Background WavePink WaveYellow Wave

GLENBROOK HD LIMITED (13305355)

GLENBROOK HD LIMITED (13305355) is an active UK company. incorporated on 31 March 2021. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GLENBROOK HD LIMITED has been registered for 5 years. Current directors include BUTLER, Guy Sutton, SHERRY, Ian Desmond.

Company Number
13305355
Status
active
Type
ltd
Incorporated
31 March 2021
Age
5 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 HD LIMITED

GLENBROOK HD LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GLENBROOK HD LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13305355

LTD Company

Age

5 Years

Incorporated 31 March 2021

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 29 May 2025 (10 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 29 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 2 Clarence Street Manchester M2 4DW England
From: 31 March 2021To: 29 March 2022
Timeline

9 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Guy Sutton

Active
Albert Square, ManchesterM2 6LW
Born June 1976
Director
Appointed 31 Mar 2021

SHERRY, Ian Desmond

Active
Albert Square, ManchesterM2 6LW
Born May 1976
Director
Appointed 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Clarence Street, 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 19 Nov 2021
2 Clarence Street, 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 31 Mar 2021
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 November 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2021
NEWINCIncorporation