIDLER, William
    34 John Street
    WC1N 2EU London
    Director
    34 John Street
    WC1N 2EU London
    British15130320001
    LEWIN, Sascha Mark
    Fortune Green Road
    NW6 1UJ London
    40
    United Kingdom
    Director
    Fortune Green Road
    NW6 1UJ London
    40
    United Kingdom
    EnglandGerman134226190002
    NOIK, Darryl Sean
    12 Foxmore Street
    SW11 4PU London
    Director
    12 Foxmore Street
    SW11 4PU London
    United KingdomBritish62951950001
    TAYLOR, Andrew Kirton
    Embleton Way
    MK18 1FJ Buckingham
    110
    Buckinghamshire
    United Kingdom
    Director
    Embleton Way
    MK18 1FJ Buckingham
    110
    Buckinghamshire
    United Kingdom
    United KingdomBritish161790310001
    UNTERHALTER, Glenn Earl
    64 Elsworthy Road
    NW3 3BU London
    Director
    64 Elsworthy Road
    NW3 3BU London
    United KingdomBritish47034070002
    WATSON, Patricia Anne
    Charters Farm
    Charters Road
    SL5 9QZ Sunningdale
    Berkshire
    Director
    Charters Farm
    Charters Road
    SL5 9QZ Sunningdale
    Berkshire
    EnglandBritish90326340001
    WULFSOHN, Edwin
    Flat E
    7 Holland Villas Road
    W14 8BP London
    Director
    Flat E
    7 Holland Villas Road
    W14 8BP London
    EnglandBritish83781120001

    Who are the persons with significant control of INDURENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Jun 21, 2023
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Industrials Reit Limited
    Havilland Street
    St. Peter Port
    GY1 2QE Guernsey
    Kingsway House
    Guernsey
    Aug 24, 2022
    Havilland Street
    St. Peter Port
    GY1 2QE Guernsey
    Kingsway House
    Guernsey
    Yes
    Legal FormLimited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law, 2008 (As Amended)
    Place RegisteredGuernsey Registry
    Registration Number64865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INDURENT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2016Aug 24, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0