INDURENT MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

01/07/241 July 2024 Certificate of change of name

View Document

01/07/241 July 2024 Appointment of Mr Nicholas Anthony Robin Porter as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Rebecca Louise Kanakis as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Miss Sumedha Goenka as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on 2024-07-01

View Document

02/04/242 April 2024 Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of James Edward Day Beaumont as a director on 2024-03-31

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Julian Roger Carey on 2023-08-10

View Document

07/07/237 July 2023 Termination of appointment of Paul Maurice Arenson as a director on 2023-06-30

View Document

04/07/234 July 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2023-06-21

View Document

04/07/234 July 2023 Cessation of Industrials Reit Limited as a person with significant control on 2023-06-21

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES EDWARD DAY BEAUMONT

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATSON

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR JULIAN ROGER CAREY

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

26/10/1626 October 2016 SECRETARY APPOINTED MS SARAH RACHELLE BELLILCHI

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FARRANT

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN FARRANT / 28/11/2014

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED STENHAM PROPERTY LTD CERTIFICATE ISSUED ON 10/10/14

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

29/09/1429 September 2014 CANCELLATION OF SHARE PREMIUM ACCUNT 25/09/2014

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 25/09/14

View Document

05/09/145 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FARRANT DAVID JONATHAN / 01/01/2014

View Document

13/09/1313 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SASCHA LEWIN

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY RAVIT TOLEDANO

View Document

12/01/1212 January 2012 SECRETARY APPOINTED MR FARRANT DAVID JONATHAN

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS PATRICIA ANNE WATSON

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SASCHA MARK LEWIN / 28/05/2011

View Document

31/08/1131 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SASCHA MARK LEWIN / 24/08/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DARRYL NOIK

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR SASCHA MARK LEWIN

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED PATSY WATSON

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR DARRYL NOIK

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR GLENN UNTERHALTER

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN ARENSON

View Document

03/07/083 July 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

16/05/0816 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 34 JOHN STREET, LONDON, WC1N 2EU

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED STENHAM GESTINOR PROPERTY LIMITE D CERTIFICATE ISSUED ON 27/04/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 COMPANY NAME CHANGED RIGHTSECTOR LIMITED CERTIFICATE ISSUED ON 26/01/99

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 AUDITOR'S RESIGNATION

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 FIRST GAZETTE

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: 180 FLEET STREET, LONDON, EC4A 2NT

View Document

21/05/8721 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: 2 BACHES STREET, LONDON, N1 6EE

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

View Document

08/04/878 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company