Background WavePink WaveYellow Wave

BROOK STREET OFFICES LTD (09895381)

BROOK STREET OFFICES LTD (09895381) is an active UK company. incorporated on 30 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROOK STREET OFFICES LTD has been registered for 10 years. Current directors include KINGSHOTT, Jonathan Michael, KINGSHOTT, Michael James, MATTHEWS, James Richard.

Company Number
09895381
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
10 4th Floor, London, EC3R 6AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KINGSHOTT, Jonathan Michael, KINGSHOTT, Michael James, MATTHEWS, James Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK STREET OFFICES LTD

BROOK STREET OFFICES LTD is an active company incorporated on 30 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROOK STREET OFFICES LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09895381

LTD Company

Age

10 Years

Incorporated 30 November 2015

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

10 4th Floor Lower Thames Street London, EC3R 6AF,

Previous Addresses

1 Paris Garden Paris Garden London SE1 8nd England
From: 17 July 2017To: 19 July 2019
Suffolk House George Street Croydon CR0 0YN United Kingdom
From: 30 November 2015To: 17 July 2017
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KINGSHOTT, Jonathan Michael

Active
4th Floor, LondonEC3R 6AF
Born August 1972
Director
Appointed 25 Aug 2022

KINGSHOTT, Michael James

Active
George Street, CroydonCR0 0YN
Born October 1946
Director
Appointed 30 Nov 2015

MATTHEWS, James Richard

Active
4th Floor, LondonEC3R 6AF
Born December 1982
Director
Appointed 25 Aug 2022

SCANNELL, Elizabeth Jane

Resigned
George Street, CroydonCR0 0YN
Secretary
Appointed 30 Nov 2015
Resigned 19 Aug 2022

SCANNELL, Elizabeth Jane

Resigned
4th Floor, LondonEC3R 6AF
Born April 1976
Director
Appointed 16 Jan 2018
Resigned 19 Aug 2022

Persons with significant control

1

George Street, CroydonCR0 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation