BRIGHTON STM PROPERTIES LIMITED

BRIGHTON STM PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIGHTON STM PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00349201
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIGHTON STM PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. MODWEN PROPERTIES LIMITEDAug 12, 2021Aug 12, 2021
    ST. MODWEN PROPERTIES PLCApr 21, 1986Apr 21, 1986
    REDMAN HEENAN INTERNATIONAL PLC Feb 03, 1939Feb 03, 1939

    What are the latest accounts for BRIGHTON STM PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRIGHTON STM PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for BRIGHTON STM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 003492010027 in full

    1 pagesMR04

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 19, 2025

    2 pagesPSC04

    Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025

    1 pagesTM02

    Certificate of change of name

    Company name changed st. Modwen properties LIMITED\certificate issued on 20/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2025

    RES15

    Appointment of Mr Daniel Stephen Park as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Nicholas Karl Vuckovic as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Confirmation statement made on Aug 24, 2024 with updates

    4 pagesCS01

    Termination of appointment of Thomas Anthony Lewis Olsen as a director on Jul 01, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 1,053,908,020.30
    4 pagesSH01

    Sub-division of shares on May 28, 2024

    3 pagesSH02

    Statement of capital following an allotment of shares on May 30, 2024

    • Capital: GBP 105,390.80205
    4 pagesSH01

    Statement of capital on May 31, 2024

    • Capital: GBP 105,390.80205
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/05/2024
    RES13

    Statement of capital on May 29, 2024

    • Capital: GBP 105,390.80203
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel redemption reserve & distributions 28/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £1,053,908,020.27 28/05/2024
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 06, 2021

    2 pagesPSC04

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Who are the officers of BRIGHTON STM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAUSE, Peter Christopher
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomAmerican265297560001
    PARK, Daniel Stephen
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish283039940001
    PORTER, Nicholas
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish286015770002
    SHAH, Adam Khisro Mir
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish216326190001
    VUCKOVIC, Nicholas Karl
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish320684580001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    DUNN, Michael Edward
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    Secretary
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    164470560001
    EAMES, Andrew David
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Secretary
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    240113530001
    GREEN, Antony Charles
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    Secretary
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    British9519560002
    HAYWOOD, Timothy Paul
    Acton
    DY13 9TF Stourport On Severn
    The Yeoman House
    Worcestershire
    Secretary
    Acton
    DY13 9TF Stourport On Severn
    The Yeoman House
    Worcestershire
    British135906340001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Secretary
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    239762930001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    MINNS, Lisa Ann Katherine
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    281256360001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    STOKES, Reeta
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    Secretary
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    British147312510001
    STOTE, Tanya
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Secretary
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    167250570001
    ST. MODWEN CORPORATE SERVICES LIMITED
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    Secretary
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    136850980001
    ALLAN, Mark Christopher
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish74371010007
    BULL, Ian Alan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish210299090001
    BURKE, Stephen James
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish220387120001
    CHALDECOTT, Kay Elizabeth
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish68694110003
    CLARKE, Simon William
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish153092120001
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    EnglandBritish9262110003
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    FRANCIS, Mary Elizabeth
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    UkBritish72906570001
    FROGGATT, Richard Lindsay
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    Director
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    EnglandBritish23325510004
    GARMAN, David Noel Christopher
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    EnglandBritish177736170001
    GLOSSOP, Charles Compton Anthony
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    United KingdomBritish9265210001
    GRAY, Danuta
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish191445090003
    GREENWOOD, Jenefer Dawn
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish193553900001
    HAYWOOD, Timothy Paul
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    United KingdomBritish62962370002

    Who are the persons with significant control of BRIGHTON STM PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Bidco Ltd
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Aug 06, 2021
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Yes
    Legal FormLimited Liability Company
    Country RegisteredJersey
    Legal AuthorityJersey Companies Act
    Place RegisteredJersey Registry
    Registration Number131280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Allen Schwarzman
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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