UKBizDB.co.uk

GLENBROOK CHD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glenbrook Chd Limited. The company was founded 8 years ago and was given the registration number 09867669. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Clarence House, Clarence Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLENBROOK CHD LIMITED
Company Number:09867669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, 2-10, Albert Square, Manchester, England, M2 6LW

Director11 November 2015Active
Union, 2-10, Albert Square, Manchester, England, M2 6LW

Director11 November 2015Active
Union, 2-10, Albert Square, Manchester, England, M2 6LW

Director24 June 2019Active
Union, 2-10, Albert Square, Manchester, England, M2 6LW

Director24 June 2019Active

People with Significant Control

Clarence No 2 Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:Clarence House, Clarence House, Manchester, England, M2 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Desmond Sherry
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Irish
Country of residence:United Kingdom
Address:1st Floor Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Sutton Butler
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Change account reference date company current extended.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.