BRIGHTON STM DEVELOPMENTS LIMITED

BRIGHTON STM DEVELOPMENTS LIMITED

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

    Company NameBRIGHTON STM DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00892832
    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 DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRIGHTON STM DEVELOPMENTS 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 DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. MODWEN DEVELOPMENTS LIMITEDApr 08, 1999Apr 08, 1999
    ST. MODWEN DEVELOPMENTS LIMITED Aug 22, 1986Aug 22, 1986
    CLARKE ST. MODWEN PROPERTIES LIMITEDDec 31, 1979Dec 31, 1979
    ST.MODWEN SECURITIES LIMITEDNov 28, 1966Nov 28, 1966
    ST. MODWEN PROPERTIES LIMITEDNov 28, 1966Nov 28, 1966

    What are the latest accounts for BRIGHTON STM DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BRIGHTON STM DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 125 in full

    1 pagesMR04

    Satisfaction of charge 124 in full

    1 pagesMR04

    Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 11, 2026

    1 pagesTM02

    Appointment of Mrs Caroline Andrea Chandler as a secretary on Feb 11, 2026

    2 pagesAP03

    Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 30,002
    6 pagesSH01

    Satisfaction of charge 008928320258 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2025 with updates

    9 pagesCS01

    Satisfaction of charge 008928320260 in full

    1 pagesMR04

    Satisfaction of charge 008928320262 in full

    1 pagesMR04

    Satisfaction of charge 008928320264 in full

    1 pagesMR04

    Satisfaction of charge 008928320263 in full

    1 pagesMR04

    Satisfaction of charge 008928320265 in full

    1 pagesMR04

    Satisfaction of charge 008928320266 in full

    1 pagesMR04

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025

    2 pagesPSC05

    Registration of charge 008928320266, created on Apr 11, 2025

    20 pagesMR01

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

    1 pagesTM01

    Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025

    1 pagesCH04

    Certificate of change of name

    Company name changed st. Modwen developments 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

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

    1 pagesTM01

    Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025

    1 pagesCH04

    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 06, 2025

    1 pagesAD01

    Termination of appointment of David Smith as a director on Jan 27, 2025

    1 pagesTM01

    Who are the officers of BRIGHTON STM DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Caroline Andrea
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    345338270001
    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 KingdomBritish283039940002
    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
    GREEN, Antony Charles
    92 Elmtree Road
    Streetly
    B74 3RZ Sutton Coldfield
    West Midlands
    Secretary
    92 Elmtree Road
    Streetly
    B74 3RZ Sutton Coldfield
    West Midlands
    British9519560001
    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
    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
    JOHNSON-BRETT, Susan Karen
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    Secretary
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    British72313270003
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    BRIGHTON STM CORPORATE SERVICES LIMITED
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980076
    ALLAN, Mark Christopher
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish74371010007
    BANNISTER, Richard 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 KingdomBritish190289190001
    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
    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
    DODDS, John Andrew William
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish27325060004
    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
    DOYLE, Nicholas Sean
    28 Fairlawn Grove
    Chiswick
    W4 5EH London
    Director
    28 Fairlawn Grove
    Chiswick
    W4 5EH London
    British16472680003
    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
    EAMES, Andrew David
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish294721830001
    FROGGATT, Richard Lindsay
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    Director
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    EnglandBritish23325510004
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish150937370002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HERBERT, Michael Wynspeare
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish17872080002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    JOSELAND, Rupert
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish102024730002
    KENTLETON, Rachel Elizabeth
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritish287255940001
    KNOWLES, Steven Paul
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish190288500002
    LEA, Miles Christopher
    23 New Wood Lane
    Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Director
    23 New Wood Lane
    Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    British37824560001
    LUFF, Peter John
    35 Elm Grove Road
    Barnes
    SW13 0BU London
    Director
    35 Elm Grove Road
    Barnes
    SW13 0BU London
    English5108280001
    MINNS, Lisa Ann Katherine
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    EnglandIrish281287220001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish35518250002
    OLSEN, Thomas Anthony Lewis
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish199973490001
    POWELL, Richard Stephen
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish196395370001
    PROSSER, Stephen Francis
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandWelsh101760990002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    England
    Feb 22, 2023
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02741186
    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.
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Apr 06, 2016
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00349201
    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