Background WavePink WaveYellow Wave

CITYBRISK DEVELOPMENTS LIMITED (03497901)

CITYBRISK DEVELOPMENTS LIMITED (03497901) is an active UK company. incorporated on 23 January 1998. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of commercial buildings. CITYBRISK DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include MCENHILL, Helen Mary, STEPHENS, Jonathan Mark.

Company Number
03497901
Status
active
Type
ltd
Incorporated
23 January 1998
Age
28 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCENHILL, Helen Mary, STEPHENS, Jonathan Mark
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBRISK DEVELOPMENTS LIMITED

CITYBRISK DEVELOPMENTS LIMITED is an active company incorporated on 23 January 1998 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CITYBRISK DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41201)

Status

active

Active since 28 years ago

Company No

03497901

LTD Company

Age

28 Years

Incorporated 23 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

WILSCO 259 LIMITED
From: 23 January 1998To: 10 June 1998
Contact
Address

Alexandra House St. Johns Street Salisbury, SP1 2SB,

Previous Addresses

the Coach House Burroughs Hill Duck Lane Laverstock Salisbury Wiltshire SP1 1PU
From: 23 January 1998To: 3 September 2013
Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Jun 17
Owner Exit
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCENHILL, Helen Mary

Active
St Johns Street, SalisburySP1 2SB
Born March 1970
Director
Appointed 17 Dec 2013

STEPHENS, Jonathan Mark

Active
St Johns Street, SalisburySP1 2SB
Born February 1955
Director
Appointed 30 Sept 2016

WIKE, Robert Justinian Raffles

Resigned
1 Howard Road, BristolBS6 7US
Secretary
Appointed 05 Jun 1998
Resigned 30 Mar 2016

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 23 Jan 1998
Resigned 05 Jun 1998

MCENHILL, Jennifer Mary

Resigned
Burroughs Hill, SalisburySP1 1PU
Born June 1943
Director
Appointed 23 May 2008
Resigned 20 Aug 2013

MCENHILL, Peter Raymond

Resigned
Burroughs Hill, SalisburySP1 1PU
Born January 1940
Director
Appointed 05 Jun 1998
Resigned 13 Apr 2004

THOMSON, Helen Mary

Resigned
Inchoonans Farmhouse, ErrolPH2 7RB
Born March 1970
Director
Appointed 25 Jul 2000
Resigned 20 May 2008

MCENHILL NOMINEES LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate director
Appointed 06 Jun 2001
Resigned 30 Sept 2016

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 23 Jan 1998
Resigned 05 Jun 1998

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 23 Jan 1998
Resigned 05 Jun 1998

Persons with significant control

3

2 Active
1 Ceased
St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2020

Mr Jonathan Mark Stephens

Ceased
St Johns Street, SalisburySP1 2SB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Ms Helen Mary Mcenhill

Active
St Johns Street, SalisburySP1 2SB
Born March 1970

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 February 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363aAnnual Return
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
18 March 2004
288cChange of Particulars
Legacy
18 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 March 2002
363aAnnual Return
Legacy
9 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363aAnnual Return
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363aAnnual Return
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
225Change of Accounting Reference Date
Memorandum Articles
17 August 1998
MEM/ARTSMEM/ARTS
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
88(2)R88(2)R
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1998
NEWINCIncorporation