Background WavePink WaveYellow Wave

GLENBROOK CB LIMITED (10640303)

GLENBROOK CB LIMITED (10640303) is an active UK company. incorporated on 27 February 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GLENBROOK CB LIMITED has been registered for 9 years. Current directors include BUTLER, Guy Sutton, SHERRY, Ian Desmond.

Company Number
10640303
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Union, 2-10 Albert Square, Manchester, M2 6LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Guy Sutton, SHERRY, Ian Desmond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBROOK CB LIMITED

GLENBROOK CB LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GLENBROOK CB LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10640303

LTD Company

Age

9 Years

Incorporated 27 February 2017

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

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

Previous Addresses

Clarence House Clarence Street Manchester M2 4DW United Kingdom
From: 27 February 2017To: 28 March 2022
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
May 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Guy Sutton

Active
Albert Square, ManchesterM2 6LW
Born June 1976
Director
Appointed 27 Feb 2017

SHERRY, Ian Desmond

Active
Albert Square, ManchesterM2 6LW
Born May 1976
Director
Appointed 27 Feb 2017

Persons with significant control

3

1 Active
2 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 Guy Sutton Butler

Ceased
Clarence Street, ManchesterM2 4DW
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 09 Mar 2021

Mr Ian Desmond Sherry

Ceased
Clarence Street, ManchesterM2 4DW
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Incorporation Company
27 February 2017
NEWINCIncorporation