Background WavePink WaveYellow Wave

GLENBROOK JT LIMITED (14054815)

GLENBROOK JT LIMITED (14054815) is an active UK company. incorporated on 19 April 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENBROOK JT LIMITED has been registered for 3 years. Current directors include AINSCOUGH, William Francis, BOOTH, Mark Austin, BUTLER, Guy Sutton and 1 others.

Company Number
14054815
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
2-10 Albert Square, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AINSCOUGH, William Francis, BOOTH, Mark Austin, BUTLER, Guy Sutton, MILLER, Robert James Stratton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBROOK JT LIMITED

GLENBROOK JT LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENBROOK JT LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14054815

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

GLENBROOK (CHESTER) LIMITED
From: 19 April 2022To: 25 April 2025
Contact
Address

2-10 Albert Square Manchester, M2 6LW,

Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AINSCOUGH, William Francis

Active
Albert Square, ManchesterM2 6LW
Born March 1977
Director
Appointed 26 Jun 2025

BOOTH, Mark Austin

Active
Albert Square, ManchesterM2 6LW
Born May 1979
Director
Appointed 26 Jun 2025

BUTLER, Guy Sutton

Active
Albert Square, ManchesterM2 6LW
Born June 1976
Director
Appointed 19 Apr 2022

MILLER, Robert James Stratton

Active
Albert Square, ManchesterM2 6LW
Born July 1962
Director
Appointed 26 Jun 2025

SHERRY, Ian Desmond

Resigned
Albert Square, ManchesterM2 6LW
Born May 1976
Director
Appointed 19 Apr 2022
Resigned 26 Jun 2025

Persons with significant control

2

Trident Business Park, BirchwoodWA3 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2025
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
25 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Incorporation Company
19 April 2022
NEWINCIncorporation