Company Information for BRINEFORDIA MAINTENANCE LIMITED
126 Wish Hill, Eastbourne, BN20 9HL,
|
Company Registration Number
00565462
Private Limited Company
Active |
Company Name | |
---|---|
BRINEFORDIA MAINTENANCE LIMITED | |
Legal Registered Office | |
126 Wish Hill Eastbourne BN20 9HL Other companies in BN21 | |
Company Number | 00565462 | |
---|---|---|
Company ID Number | 00565462 | |
Date formed | 1956-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-16 | |
Return next due | 2025-06-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-25 10:08:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AUDREY JEAN BARKER |
||
JAN OLOF BLOMSTROM |
||
BRINEFORDIA PROPERTY CO LTD |
||
SARA CASTLEDINE |
||
JAMES SAMUEL BURTON DICK |
||
ALISON GIBB |
||
STUART NICHOLAS GRACE |
||
LORRAINE ANN LAKE |
||
THOMAS REGINALD MANN |
||
JOE PAUL MCPHEE |
||
STUART DAVID EDMUND MILLS |
||
MARGARET PATRICIA POLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GODFREY SKILBECK |
Company Secretary | ||
PHYLLIS ANGELA ANDREAE |
Director | ||
PATRICIA ANNE ELLIOTT |
Director | ||
WILLIAM STEPHEN LAIDLER CURRY |
Director | ||
ANNA FELICITY MADDOCK |
Director | ||
STUART HAMILTON KEITH MADDOCK |
Director | ||
DOREEN BERYL HICKS |
Director | ||
DENIS MICHAEL JAMES |
Director | ||
SUZETTE CHILDEROY COMPTON |
Director | ||
ROBERT BRIAN ALAWAY |
Director | ||
JOSEPH KENNETH HICKS |
Director | ||
FLORENCE LILLIAN MANN |
Director | ||
BRODIE IAN BRANCH |
Director | ||
BERTHA CRAWLEY |
Director | ||
CATHERINA JOSEPHINA BIRCHER |
Director | ||
IAN BENNETT FLANAGAN |
Director | ||
DAVID THOMAS KEMP |
Company Secretary | ||
WILLIAM JAMES CAIN |
Director | ||
CHRISTOPHER GEOFFREY JUDD |
Director | ||
DAVID ROBERT JOHNSON |
Director | ||
OWEN BERNARD CRAWLEY |
Director | ||
WILLIAM GEORGE BALDWIN |
Director | ||
JOHN FRANCIS BRADSHAW DARWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSOR INSIGHT LTD | Director | 2011-12-29 | CURRENT | 2011-12-29 | Active | |
SPACE INSIGHT LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
SPACE INSIGHT LIMITED | Director | 2017-08-26 | CURRENT | 2005-07-28 | Active | |
THE ENFIELD SOCIETY | Director | 1991-07-10 | CURRENT | 1936-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA POLAND | |
AP01 | DIRECTOR APPOINTED DR STEVEN ANTHONY JONES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 08/06/23 FROM 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/06/23 FROM 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR JOE PAUL MCPHEE | ||
APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANN LAKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE PAUL MCPHEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JEAN FELMA CROWLEY | |
APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLAS GRACE | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS REGINALD MANN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLAS GRACE | |
DIRECTOR APPOINTED MR STEPHEN CHEESMAN | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN CHEESMAN | |
AP01 | DIRECTOR APPOINTED MR HENRY JOHN WELLWOOD PIDOUX | |
AP01 | DIRECTOR APPOINTED MRS RONA WALDON-SAUNDERS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GILL GOLDIE-SCOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON GIBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUEL BURTON DICK | |
AP01 | DIRECTOR APPOINTED MS SARAH JANE FARRELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA CASTLEDINE | |
TM02 | Termination of appointment of Peter Godfrey Skilbeck on 2017-09-18 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET PATRICIA POLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHYLLIS ANGELA ANDREAE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOE PAUL MCPHEE | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID EDMUND MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE ELLIOTT | |
AP01 | DIRECTOR APPOINTED LORRAINE ANN LAKE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MADDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MADDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURRY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANNE ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN HICKS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THOMAS MANN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STEPHEN CURRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS JAMES | |
AR01 | 16/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER GODFREY SKILBECK / 21/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRINEFORDIA PROPERTY CO LTD / 15/06/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 8 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 16/06/95; full list of members |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-01-01 | £ 106 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRINEFORDIA MAINTENANCE LIMITED
Called Up Share Capital | 2012-01-01 | £ 12 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 9,132 |
Current Assets | 2012-01-01 | £ 11,129 |
Debtors | 2012-01-01 | £ 1,997 |
Shareholder Funds | 2012-01-01 | £ 11,023 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRINEFORDIA MAINTENANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |