Chester
CH1 2LR
Wales
Director Name | Mr Richard Edward Rees |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Mr Guy Sutton Butler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House Clarence Street Manchester M2 4DW |
Director Name | Mr Ian Desmond Sherry |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House Clarence Street Manchester M2 4DW |
Registered Address | 1 Stanley Street Chester CH1 2LR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
25 March 2021 | Delivered on: 9 April 2021 Persons entitled: Vantage Real Estate Limited Classification: A registered charge Outstanding |
---|---|
25 March 2021 | Delivered on: 9 April 2021 Persons entitled: Vantage Real Estate Limited Classification: A registered charge Particulars: The leasehold property known as land and buildings at merseyway, stockport being more particularly described in the lease between the metropolitan borough council of stockport (1) and glenbrook sv limited (2) together with the freehold property known as the former marks and spencer store, 43-59 princess street and 48-50 mersey way, heaton norris registered at the land registry with absolute title under title number GM676951. Outstanding |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: The Metropolitan Borough Council of Stockport Classification: A registered charge Particulars: Leasehold property known as land and buildings at merseyway, stockport, being more particularly described in a lease between the metropolitan borough council of stockport and glenbrook sv limited dated 18 october 2019 and to be allocated a title number at the land registry, and the freehold property known as marks and spencer store, 43-59 princess street and 48-50 mersey way, heaton norris under the title number GM676951. Outstanding |
18 October 2019 | Delivered on: 23 October 2019 Persons entitled: Vantage Real Estate Limited (Crn: 11857223) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 23 October 2019 Persons entitled: Vantage Real Estate Limited (Crn: 11857223) Classification: A registered charge Particulars: The leasehold property known as land and buildings at merseyway, stockport being more particularly described in the lease of even date between the metropolitan borough council of stockport (1) and glenbrook sv limited (2) together with the freehold property known as the former marks and spencer store, 43-59 princess street and 48-50 mersey way, heaton norris registered at the land registry with absolute title under title number GM676951. Outstanding |
28 January 2024 | Memorandum and Articles of Association (19 pages) |
---|---|
28 January 2024 | Resolutions
|
22 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
23 November 2023 | Termination of appointment of Ian Desmond Sherry as a director on 22 November 2023 (1 page) |
23 November 2023 | Company name changed glenbrook sv LIMITED\certificate issued on 23/11/23
|
23 November 2023 | Notification of Vantage Spv 1 Llp as a person with significant control on 22 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Guy Sutton Butler as a director on 22 November 2023 (1 page) |
23 November 2023 | Cessation of Glenbrook Investments Limited as a person with significant control on 22 November 2023 (1 page) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
22 November 2022 | Director's details changed for Mr Richard Edward Rees on 22 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Simon William Harvey Edwards on 8 November 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
22 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
30 April 2021 | Satisfaction of charge 120756910003 in full (1 page) |
12 April 2021 | Memorandum and Articles of Association (20 pages) |
12 April 2021 | Resolutions
|
9 April 2021 | Registration of charge 120756910005, created on 25 March 2021 (35 pages) |
9 April 2021 | Registration of charge 120756910004, created on 25 March 2021 (39 pages) |
28 July 2020 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 November 2019 | Change of share class name or designation (2 pages) |
1 November 2019 | Particulars of variation of rights attached to shares (4 pages) |
31 October 2019 | Resolutions
|
29 October 2019 | Registration of charge 120756910003, created on 18 October 2019 (15 pages) |
23 October 2019 | Registration of charge 120756910001, created on 18 October 2019 (37 pages) |
23 October 2019 | Registration of charge 120756910002, created on 18 October 2019 (34 pages) |
28 June 2019 | Incorporation Statement of capital on 2019-06-28
|