Background WavePink WaveYellow Wave

GLOVERS COURT PRESTON LIMITED (06532350)

GLOVERS COURT PRESTON LIMITED (06532350) is an active UK company. incorporated on 12 March 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLOVERS COURT PRESTON LIMITED has been registered for 18 years. Current directors include CASEY, Robert Bernard, ROBINSON, David.

Company Number
06532350
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
2 Commercial Street, Manchester, M15 4RQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASEY, Robert Bernard, ROBINSON, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOVERS COURT PRESTON LIMITED

GLOVERS COURT PRESTON LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLOVERS COURT PRESTON LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06532350

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

2 Commercial Street Manchester, M15 4RQ,

Previous Addresses

C/O Cpuk Chadwick House Maple View, White Moss Business Park Skelmersdale Lancashire WN8 9TD
From: 4 July 2011To: 9 November 2018
Richard House Winckley Square Preston Lancashire PR1 3HP
From: 12 March 2008To: 4 July 2011
Timeline

8 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CASEY, Robert Bernard

Active
Commercial Street, ManchesterM15 4RQ
Born October 1949
Director
Appointed 08 Nov 2018

ROBINSON, David

Active
The Lodge, PrestonPR4 2PE
Born May 1960
Director
Appointed 20 Mar 2008

RENSHAW, Jonathan Michael

Resigned
36 Derwent Road, ManchesterM41 8TT
Secretary
Appointed 12 Mar 2008
Resigned 20 Mar 2008

WHITTLE, Martin Frank

Resigned
Whitechapel, PrestonPR3 2EP
Secretary
Appointed 20 Mar 2008
Resigned 09 Nov 2018

BRETHERTON, Frank

Resigned
Maple View, White Moss Business Park, SkelmersdaleWN8 9TD
Born May 1949
Director
Appointed 30 Jun 2011
Resigned 09 Nov 2018

RENSHAW, Alistair Clifford

Resigned
1 New Farm Barns, StrettonWA4 4NU
Born December 1944
Director
Appointed 12 Mar 2008
Resigned 20 Mar 2008

WHITTLE, Stuart John

Resigned
Maple View, White Moss Business Park, SkelmersdaleWN8 9TD
Born April 1960
Director
Appointed 20 Mar 2008
Resigned 09 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Bernard Casey

Active
Commercial Street, ManchesterM15 4RQ
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2018

Mr Frank Bretherton

Ceased
Maple View, White Moss Business Park, SkelmersdaleWN8 9TD
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
10 August 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Incorporation Company
12 March 2008
NEWINCIncorporation