INDURENT MANAGEMENT LIMITED
Overview
| Company Name | INDURENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02120839 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDURENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDUSTRIALS MANAGEMENT LIMITED | Oct 27, 2021 | Oct 27, 2021 |
| STENPROP MANAGEMENT LIMITED | Oct 10, 2014 | Oct 10, 2014 |
| STENHAM PROPERTY LTD | Apr 27, 2004 | Apr 27, 2004 |
| STENHAM GESTINOR PROPERTY LIMITED | Jan 26, 1999 | Jan 26, 1999 |
| RIGHTSECTOR LIMITED | Apr 08, 1987 | Apr 08, 1987 |
What are the latest accounts for INDURENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDURENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for INDURENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 21, 2023 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 21, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sumedha Goenka as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Louise Kanakis as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Anthony Robin Porter as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed industrials management LIMITED\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of James Edward Day Beaumont as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Anthony Lewis Olsen as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Julian Roger Carey on Aug 10, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Maurice Arenson as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Jun 21, 2023 | 2 pages | PSC01 | ||||||||||
Who are the officers of INDURENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLILCHI, Sarah Rachelle | Secretary | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | 217160630001 | |||||||
| BRIAN, Charles Thibaut Olivier Augustin | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | United Kingdom | French | 322253770001 | |||||
| CAREY, Julian Roger | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | England | British | 128931780003 | |||||
| GOENKA, Sumedha | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | England | Indian | 336211040001 | |||||
| KANAKIS, Rebecca Louise | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | England | British | 299050010001 | |||||
| OLSEN, Thomas Anthony Lewis | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | United Kingdom | British | 199973490001 | |||||
| PORTER, Nicholas Anthony Robin | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | England | British | 324629630001 | |||||
| ARENSON, Paul Maurice | Secretary | 52 Brookland Rise NW11 6DS London | British | 91289260001 | ||||||
| FARRANT, David Jonathan | Secretary | The Mount Fetcham KT22 9EE Leatherhead 8 Surrey England | 165844430002 | |||||||
| FARRANT, David Jonathan | Secretary | 6 Charlwood Drive KT22 0HD Oxshott Surrey | British | 58574750004 | ||||||
| KEMPNER, Michael Alfred | Secretary | 29 Windsor Road Kew TW9 2EJ Richmond Surrey | British | 47197020001 | ||||||
| MO, Sandy Yuk Kwan | Secretary | 1 Farm Vale DA5 1NJ Bexley Kent | British | 24347410001 | ||||||
| TOLEDANO, Ravit | Secretary | 5 Hill Road NW8 9QE London Flat 2 | Israeli | 128619500001 | ||||||
| ARENSON, Kevin Eric | Director | 10 White Lodge Close N2 0BL London | South African | 99054520002 | ||||||
| ARENSON, Paul Maurice | Director | Northgate North End Avenue Hampstead NW3 7HP London | United Kingdom | British | 91289260002 | |||||
| BEAUMONT, James Edward Day | Director | 180 Great Portland Street London W1W 5QZ | England | British | 136459180001 | |||||
| FIENBERG, Michael Hyam | Director | 19a Bishops Avenue HA6 3DQ Northwood Middlesex | British | 9858420001 | ||||||
| KAPELUS, Ivan Percival | Director | 4 Limedene Close HA5 3PX Pinner Middlesex | British | 59083610001 | ||||||
| KEMPNER, Michael Alfred | Director | 29 Windsor Road Kew TW9 2EJ Richmond Surrey | England | British | 47197020001 | |||||
| LAIDLER, William | Director | 34 John Street WC1N 2EU London | British | 15130320001 | ||||||
| LEWIN, Sascha Mark | Director | Fortune Green Road NW6 1UJ London 40 United Kingdom | England | German | 134226190002 | |||||
| NOIK, Darryl Sean | Director | 12 Foxmore Street SW11 4PU London | United Kingdom | British | 62951950001 | |||||
| TAYLOR, Andrew Kirton | Director | Embleton Way MK18 1FJ Buckingham 110 Buckinghamshire United Kingdom | United Kingdom | British | 161790310001 | |||||
| UNTERHALTER, Glenn Earl | Director | 64 Elsworthy Road NW3 3BU London | United Kingdom | British | 47034070002 | |||||
| WATSON, Patricia Anne | Director | Charters Farm Charters Road SL5 9QZ Sunningdale Berkshire | England | British | 90326340001 | |||||
| WULFSOHN, Edwin | Director | Flat E 7 Holland Villas Road W14 8BP London | England | British | 83781120001 |
Who are the persons with significant control of INDURENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | 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
| |||||||||||||
| Industrials Reit Limited | Aug 24, 2022 | Havilland Street St. Peter Port GY1 2QE Guernsey Kingsway House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INDURENT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | Aug 24, 2022 | The 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