ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Indurent Propco C5 Limited

Indurent Propco C5 Limited is an active company incorporated on 15 November 2019 with the registered office located in London, Greater London. Indurent Propco C5 Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12316247
Private limited company
Age
5 years
Incorporated 15 November 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
180 Great Portland Street
London
W1W 5QZ
England
Address changed on 6 Jun 2024 (1 year 4 months ago)
Previous address was 12a Upper Berkeley Street London W1H 7QE United Kingdom
Telephone
020 76571880
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Oct 1970
Director • General Counsel • British • Lives in UK • Born in Jul 1985
Director • British • Lives in UK • Born in Jul 1976
Director • British • Lives in UK • Born in Sep 1973
Director • French • Lives in UK • Born in Sep 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Indurent Propco C6 Limited
Thomas Anthony Lewis Olsen, Richard Warren Bains, and 5 more are mutual people.
Active
Chancerygate (Romford) Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Chancerygate (Bedford) Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Chancerygate (Newbridge) Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Chancerygate NW Investment 2 Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Chancerygate No. 2 Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Chancerygate No. 5 Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Chancerygate (No. 6) Limited
Richard Warren Bains, Chancerygate Corporate Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£253K
Decreased by £70K (-22%)
Turnover
£753K
Increased by £172K (+30%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£35.86M
Increased by £13.04M (+57%)
Total Liabilities
-£33.21M
Increased by £8.01M (+32%)
Net Assets
£2.65M
Increased by £5.04M (-211%)
Debt Ratio (%)
93%
Decreased by 17.86% (-16%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 7 Oct 2025
Small Accounts Submitted
6 Months Ago on 7 Apr 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
New Charge Registered
10 Months Ago on 4 Dec 2024
New Charge Registered
10 Months Ago on 4 Dec 2024
Charge Satisfied
1 Year 4 Months Ago on 7 Jun 2024
Accounting Period Shortened
1 Year 4 Months Ago on 7 Jun 2024
Stephen Allen Schwarzman (PSC) Details Changed
1 Year 4 Months Ago on 31 May 2024
Chancerygate Limited (PSC) Resigned
1 Year 4 Months Ago on 31 May 2024
Stephen Allen Schwarzman (PSC) Appointed
1 Year 4 Months Ago on 31 May 2024
Get Credit Report
Discover Indurent Propco C5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Change of details for Stephen Allen Schwarzman as a person with significant control on 31 May 2024
Submitted on 6 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 7 Apr 2025
Statement of capital following an allotment of shares on 26 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 24 Jan 2025
Second filing for the notification of Stephen Allen Schwarzman as a person with significant control
Submitted on 8 Jan 2025
Registration of charge 123162470002, created on 4 December 2024
Submitted on 9 Dec 2024
Registration of charge 123162470003, created on 4 December 2024
Submitted on 9 Dec 2024
Certificate of change of name
Submitted on 14 Jun 2024
Notification of Stephen Allen Schwarzman as a person with significant control on 31 May 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year