GLENBROOK CP LIMITED
Overview
| Company Name | GLENBROOK CP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13305900 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLENBROOK CP LIMITED?
- Development of building projects (41100) / Construction
Where is GLENBROOK CP LIMITED located?
| Registered Office Address | Union, 2-10 Albert Square M2 6LW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLENBROOK CP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLENBROOK CP LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for GLENBROOK CP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David George Cholmondeley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||||||
Cessation of David George Cholmondeley as a person with significant control on Apr 08, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Change of details for Rocksavage Investments Limited as a person with significant control on Apr 08, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Satisfaction of charge 133059000002 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 133059000003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 133059000001 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 133059000004, created on Apr 08, 2022 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge 133059000005, created on Apr 08, 2022 | 19 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Mar 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from Clarence House 2 Clarence Street Manchester M2 4DW England to Union, 2-10 Albert Square Manchester M2 6LW on Mar 29, 2022 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Clarence No 2 Limited as a person with significant control on Nov 19, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2021
| 3 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Nov 19, 2021 | 6 pages | SH02 | ||||||||||||||||||
Notification of David George Cholmondeley as a person with significant control on Nov 19, 2021 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Rocksavage Investments Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Appointment of Mr Robert James Stratton Miller as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of GLENBROOK CP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Guy Sutton | Director | Albert Square M2 6LW Manchester Union, 2-10 England | England | British | 107340280001 | |||||
| MILLER, Robert James Stratton | Director | Albert Square M2 6LW Manchester Union, 2-10 England | England | British | 238637780001 | |||||
| CHOLMONDELEY, David George | Director | Albert Square M2 6LW Manchester Union, 2-10 England | England | British | 289881070001 | |||||
| SHERRY, Ian Desmond | Director | 2 Clarence Street M2 4DW Manchester Clarence House England | England | Irish | 160379410002 |
Who are the persons with significant control of GLENBROOK CP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David George Cholmondeley | Nov 19, 2021 | Albert Square M2 6LW Manchester Union, 2-10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rocksavage Investments Limited | Nov 19, 2021 | Cholmondeley SY14 8EZ Nr Malpas The Estate Office Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clarence No 2 Limited | Mar 31, 2021 | 2 Clarence Street M2 4DW Manchester Clarence House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0