Background WavePink WaveYellow Wave

C.G.I.S. BRIERLEY HILL LIMITED (04435180)

C.G.I.S. BRIERLEY HILL LIMITED (04435180) is an active UK company. incorporated on 9 May 2002. with registered office in 10 Upper Berkeley Street. The company operates in the Construction sector, engaged in development of building projects. C.G.I.S. BRIERLEY HILL LIMITED has been registered for 23 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
04435180
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G.I.S. BRIERLEY HILL LIMITED

C.G.I.S. BRIERLEY HILL LIMITED is an active company incorporated on 9 May 2002 with the registered office located in 10 Upper Berkeley Street. The company operates in the Construction sector, specifically engaged in development of building projects. C.G.I.S. BRIERLEY HILL LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04435180

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

DWSCO 2278 LIMITED
From: 9 May 2002To: 29 May 2002
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Sept 14
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 29 May 2002

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 26 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 29 May 2002

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 29 May 2002

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 09 May 2002
Resigned 29 May 2002

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 29 May 2002
Resigned 26 Apr 2023

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 09 May 2002
Resigned 29 May 2002

Persons with significant control

1

LondonW1H 7PE

Nature of Control

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

Filing History

110

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Legacy
12 July 2010
MG01MG01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
155(6)a155(6)a
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
363aAnnual Return
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
155(6)a155(6)a
Legacy
12 May 2005
155(6)a155(6)a
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Statement Of Affairs
27 August 2003
SASA
Legacy
27 August 2003
88(2)R88(2)R
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
123Notice of Increase in Nominal Capital
Legacy
13 June 2003
363sAnnual Return (shuttle)
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
123Notice of Increase in Nominal Capital
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
17 May 2003
155(6)a155(6)a
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
155(6)a155(6)a
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
122122
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2002
NEWINCIncorporation