Background WavePink WaveYellow Wave

EARLBROOK LIMITED (00757971)

EARLBROOK LIMITED (00757971) is an active UK company. incorporated on 18 April 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EARLBROOK LIMITED has been registered for 63 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
00757971
Status
active
Type
ltd
Incorporated
18 April 1963
Age
63 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLBROOK LIMITED

EARLBROOK LIMITED is an active company incorporated on 18 April 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EARLBROOK LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00757971

LTD Company

Age

63 Years

Incorporated 18 April 1963

Size

N/A

Accounts

ARD: 7/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 October 2026
Period: 1 January 2025 - 7 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

13 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Apr 63
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Mar 25
Director Left
Mar 25
New Owner
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2015

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 01 Jul 2015

GLUCK, Solomon

Active
New Burlington House, LondonNW11 0PU
Born April 1965
Director
Appointed 19 Mar 2025

GLUCK, Harold

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed N/A
Resigned 01 Jul 2015

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Born August 1943
Director
Appointed N/A
Resigned 19 Mar 2025

GLUCK, Harold

Resigned
Finchley Road, LondonNW11 0PU
Born June 1952
Director
Appointed N/A
Resigned 01 Jul 2015

Persons with significant control

1

Solomon Gluck

Active
New Burlington House, LondonNW11 0PU
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
23 January 2003
353353
Legacy
23 January 2003
287Change of Registered Office
Legacy
24 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
27 October 2000
363aAnnual Return
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
4 November 1999
363aAnnual Return
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363aAnnual Return
Legacy
15 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Legacy
21 February 1992
363(287)363(287)
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
2 June 1989
AC05AC05
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
18 April 1963
NEWINCIncorporation