Background WavePink WaveYellow Wave

GLENBROOK PROPERTY LIMITED (07735412)

GLENBROOK PROPERTY LIMITED (07735412) is an active UK company. incorporated on 10 August 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLENBROOK PROPERTY LIMITED has been registered for 14 years. Current directors include SHERRY, Ian Desmond.

Company Number
07735412
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
Union, 2-10 Albert Square, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHERRY, Ian Desmond
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBROOK PROPERTY LIMITED

GLENBROOK PROPERTY LIMITED is an active company incorporated on 10 August 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLENBROOK PROPERTY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07735412

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Union, 2-10 Albert Square Manchester, M2 6LW,

Previous Addresses

Clarence House Clarence Street Manchester M2 4DW
From: 6 February 2015To: 28 March 2022
Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH
From: 10 August 2011To: 6 February 2015
Timeline

3 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Share Issue
Apr 20
Owner Exit
Mar 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MURPHY, Stephanie

Active
Albert Square, ManchesterM2 6LW
Secretary
Appointed 10 Aug 2011

SHERRY, Ian Desmond

Active
Albert Square, ManchesterM2 6LW
Born May 1976
Director
Appointed 10 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
Clarence House, ManchesterM2 4DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Mr Ian Desmond Sherry

Ceased
Clarence Street, ManchesterM2 4DW
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 June 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
26 March 2021
MAMA
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Incorporation Company
10 August 2011
NEWINCIncorporation