Background WavePink WaveYellow Wave

INDURENT PROPCO C3 LIMITED (15221839)

INDURENT PROPCO C3 LIMITED (15221839) is an active UK company. incorporated on 19 October 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 C3 LIMITED has been registered for 2 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
15221839
Status
active
Type
ltd
Incorporated
19 October 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 C3 LIMITED

INDURENT PROPCO C3 LIMITED is an active company incorporated on 19 October 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 C3 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15221839

LTD Company

Age

2 Years

Incorporated 19 October 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

INDUSTRIALS PROPCO 3 LIMITED
From: 19 October 2023To: 1 July 2024
Contact
Address

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

Previous Addresses

180 Great Portland Street London Other W1W 5QZ United Kingdom
From: 19 October 2023To: 2 February 2026
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Capital Update
Oct 25
4
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 19 Oct 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 19 Oct 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 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

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
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 October 2025
SH19Statement of Capital
Legacy
7 October 2025
CAP-SSCAP-SS
Legacy
7 October 2025
SH20SH20
Resolution
7 October 2025
RESOLUTIONSResolutions
Legacy
30 January 2025
ANNOTATIONANNOTATION
Memorandum Articles
10 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Resolution
9 December 2024
RESOLUTIONSResolutions
Resolution
9 December 2024
RESOLUTIONSResolutions
Resolution
9 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
4 November 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 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
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
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
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Incorporation Company
19 October 2023
NEWINCIncorporation