Company Name10 Brock Street Limited
Company StatusActive
Company Number07401699
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NamePeter James Murrell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRebecca Louise Gardiner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Storey
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Website10brockstreet.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Bl Office (Non--city) Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,386,171
Gross Profit£15,574,857
Net Worth£207,797,906
Current Liabilities£223,889,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 September 2023Full accounts made up to 31 March 2023 (22 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 March 2022 (23 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Appointment of Rebecca Louise Gardiner as a director on 18 March 2022 (2 pages)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
25 March 2022Appointment of Peter James Murrell as a director on 18 March 2022 (2 pages)
7 December 2021Full accounts made up to 31 March 2021 (21 pages)
17 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
23 March 2021Notification of Regent's Place Holding 2 Limited as a person with significant control on 31 July 2019 (2 pages)
23 March 2021Cessation of Regent's Place Holding Company Limited as a person with significant control on 31 July 2019 (1 page)
17 March 2021Full accounts made up to 31 March 2020 (20 pages)
25 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (21 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
19 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
25 July 2018Full accounts made up to 31 March 2018 (20 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
20 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
22 August 2017Full accounts made up to 31 March 2017 (18 pages)
22 August 2017Full accounts made up to 31 March 2017 (18 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
30 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
2 August 2016Full accounts made up to 31 March 2016 (20 pages)
2 August 2016Full accounts made up to 31 March 2016 (20 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(9 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(9 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(9 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(11 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(11 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(11 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(12 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(12 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(12 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (13 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (13 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (13 pages)
10 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
10 July 2012Full accounts made up to 31 March 2012 (17 pages)
10 July 2012Full accounts made up to 31 March 2012 (17 pages)
16 February 2012Company name changed bl regent's place (neq) LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Company name changed bl regent's place (neq) LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
15 February 2011Change of name notice (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed bl regent's pace (neq) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
15 February 2011Company name changed bl regent's pace (neq) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
28 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
28 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
30 December 2010Company name changed bl regents place (neq) LIMITED\certificate issued on 30/12/10
  • CONNOT ‐
(3 pages)
30 December 2010Company name changed bl regents place (neq) LIMITED\certificate issued on 30/12/10
  • CONNOT ‐
(3 pages)
7 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
7 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
8 October 2010Incorporation (55 pages)
8 October 2010Incorporation (55 pages)