C.G.I.S. BRIERLEY HILL LIMITED

Register to unlock more data on OkredoRegister

C.G.I.S. BRIERLEY HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435180

Incorporation date

09/05/2002

Size

Small

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon16/12/2025
Accounts for a small company made up to 2025-06-30
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon05/12/2024
Full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon07/03/2024
Full accounts made up to 2023-06-30
dot icon30/11/2023
Satisfaction of charge 6 in full
dot icon06/11/2023
Registration of charge 044351800010, created on 2023-11-03
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon26/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-26
dot icon26/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-26
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon04/01/2022
Full accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon13/01/2021
Full accounts made up to 2020-06-30
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon25/02/2020
Full accounts made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon08/02/2019
Full accounts made up to 2018-06-30
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon13/02/2018
Full accounts made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon02/09/2016
Secretary's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon01/10/2014
Satisfaction of charge 044351800009 in full
dot icon09/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon07/10/2013
Satisfaction of charge 7 in full
dot icon07/10/2013
Satisfaction of charge 8 in full
dot icon20/09/2013
Registration of charge 044351800009
dot icon20/07/2013
Alteration to charge 7
dot icon20/07/2013
Alteration to charge 8
dot icon13/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 09/05/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-06-30
dot icon09/07/2007
Full accounts made up to 2006-06-30
dot icon22/06/2007
Return made up to 09/05/07; full list of members
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Return made up to 09/05/06; full list of members
dot icon18/01/2006
Full accounts made up to 2005-06-30
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Declaration of assistance for shares acquisition
dot icon22/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon20/06/2005
Return made up to 09/05/05; full list of members
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon13/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Declaration of assistance for shares acquisition
dot icon12/05/2005
Declaration of assistance for shares acquisition
dot icon16/03/2005
Full accounts made up to 2004-06-30
dot icon19/07/2004
Director's particulars changed
dot icon21/06/2004
Return made up to 09/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon27/08/2003
Statement of affairs
dot icon27/08/2003
Ad 30/06/03--------- £ si [email protected]=368 £ ic 1/369
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
£ nc 60001/260001 30/06/03
dot icon13/06/2003
Return made up to 09/05/03; full list of members
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Nc inc already adjusted 08/05/03
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon17/05/2003
Declaration of assistance for shares acquisition
dot icon16/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/04/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon02/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of assistance for shares acquisition
dot icon24/07/2002
Resolutions
dot icon24/07/2002
Resolutions
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
£ nc 100/1 29/05/02
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Registered office changed on 07/06/02 from: five chancery lane cliffords inn london EC4A 1BU
dot icon29/05/2002
Certificate of change of name
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Steven Ross
Director
29/05/2002 - Present
261
Steinberg, Mark Neil
Director
29/05/2002 - Present
401
Cole, Niki Maxine
Director
26/04/2023 - Present
106
Cole, Terence Shelby
Director
29/05/2002 - 26/04/2023
409

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.G.I.S. BRIERLEY HILL LIMITED

C.G.I.S. BRIERLEY HILL LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.I.S. BRIERLEY HILL LIMITED?

toggle

C.G.I.S. BRIERLEY HILL LIMITED is currently Active. It was registered on 09/05/2002 .

Where is C.G.I.S. BRIERLEY HILL LIMITED located?

toggle

C.G.I.S. BRIERLEY HILL LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does C.G.I.S. BRIERLEY HILL LIMITED do?

toggle

C.G.I.S. BRIERLEY HILL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.G.I.S. BRIERLEY HILL LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-06-30.