CITYBRISK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYBRISK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03497901

Incorporation date

23/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra House, St. Johns Street, Salisbury SP1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1998)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Director's details changed for Mr Jonathan Mark Stephens on 2025-02-25
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon02/10/2024
Satisfaction of charge 034979010002 in full
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Director's details changed for Mr Jonathan Mark Stephens on 2023-08-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Director's details changed for Mr Jonathan Mark Stephens on 2021-06-01
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Director's details changed for Mr Jonathan Mark Stephens on 2021-03-24
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Registration of charge 034979010002, created on 2020-10-23
dot icon09/10/2020
Change of details for Ms Helen Mary Mcenhill as a person with significant control on 2016-04-06
dot icon08/10/2020
Cessation of Jonathan Mark Stephens as a person with significant control on 2020-09-30
dot icon08/10/2020
Notification of Wilsons Trust Corporation Limited as a person with significant control on 2020-09-30
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Director's details changed for Mrs Helen Mary Thomson on 2019-04-01
dot icon08/04/2019
Change of details for Mrs Helen Mary Thomson as a person with significant control on 2019-04-01
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon19/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/02/2017
Director's details changed for Mrs Helen Mary Thomson on 2016-10-01
dot icon04/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/10/2016
Appointment of Mr Jonathan Mark Stephens as a director on 2016-09-30
dot icon06/10/2016
Termination of appointment of Mcenhill Nominees Limited as a director on 2016-09-30
dot icon30/03/2016
Termination of appointment of Robert Justinian Raffles Wike as a secretary on 2016-03-30
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mrs Helen Mary Thompson on 2013-12-17
dot icon17/12/2013
Appointment of Mrs Helen Mary Thompson as a director
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Jennifer Mcenhill as a director
dot icon03/09/2013
Registered office address changed from the Coach House Burroughs Hill Duck Lane Laverstock Salisbury Wiltshire SP1 1PU on 2013-09-03
dot icon25/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon25/02/2013
Director's details changed for Jennifer Mary Mcenhill on 2013-01-23
dot icon25/02/2013
Director's details changed for Mcenhill Nominees Limited on 2013-01-23
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 23/01/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from salisbury city stadium partridge way old sarum salisbury wiltshire SP4 6PU
dot icon10/07/2008
Director appointed jennifer mary mcenhill
dot icon29/05/2008
Appointment terminated director helen thomson
dot icon07/04/2008
Return made up to 23/01/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 23/01/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 23/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 23/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Director resigned
dot icon24/05/2004
Return made up to 23/01/04; full list of members
dot icon24/05/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon18/03/2004
Director's particulars changed
dot icon18/03/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 23/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 23/01/02; full list of members
dot icon09/03/2002
Director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
New director appointed
dot icon23/03/2001
Return made up to 23/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon07/02/2000
Return made up to 23/01/00; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 23/01/99; full list of members
dot icon19/11/1998
Particulars of mortgage/charge
dot icon11/11/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon17/08/1998
Memorandum and Articles of Association
dot icon17/08/1998
Registered office changed on 17/08/98 from: 93 crane street salisbury wiltshire SP1 2PZ
dot icon17/08/1998
Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Secretary resigned;director resigned
dot icon17/08/1998
Director resigned
dot icon09/06/1998
Certificate of change of name
dot icon23/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
125.86K
-
0.00
3.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CITYBRISK DEVELOPMENTS LIMITED

CITYBRISK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/01/1998 with the registered office located at Alexandra House, St. Johns Street, Salisbury SP1 2SB. There are currently 2 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 CITYBRISK DEVELOPMENTS LIMITED?

toggle

CITYBRISK DEVELOPMENTS LIMITED is currently Active. It was registered on 23/01/1998 .

Where is CITYBRISK DEVELOPMENTS LIMITED located?

toggle

CITYBRISK DEVELOPMENTS LIMITED is registered at Alexandra House, St. Johns Street, Salisbury SP1 2SB.

What does CITYBRISK DEVELOPMENTS LIMITED do?

toggle

CITYBRISK DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITYBRISK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.