Company NameTake Stok Limited
DirectorsSimon William Harvey Edwards and Richard Edward Rees
Company StatusActive
Company Number12075691
CategoryPrivate Limited Company
Incorporation Date28 June 2019(4 years, 9 months ago)
Previous NameGlenbrook Sv Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon William Harvey Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMr Richard Edward Rees
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
CH1 2LR
Wales
Director NameMr Guy Sutton Butler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House Clarence Street
Manchester
M2 4DW
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House Clarence Street
Manchester
M2 4DW

Location

Registered Address1 Stanley Street
Chester
CH1 2LR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

25 March 2021Delivered on: 9 April 2021
Persons entitled: Vantage Real Estate Limited

Classification: A registered charge
Outstanding
25 March 2021Delivered 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 2019Delivered 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 2019Delivered on: 23 October 2019
Persons entitled: Vantage Real Estate Limited (Crn: 11857223)

Classification: A registered charge
Outstanding
18 October 2019Delivered 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

Filing History

28 January 2024Memorandum and Articles of Association (19 pages)
28 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
23 November 2023Termination of appointment of Ian Desmond Sherry as a director on 22 November 2023 (1 page)
23 November 2023Company name changed glenbrook sv LIMITED\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
(3 pages)
23 November 2023Notification of Vantage Spv 1 Llp as a person with significant control on 22 November 2023 (2 pages)
23 November 2023Termination of appointment of Guy Sutton Butler as a director on 22 November 2023 (1 page)
23 November 2023Cessation of Glenbrook Investments Limited as a person with significant control on 22 November 2023 (1 page)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
22 November 2022Director's details changed for Mr Richard Edward Rees on 22 November 2022 (2 pages)
21 November 2022Director's details changed for Mr Simon William Harvey Edwards on 8 November 2022 (2 pages)
8 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
22 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 30 April 2020 (4 pages)
30 April 2021Satisfaction of charge 120756910003 in full (1 page)
12 April 2021Memorandum and Articles of Association (20 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2021Registration of charge 120756910005, created on 25 March 2021 (35 pages)
9 April 2021Registration of charge 120756910004, created on 25 March 2021 (39 pages)
28 July 2020Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 November 2019Change of share class name or designation (2 pages)
1 November 2019Particulars of variation of rights attached to shares (4 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 October 2019Registration of charge 120756910003, created on 18 October 2019 (15 pages)
23 October 2019Registration of charge 120756910001, created on 18 October 2019 (37 pages)
23 October 2019Registration of charge 120756910002, created on 18 October 2019 (34 pages)
28 June 2019Incorporation
Statement of capital on 2019-06-28
  • GBP 100
(25 pages)