BRIGHTON STM PROPERTIES LIMITED
Overview
| Company Name | BRIGHTON STM PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00349201 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIGHTON STM PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRIGHTON STM PROPERTIES LIMITED located?
| Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTON STM PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN PROPERTIES LIMITED | Aug 12, 2021 | Aug 12, 2021 |
| ST. MODWEN PROPERTIES PLC | Apr 21, 1986 | Apr 21, 1986 |
| REDMAN HEENAN INTERNATIONAL PLC | Feb 03, 1939 | Feb 03, 1939 |
What are the latest accounts for BRIGHTON STM PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRIGHTON STM PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTON STM PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 003492010027 in full | 1 pages | MR04 | ||||||||||||||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 19, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Certificate of change of name Company name changed st. Modwen properties LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Daniel Stephen Park as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 11, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 24, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Thomas Anthony Lewis Olsen as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 29, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on May 28, 2024 | 3 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital on May 31, 2024
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital on May 29, 2024
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 06, 2021 | 2 pages | PSC04 | ||||||||||||||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of BRIGHTON STM PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAUSE, Peter Christopher | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | American | 265297560001 | |||||
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940001 | |||||
| PORTER, Nicholas | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 286015770002 | |||||
| SHAH, Adam Khisro Mir | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 216326190001 | |||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||
| DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | 9262110003 | ||||||
| DUNN, Michael Edward | Secretary | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | 164470560001 | |||||||
| EAMES, Andrew David | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | 240113530001 | |||||||
| GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||
| HAYWOOD, Timothy Paul | Secretary | Acton DY13 9TF Stourport On Severn The Yeoman House Worcestershire | British | 135906340001 | ||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||
| HUDSON, Robert Jan | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | 239762930001 | |||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||
| MINNS, Lisa Ann Katherine | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | 281256360001 | |||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||
| STOKES, Reeta | Secretary | 7 Ridgeway Quinton Business Park B32 1AF Birmingham Sir Stanley Clarke House | British | 147312510001 | ||||||
| STOTE, Tanya | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | 167250570001 | |||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | 7 Ridgeway Quinton Business Park B32 1AF Birmingham Sir Stanley Clarke House | 136850980001 | |||||||
| ALLAN, Mark Christopher | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 74371010007 | |||||
| BULL, Ian Alan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 210299090001 | |||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 220387120001 | |||||
| CHALDECOTT, Kay Elizabeth | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 68694110003 | |||||
| CLARKE, Simon William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 153092120001 | |||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||
| DOONA, Paul Ernest | Director | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | England | British | 9262110003 | |||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||
| FRANCIS, Mary Elizabeth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | Uk | British | 72906570001 | |||||
| FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | 23325510004 | |||||
| GARMAN, David Noel Christopher | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | England | British | 177736170001 | |||||
| GLOSSOP, Charles Compton Anthony | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | United Kingdom | British | 9265210001 | |||||
| GRAY, Danuta | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 191445090003 | |||||
| GREENWOOD, Jenefer Dawn | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 193553900001 | |||||
| HAYWOOD, Timothy Paul | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | United Kingdom | British | 62962370002 |
Who are the persons with significant control of BRIGHTON STM PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Bidco Ltd | Aug 06, 2021 | Esplanade JE4 9WG St Helier 44 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Aug 06, 2021 | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0