INDURENT PROPCO C6 LIMITED

Register to unlock more data on OkredoRegister

INDURENT PROPCO C6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926212

Incorporation date

06/09/2006

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 06/09/2006)
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 icon28/02/2026
Resolutions
dot icon28/02/2026
Memorandum and Articles of Association
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 icon17/01/2026
Change of details for Stephen Allen Schwarzman as a person with significant control on 2024-05-31
dot icon17/01/2026
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 by Directors
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-19 with updates
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 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 059262120009, created on 2024-12-04
dot icon09/12/2024
Registration of charge 059262120008, created on 2024-12-04
dot icon23/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon18/06/2024
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2024-05-31
dot icon14/06/2024
Certificate of change of name
dot icon11/06/2024
Notification of Stephen Allen Schwarzman as a person with significant control on 2024-05-31
dot icon11/06/2024
Cessation of Chancerygate Limited as a person with significant control on 2024-05-31
dot icon07/06/2024
Satisfaction of charge 059262120007 in full
dot icon07/06/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
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 Alastair Kenneth King 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
Appointment of Mr Thomas Anthony Lewis Olsen 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 Julian Roger Carey as a director on 2024-05-31
dot icon06/06/2024
Registered office address changed from 12a Upper Berkeley Street London W1H 7QE England to 180 Great Portland Street London W1W 5QZ on 2024-06-06
dot icon13/05/2024
Resolutions
dot icon09/05/2024
Statement of company's objects
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with no updates
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 icon08/05/2023
Appointment of Mr Alastair Kenneth King as a director on 2023-05-08
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2022
Memorandum and Articles of Association
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon04/07/2022
Resolutions
dot icon29/06/2022
Registration of charge 059262120007, created on 2022-06-24
dot icon10/03/2022
Satisfaction of charge 059262120005 in full
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Notification of Chancerygate Limited as a person with significant control on 2020-09-30
dot icon23/10/2020
Cessation of Chancerygate (Business Centre) Limited as a person with significant control on 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2019
Satisfaction of charge 059262120004 in full
dot icon13/11/2019
Satisfaction of charge 059262120006 in full
dot icon13/11/2019
Satisfaction of charge 059262120003 in full
dot icon25/10/2019
Statement by Directors
dot icon25/10/2019
Resolutions
dot icon25/10/2019
Solvency Statement dated 14/10/19
dot icon25/10/2019
Statement of capital on 2019-10-25
dot icon10/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon27/04/2018
Registration of charge 059262120005, created on 2018-04-26
dot icon27/04/2018
Registration of charge 059262120006, created on 2018-04-26
dot icon17/11/2017
Appointment of Mr Richard Warren Bains as a director on 2017-11-13
dot icon17/11/2017
Termination of appointment of Edwin James Cook as a director on 2017-11-13
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon27/06/2017
Appointment of Mr James Andrew Deane as a director on 2017-06-27
dot icon27/06/2017
Termination of appointment of Alastair Kenneth King as a director on 2017-06-27
dot icon28/10/2016
Secretary's details changed for Chancerygate Corporate Services Limited on 2016-10-28
dot icon20/10/2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 2016-10-20
dot icon19/10/2016
Director's details changed for Mr Edwin James Cook on 2016-10-19
dot icon19/10/2016
Director's details changed for Mr Alastair Kenneth King on 2016-10-19
dot icon13/09/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/09/2016
Registration of charge 059262120004, created on 2016-08-26
dot icon31/08/2016
Registration of charge 059262120003, created on 2016-08-26
dot icon29/06/2016
Satisfaction of charge 1 in full
dot icon29/06/2016
Satisfaction of charge 2 in full
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon17/09/2015
Appointment of Mr Alastair Kenneth King as a director on 2015-09-11
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Donald Bailey as a director
dot icon11/06/2014
Appointment of Mr Edwin James Cook as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon08/03/2012
Resolutions
dot icon13/02/2012
Resolutions
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-03-31
dot icon30/03/2010
Secretary's details changed for Chancerygate Corporate Services Limited on 2010-01-25
dot icon10/03/2010
Director's details changed for Donald Stewart Bailey on 2010-01-22
dot icon01/12/2009
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 2009-12-01
dot icon21/09/2009
Return made up to 06/09/09; full list of members
dot icon07/06/2009
Appointment terminated director paul jenkins
dot icon03/06/2009
Director appointed donald stewart bailey
dot icon03/06/2009
Appointment terminated director richard taylor
dot icon12/05/2009
Appointment terminated director barry porter
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Appointment terminated director charles withers
dot icon23/10/2008
Appointment terminated director gary mccausland
dot icon01/10/2008
Appointment terminated director sophie van oosterom
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon07/04/2008
Director appointed sophie van oosterom
dot icon25/03/2008
Appointment terminated director james jakeman
dot icon13/11/2007
Return made up to 06/09/07; full list of members
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon26/06/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon29/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Director's particulars changed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
New secretary appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon06/09/2006
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
19/08/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Richard Warren
Director
13/11/2017 - 31/05/2024
105
Porter, Barry
Director
06/09/2006 - 07/05/2009
113
CHANCERYGATE CORPORATE SERVICES LIMITED
Corporate Secretary
06/09/2006 - 31/05/2024
69
Jackson, David Jonathan
Director
06/09/2006 - 06/09/2006
46
Jenkins, Paul Anthony Traies
Director
06/09/2006 - 01/06/2009
149

Persons with Significant Control

4
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 C6 LIMITED

INDURENT PROPCO C6 LIMITED is an(a) Active company incorporated on 06/09/2006 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 C6 LIMITED?

toggle

INDURENT PROPCO C6 LIMITED is currently Active. It was registered on 06/09/2006 .

Where is INDURENT PROPCO C6 LIMITED located?

toggle

INDURENT PROPCO C6 LIMITED is registered at 1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GG.

What does INDURENT PROPCO C6 LIMITED do?

toggle

INDURENT PROPCO C6 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for INDURENT PROPCO C6 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.