INDURENT PROPCO C5 LIMITED

Register to unlock more data on OkredoRegister

INDURENT PROPCO C5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12316247

Incorporation date

15/11/2019

Size

Full

Contacts

Registered address

Registered address

1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2019)
dot icon02/04/2026
Register inspection address has been changed from 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX United Kingdom to 5th Floor the Fitzrovia 1 Bayley Street London WC1B 3HB
dot icon03/02/2026
Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX
dot icon03/02/2026
Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX
dot icon02/02/2026
Registered office address changed from 180 Great Portland Street London W1W 5QZ England to 1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG on 2026-02-02
dot icon14/01/2026
Change of details for Stephen Allen Schwarzman as a person with significant control on 2024-05-31
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Solvency Statement dated 22/12/25
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon23/12/2025
Statement by Directors
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Change of details for Stephen Allen Schwarzman as a person with significant control on 2024-05-31
dot icon07/04/2025
Accounts for a small company made up to 2024-03-31
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon24/01/2025
Confirmation statement made on 2024-11-14 with updates
dot icon08/01/2025
Second filing for the notification of Stephen Allen Schwarzman as a person with significant control
dot icon09/12/2024
Registration of charge 123162470002, created on 2024-12-04
dot icon09/12/2024
Registration of charge 123162470003, created on 2024-12-04
dot icon14/06/2024
Certificate of change of name
dot icon11/06/2024
Cessation of Chancerygate Limited as a person with significant control on 2024-05-31
dot icon11/06/2024
Notification of Stephen Allen Schwarzman as a person with significant control on 2024-05-31
dot icon07/06/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon07/06/2024
Satisfaction of charge 123162470001 in full
dot icon06/06/2024
Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 2024-05-31
dot icon06/06/2024
Termination of appointment of Richard Warren Bains as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Eva Holden as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Alastair Kenneth King as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Julian Roger Carey as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-05-31
dot icon06/06/2024
Registered office address changed from 12a Upper Berkeley Street London W1H 7QE United Kingdom to 180 Great Portland Street London W1W 5QZ on 2024-06-06
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon08/05/2023
Appointment of Mr Alastair Kenneth King as a director on 2023-05-08
dot icon08/05/2023
Appointment of Mrs Eva Holden as a director on 2023-05-08
dot icon08/05/2023
Termination of appointment of James Andrew Deane as a director on 2023-05-08
dot icon16/03/2023
Change of details for Chancerygate Limited as a person with significant control on 2023-03-16
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Registration of charge 123162470001, created on 2022-07-08
dot icon04/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/07/2021
Compulsory strike-off action has been discontinued
dot icon21/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon26/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon10/12/2019
Current accounting period shortened from 2020-11-30 to 2020-03-31
dot icon15/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Richard Warren
Director
15/11/2019 - 31/05/2024
105
CHANCERYGATE CORPORATE SERVICES LIMITED
Corporate Secretary
15/11/2019 - 31/05/2024
43
King, Alastair Kenneth
Director
08/05/2023 - 31/05/2024
54
Carey, Julian Roger
Director
31/05/2024 - Present
64
Deane, James Andrew
Director
15/11/2019 - 08/05/2023
78

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDURENT PROPCO C5 LIMITED

INDURENT PROPCO C5 LIMITED is an(a) Active company incorporated on 15/11/2019 with the registered office located at 1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDURENT PROPCO C5 LIMITED?

toggle

INDURENT PROPCO C5 LIMITED is currently Active. It was registered on 15/11/2019 .

Where is INDURENT PROPCO C5 LIMITED located?

toggle

INDURENT PROPCO C5 LIMITED is registered at 1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GG.

What does INDURENT PROPCO C5 LIMITED do?

toggle

INDURENT PROPCO C5 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for INDURENT PROPCO C5 LIMITED?

toggle

The latest filing was on 02/04/2026: Register inspection address has been changed from 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX United Kingdom to 5th Floor the Fitzrovia 1 Bayley Street London WC1B 3HB.