BRINEFORDIA MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BRINEFORDIA MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00565462

Incorporation date

01/05/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 Wish Hill, Eastbourne BN20 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon23/04/2026
Appointment of Mrs Anemarie Cheesman as a director on 2026-01-26
dot icon22/01/2026
Termination of appointment of Anemarie Cheesman as a director on 2025-11-21
dot icon22/01/2026
Appointment of Mr Stephen Robert Cheesman as a director on 2025-11-21
dot icon25/11/2025
Termination of appointment of Stephen Cheesman as a director on 2025-11-21
dot icon21/11/2025
Appointment of Mrs Anemarie Cheesman as a director on 2025-11-21
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon14/07/2025
Termination of appointment of Audrey Jean Barker as a director on 2024-08-20
dot icon14/07/2025
Appointment of Mrs Bettina Lesley Connell as a director on 2024-08-20
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon21/11/2023
Termination of appointment of Margaret Patricia Poland as a director on 2023-11-07
dot icon20/11/2023
Appointment of Dr Steven Anthony Jones as a director on 2023-11-07
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon08/06/2023
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 126 Wish Hill Eastbourne BN20 9HL on 2023-06-08
dot icon27/10/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Termination of appointment of Joe Paul Mcphee as a director on 2021-09-03
dot icon05/09/2022
Termination of appointment of Lorraine Ann Lake as a director on 2021-12-06
dot icon30/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon13/06/2022
Appointment of Mrs Jean Felma Crowley as a director on 2022-01-29
dot icon25/01/2022
Termination of appointment of Thomas Reginald Mann as a director on 2021-11-27
dot icon25/01/2022
Termination of appointment of Stuart Nicholas Grace as a director on 2021-11-27
dot icon20/12/2021
Appointment of Mr Stephen Cheesman as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr Henry John Wellwood Pidoux as a director on 2021-09-25
dot icon07/10/2021
Appointment of Mrs Rona Waldon-Saunders as a director on 2021-09-03
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-06-16 with updates
dot icon29/07/2021
Appointment of Gill Goldie-Scot as a director on 2021-02-09
dot icon29/07/2021
Termination of appointment of Alison Gibb as a director on 2021-02-09
dot icon24/11/2020
Appointment of Ms Sarah Jane Farrell as a director on 2020-09-19
dot icon24/11/2020
Termination of appointment of James Samuel Burton Dick as a director on 2020-08-28
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon15/01/2018
Termination of appointment of Sara Castledine as a director on 2017-12-31
dot icon13/11/2017
Appointment of Mrs Margaret Patricia Poland as a director on 2017-09-29
dot icon13/11/2017
Termination of appointment of Peter Godfrey Skilbeck as a secretary on 2017-09-18
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon26/06/2017
Termination of appointment of Phyllis Angela Andreae as a director on 2017-05-24
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon01/08/2016
Appointment of Mr Stuart David Edmund Mills as a director on 2016-01-05
dot icon01/08/2016
Appointment of Mr Joe Paul Mcphee as a director on 2016-02-26
dot icon25/07/2016
Termination of appointment of Patricia Anne Elliott as a director on 2016-01-05
dot icon14/11/2015
Appointment of Lorraine Ann Lake as a director on 2015-09-21
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Stuart Hamilton Keith Maddock as a director on 2015-02-17
dot icon14/08/2015
Termination of appointment of Anna Felicity Maddock as a director on 2015-02-17
dot icon14/08/2015
Termination of appointment of William Stephen Laidler Curry as a director on 2015-03-23
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon20/12/2013
Appointment of Mrs Patricia Anne Elliott as a director
dot icon10/12/2013
Termination of appointment of Doreen Hicks as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Appointment of Thomas Mann as a director
dot icon22/08/2012
Appointment of Mr William Stephen Curry as a director
dot icon22/08/2012
Termination of appointment of Denis James as a director
dot icon21/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Peter Godfrey Skilbeck on 2010-03-21
dot icon16/08/2010
Director's details changed for Brinefordia Property Co Ltd on 2009-06-15
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 16/06/09; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from 8 the avenue eastbourne east sussex BN21 3YA
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 16/06/08; full list of members
dot icon21/09/2007
Return made up to 16/06/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon16/06/2006
Return made up to 16/06/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon05/07/2005
Return made up to 16/06/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/06/2004
Return made up to 16/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon21/06/2002
Return made up to 16/06/02; full list of members
dot icon02/04/2002
New director appointed
dot icon25/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon14/06/2001
Return made up to 16/06/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-12-31
dot icon14/09/2000
New director appointed
dot icon29/06/2000
Return made up to 16/06/00; full list of members
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon30/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon30/03/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon02/07/1999
Return made up to 16/06/99; full list of members
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon12/05/1999
Registered office changed on 12/05/99 from: 22 grove road eastbourne east sussex BN21 4TR
dot icon15/02/1999
Secretary resigned
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon28/08/1998
Return made up to 16/06/98; full list of members
dot icon20/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon06/08/1997
Return made up to 16/06/97; change of members
dot icon06/06/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
New director appointed
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 16/06/96; no change of members
dot icon21/03/1996
Director resigned
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon11/07/1995
Return made up to 16/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/06/1994
Return made up to 16/06/94; no change of members
dot icon10/05/1994
Director resigned
dot icon14/02/1994
Auditor's resignation
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 16/06/93; no change of members
dot icon26/01/1993
Director resigned
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon24/09/1992
Return made up to 16/06/92; full list of members
dot icon27/01/1992
Return made up to 16/06/91; full list of members
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon25/03/1991
New director appointed
dot icon01/10/1990
Director resigned
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon09/08/1990
Return made up to 16/06/90; full list of members
dot icon09/08/1990
New director appointed
dot icon09/08/1990
Director resigned
dot icon15/06/1989
Return made up to 20/05/89; full list of members
dot icon25/05/1989
Full accounts made up to 1989-03-31
dot icon16/05/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Return made up to 25/06/88; full list of members
dot icon15/07/1988
New director appointed
dot icon08/06/1988
Director resigned;new director appointed
dot icon08/06/1988
Director resigned;new director appointed
dot icon27/07/1987
Full accounts made up to 1987-03-31
dot icon27/07/1987
Return made up to 27/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Registered office changed on 16/10/86 from: meads house 5 corn field terrace east bourne east sussex BN21 4NN
dot icon04/06/1986
Full accounts made up to 1986-03-31
dot icon04/06/1986
Return made up to 31/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
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
0
12.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphee, Joe Paul
Director
26/02/2016 - 03/09/2021
-
Lake, Lorraine Ann
Director
21/09/2015 - 06/12/2021
-
Cheesman, Stephen
Director
01/10/2021 - 21/11/2025
-
Flanagan, Ian Bennett
Director
24/11/1997 - 01/02/1999
8
Dick, James Samuel Burton, Dr
Director
31/05/2000 - 28/08/2020
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINEFORDIA MAINTENANCE LIMITED

BRINEFORDIA MAINTENANCE LIMITED is an(a) Active company incorporated on 01/05/1956 with the registered office located at 126 Wish Hill, Eastbourne BN20 9HL. There are currently 10 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 BRINEFORDIA MAINTENANCE LIMITED?

toggle

BRINEFORDIA MAINTENANCE LIMITED is currently Active. It was registered on 01/05/1956 .

Where is BRINEFORDIA MAINTENANCE LIMITED located?

toggle

BRINEFORDIA MAINTENANCE LIMITED is registered at 126 Wish Hill, Eastbourne BN20 9HL.

What does BRINEFORDIA MAINTENANCE LIMITED do?

toggle

BRINEFORDIA MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRINEFORDIA MAINTENANCE LIMITED?

toggle

The latest filing was on 23/04/2026: Appointment of Mrs Anemarie Cheesman as a director on 2026-01-26.