Brinefordia Maintenance Limited EASTBOURNE


Brinefordia Maintenance started in year 1956 as Private Limited Company with registration number 00565462. The Brinefordia Maintenance company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Eastbourne at 126 Wish Hill. Postal code: BN20 9HL.

The firm has 10 directors, namely Steven J., Jean C. and Stephen C. and others. Of them, Jan B. has been with the company the longest, being appointed on 18 January 2000 and Steven J. has been with the company for the least time - from 7 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brinefordia Maintenance Limited Address / Contact

Office Address 126 Wish Hill
Town Eastbourne
Post code BN20 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565462
Date of Incorporation Tue, 1st May 1956
Industry Residents property management
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Steven J.

Position: Director

Appointed: 07 November 2023

Jean C.

Position: Director

Appointed: 29 January 2022

Stephen C.

Position: Director

Appointed: 01 October 2021

Henry P.

Position: Director

Appointed: 25 September 2021

Rona W.

Position: Director

Appointed: 03 September 2021

Gill G.

Position: Director

Appointed: 09 February 2021

Sarah F.

Position: Director

Appointed: 19 September 2020

Stuart M.

Position: Director

Appointed: 05 January 2016

Audrey B.

Position: Director

Appointed: 10 March 2002

Jan B.

Position: Director

Appointed: 18 January 2000

Brinefordia Property Co Ltd

Position: Corporate Director

Appointed: 16 June 1991

Phyllis A.

Position: Director

Resigned: 24 May 2017

Margaret P.

Position: Director

Appointed: 29 September 2017

Resigned: 07 November 2023

Joe M.

Position: Director

Appointed: 26 February 2016

Resigned: 03 September 2021

Lorraine L.

Position: Director

Appointed: 21 September 2015

Resigned: 06 December 2021

Patricia E.

Position: Director

Appointed: 10 December 2013

Resigned: 05 January 2016

Thomas M.

Position: Director

Appointed: 21 August 2012

Resigned: 27 November 2021

William C.

Position: Director

Appointed: 21 August 2012

Resigned: 23 March 2015

Denis J.

Position: Director

Appointed: 08 October 2006

Resigned: 21 August 2012

Sara C.

Position: Director

Appointed: 06 November 2005

Resigned: 31 December 2017

Stuart G.

Position: Director

Appointed: 07 January 2003

Resigned: 27 November 2021

Doreen H.

Position: Director

Appointed: 10 March 2002

Resigned: 10 December 2013

Karen M.

Position: Director

Appointed: 07 September 2000

Resigned: 06 November 2005

James D.

Position: Director

Appointed: 31 May 2000

Resigned: 28 August 2020

Alison G.

Position: Director

Appointed: 29 December 1999

Resigned: 09 February 2021

Peter S.

Position: Secretary

Appointed: 06 May 1999

Resigned: 18 September 2017

Lesley T.

Position: Director

Appointed: 01 May 1999

Resigned: 10 March 2002

Robert A.

Position: Director

Appointed: 01 February 1999

Resigned: 07 January 2003

Catherina B.

Position: Director

Appointed: 07 August 1998

Resigned: 16 December 1999

Johan R.

Position: Director

Appointed: 07 August 1998

Resigned: 16 December 1999

Brodie B.

Position: Director

Appointed: 27 July 1998

Resigned: 18 January 2000

John S.

Position: Director

Appointed: 29 December 1997

Resigned: 17 February 1999

Catherine S.

Position: Director

Appointed: 29 December 1997

Resigned: 17 February 1999

Ian F.

Position: Director

Appointed: 24 November 1997

Resigned: 01 February 1999

Stuart M.

Position: Director

Appointed: 03 November 1997

Resigned: 17 February 2015

Anna M.

Position: Director

Appointed: 03 November 1997

Resigned: 17 February 2015

William C.

Position: Director

Appointed: 17 October 1996

Resigned: 30 January 1998

Kevin S.

Position: Director

Appointed: 16 June 1993

Resigned: 12 August 1996

Petronella R.

Position: Director

Appointed: 16 June 1993

Resigned: 15 February 1998

Florence M.

Position: Director

Appointed: 04 January 1993

Resigned: 10 March 2002

Owen C.

Position: Director

Appointed: 16 June 1991

Resigned: 11 February 1996

Bertha C.

Position: Director

Appointed: 16 June 1991

Resigned: 31 December 1999

Suzette C.

Position: Director

Appointed: 16 June 1991

Resigned: 08 October 2006

William B.

Position: Director

Appointed: 16 June 1991

Resigned: 14 September 1994

David K.

Position: Secretary

Appointed: 16 June 1991

Resigned: 31 December 1998

Paul S.

Position: Director

Appointed: 16 June 1991

Resigned: 29 December 1997

Mark S.

Position: Director

Appointed: 16 June 1991

Resigned: 30 October 1992

Christopher J.

Position: Director

Appointed: 16 June 1991

Resigned: 29 December 1997

David J.

Position: Director

Appointed: 16 June 1991

Resigned: 03 November 1997

Joseph H.

Position: Director

Appointed: 16 June 1991

Resigned: 10 March 2002

John D.

Position: Director

Appointed: 16 June 1991

Resigned: 31 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth11211 02315 68513 77328 676    
Balance Sheet
Debtors791 997147574   1212
Other Debtors       1212
Current Assets4 33111 12923 53922 78536 08143 04112  
Net Assets Liabilities     42 36312  
Cash Bank In Hand4 2529 13223 39222 210     
Net Assets Liabilities Including Pension Asset Liability11211 02315 68513 77328 676    
Reserves/Capital
Called Up Share Capital12121212     
Profit Loss Account Reserve10011 01115 67313 761     
Shareholder Funds11211 02315 68513 77328 676    
Other
Number Shares Issued Fully Paid        12
Par Value Share   1    1
Total Assets Less Current Liabilities11211 02315 68513 77428 67642 363121212
Creditors     678   
Net Current Assets Liabilities11211 02315 68513 77328 67642 36312  
Creditors Due Within One Year4 2191067 8549 0117 405    
Number Shares Allotted   12     
Share Capital Allotted Called Up Paid  1212     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search