BRINOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRINOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09010449

Incorporation date

24/04/2014

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon28/04/2026
Declaration of solvency
dot icon28/04/2026
Resolutions
dot icon28/04/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon19/03/2026
Notification of Mark Christopher Chick as a person with significant control on 2024-11-11
dot icon19/03/2026
Notification of Nicholas Hugh Barlow as a person with significant control on 2024-11-11
dot icon19/03/2026
Cessation of Hazel Ann Hall as a person with significant control on 2024-11-11
dot icon19/03/2026
Cessation of David Macaree as a person with significant control on 2024-11-11
dot icon19/03/2026
Cessation of John Maidman as Executor of B D L Maidman Estate as a person with significant control on 2024-11-11
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Director's details changed
dot icon16/10/2023
Change of details for Mr David Macaree as a person with significant control on 2023-10-12
dot icon16/10/2023
Director's details changed for Mr John Peter William Maidman on 2023-10-12
dot icon16/10/2023
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Units 6a and 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2023-10-16
dot icon26/06/2023
Confirmation statement made on 2023-04-24 with updates
dot icon27/04/2023
Cessation of Ronald William Maidman as a person with significant control on 2022-09-17
dot icon27/04/2023
Notification of David Macaree as a person with significant control on 2022-09-17
dot icon27/04/2023
Notification of Hazel Ann Hall as a person with significant control on 2022-09-17
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Ronald William Maidman as a director on 2022-09-17
dot icon15/06/2022
Confirmation statement made on 2022-04-24 with updates
dot icon10/02/2022
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/10/2016
Director's details changed for Mr John Peter William Maidman on 2016-10-11
dot icon23/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Appointment of John Peter William Maidman as a director on 2015-12-01
dot icon23/12/2015
Termination of appointment of Beryl Daphne Lily Maidman as a director on 2015-10-01
dot icon13/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon18/09/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon24/04/2014
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
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
718.00
-
0.00
-
-
2022
2
718.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maidman, Ronald William
Director
24/04/2014 - 17/09/2022
5
Maidman, John Peter William
Director
01/12/2015 - Present
36
Maidman, Beryl Daphne Lily
Director
24/04/2014 - 01/10/2015
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 BRINOR PROPERTIES LIMITED

BRINOR PROPERTIES LIMITED is an(a) Liquidation company incorporated on 24/04/2014 with the registered office located at 2nd Floor 3 Lombard Street, London EC3V 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINOR PROPERTIES LIMITED?

toggle

BRINOR PROPERTIES LIMITED is currently Liquidation. It was registered on 24/04/2014 .

Where is BRINOR PROPERTIES LIMITED located?

toggle

BRINOR PROPERTIES LIMITED is registered at 2nd Floor 3 Lombard Street, London EC3V 9AA.

What does BRINOR PROPERTIES LIMITED do?

toggle

BRINOR PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRINOR PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Declaration of solvency.