Background WavePink WaveYellow Wave

INDURENT MANAGEMENT LIMITED (02120839)

INDURENT MANAGEMENT LIMITED (02120839) is an active UK company. incorporated on 8 April 1987. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INDURENT MANAGEMENT LIMITED has been registered for 38 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha and 3 others.

Company Number
02120839
Status
active
Type
ltd
Incorporated
8 April 1987
Age
38 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha, KANAKIS, Rebecca Louise, OLSEN, Thomas Anthony Lewis, PORTER, Nicholas Anthony Robin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDURENT MANAGEMENT LIMITED

INDURENT MANAGEMENT LIMITED is an active company incorporated on 8 April 1987 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INDURENT MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02120839

LTD Company

Age

38 Years

Incorporated 8 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

INDUSTRIALS MANAGEMENT LIMITED
From: 27 October 2021To: 1 July 2024
STENPROP MANAGEMENT LIMITED
From: 10 October 2014To: 27 October 2021
STENHAM PROPERTY LTD
From: 27 April 2004To: 10 October 2014
STENHAM GESTINOR PROPERTY LIMITED
From: 26 January 1999To: 27 April 2004
RIGHTSECTOR LIMITED
From: 8 April 1987To: 26 January 1999
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London W1W 5QZ
From: 8 April 1987To: 2 February 2026
Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Apr 13
Capital Update
Sept 14
Director Joined
Sept 17
Director Left
Jun 19
Director Joined
Sept 19
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jan 25
Funding Round
Apr 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BELLILCHI, Sarah Rachelle

Active
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 26 Oct 2016

BRIAN, Charles Thibaut Olivier Augustin

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1992
Director
Appointed 01 Jul 2024

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 17 Jul 2017

GOENKA, Sumedha

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1990
Director
Appointed 01 Jul 2024

KANAKIS, Rebecca Louise

Active
2 Stockport Exchange, StockportSK1 3GG
Born February 1980
Director
Appointed 01 Jul 2024

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 01 Apr 2024

PORTER, Nicholas Anthony Robin

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1983
Director
Appointed 01 Jul 2024

ARENSON, Paul Maurice

Resigned
52 Brookland Rise, LondonNW11 6DS
Secretary
Appointed 12 Feb 1997
Resigned 26 Aug 2004

FARRANT, David Jonathan

Resigned
The Mount, LeatherheadKT22 9EE
Secretary
Appointed 03 Jan 2012
Resigned 26 Oct 2016

FARRANT, David Jonathan

Resigned
6 Charlwood Drive, OxshottKT22 0HD
Secretary
Appointed 01 Aug 2002
Resigned 17 Dec 2007

KEMPNER, Michael Alfred

Resigned
29 Windsor Road, RichmondTW9 2EJ
Secretary
Appointed 04 Jun 1996
Resigned 12 Feb 1997

MO, Sandy Yuk Kwan

Resigned
1 Farm Vale, BexleyDA5 1NJ
Secretary
Appointed N/A
Resigned 04 Jun 1996

TOLEDANO, Ravit

Resigned
5 Hill Road, LondonNW8 9QE
Secretary
Appointed 17 Dec 2007
Resigned 03 Jan 2012

ARENSON, Kevin Eric

Resigned
10 White Lodge Close, LondonN2 0BL
Born December 1963
Director
Appointed 01 Jul 2004
Resigned 07 Jul 2008

ARENSON, Paul Maurice

Resigned
Northgate, LondonNW3 7HP
Born January 1963
Director
Appointed 04 Jun 1996
Resigned 30 Jun 2023

BEAUMONT, James Edward Day

Resigned
180 Great Portland StreetW1W 5QZ
Born April 1975
Director
Appointed 26 Sept 2019
Resigned 31 Mar 2024

FIENBERG, Michael Hyam

Resigned
19a Bishops Avenue, NorthwoodHA6 3DQ
Born April 1947
Director
Appointed 04 Jun 1996
Resigned 01 Jul 2004

KAPELUS, Ivan Percival

Resigned
4 Limedene Close, PinnerHA5 3PX
Born August 1942
Director
Appointed 04 Jun 1996
Resigned 30 Jun 2000

KEMPNER, Michael Alfred

Resigned
29 Windsor Road, RichmondTW9 2EJ
Born February 1953
Director
Appointed 15 Jul 1996
Resigned 12 Feb 1997

LAIDLER, William

Resigned
34 John Street, LondonWC1N 2EU
Born March 1931
Director
Appointed N/A
Resigned 04 Jun 1996

LEWIN, Sascha Mark

Resigned
Fortune Green Road, LondonNW6 1UJ
Born June 1973
Director
Appointed 21 Oct 2008
Resigned 30 Apr 2013

NOIK, Darryl Sean

Resigned
12 Foxmore Street, LondonSW11 4PU
Born December 1965
Director
Appointed 21 Oct 2008
Resigned 09 Aug 2010

TAYLOR, Andrew Kirton

Resigned
Embleton Way, BuckinghamMK18 1FJ
Born November 1968
Director
Appointed 29 Sept 2009
Resigned 07 Jul 2010

UNTERHALTER, Glenn Earl

Resigned
64 Elsworthy Road, LondonNW3 3BU
Born December 1957
Director
Appointed 01 Jul 2004
Resigned 30 Aug 2008

WATSON, Patricia Anne

Resigned
Charters Farm, SunningdaleSL5 9QZ
Born July 1959
Director
Appointed 21 Oct 2008
Resigned 05 Jun 2019

WULFSOHN, Edwin

Resigned
Flat E, LondonW14 8BP
Born June 1942
Director
Appointed N/A
Resigned 04 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
2 Stockport Exchange, StockportSK1 3GG
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Havilland Street, GuernseyGY1 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

166

Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2022
PSC09Update to PSC Statements
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2014
SH19Statement of Capital
Legacy
29 September 2014
CAP-SSCAP-SS
Resolution
29 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Resolution
16 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
27 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
28 February 2006
288cChange of Particulars
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1998
225Change of Accounting Reference Date
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 1997
AUDAUD
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363aAnnual Return
Legacy
6 September 1991
363x363x
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 August 1990
363363
Gazette Notice Compulsary
31 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 1990
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
26 July 1988
287Change of Registered Office
Legacy
21 May 1987
287Change of Registered Office
Legacy
21 May 1987
288288
Incorporation Company
8 April 1987
NEWINCIncorporation
Certificate Incorporation
8 April 1987
CERTINCCertificate of Incorporation