Background WavePink WaveYellow Wave

INDURENT PROPCO B2 LIMITED (14987436)

INDURENT PROPCO B2 LIMITED (14987436) is an active UK company. incorporated on 7 July 2023. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INDURENT PROPCO B2 LIMITED has been registered for 2 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
14987436
Status
active
Type
ltd
Incorporated
7 July 2023
Age
2 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDURENT PROPCO B2 LIMITED

INDURENT PROPCO B2 LIMITED is an active company incorporated on 7 July 2023 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INDURENT PROPCO B2 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14987436

LTD Company

Age

2 Years

Incorporated 7 July 2023

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

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

INDUSTRIALS PROPCO 2 LIMITED
From: 7 July 2023To: 1 July 2024
Contact
Address

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

Previous Addresses

180 Great Portland Street London W1W 5QZ England
From: 7 July 2023To: 2 February 2026
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jul 24
Loan Secured
Aug 25
Capital Update
Sept 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

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 07 Jul 2023

OLSEN, Thomas Anthony Lewis

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

BEAUMONT, James Edward Day

Resigned
Great Portland Street, LondonW1W 5QZ
Born April 1975
Director
Appointed 07 Jul 2023
Resigned 31 Mar 2024

PORTER, Nicholas Anthony Robin

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1983
Director
Appointed 26 Oct 2023
Resigned 01 Jul 2024

Persons with significant control

1

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 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

27

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
Legacy
11 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 September 2025
SH19Statement of Capital
Legacy
11 September 2025
CAP-SSCAP-SS
Resolution
11 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination 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
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Incorporation Company
7 July 2023
NEWINCIncorporation