BRIGHTON STM DEVELOPMENTS LIMITED
Overview
| Company Name | BRIGHTON STM DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00892832 |
| 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 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 Address | No |
What were the previous names of BRIGHTON STM DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN DEVELOPMENTS LIMITED | Apr 08, 1999 | Apr 08, 1999 |
| ST. MODWEN DEVELOPMENTS LIMITED | Aug 22, 1986 | Aug 22, 1986 |
| CLARKE ST. MODWEN PROPERTIES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ST.MODWEN SECURITIES LIMITED | Nov 28, 1966 | Nov 28, 1966 |
| ST. MODWEN PROPERTIES LIMITED | Nov 28, 1966 | Nov 28, 1966 |
What are the latest accounts for BRIGHTON STM DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIGHTON STM DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTON STM DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 125 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 124 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 11, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Andrea Chandler as a secretary on Feb 11, 2026 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 6 pages | SH01 | ||||||||||
Satisfaction of charge 008928320258 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 9 pages | CS01 | ||||||||||
Satisfaction of charge 008928320260 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320262 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320264 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320263 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320265 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008928320266 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Registration of charge 008928320266, created on Apr 11, 2025 | 20 pages | MR01 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed st. Modwen developments LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Smith as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of BRIGHTON STM DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANDLER, Caroline Andrea | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | 345338270001 | |||||||||||
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940002 | |||||||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||||||
| GREEN, Antony Charles | Secretary | 92 Elmtree Road Streetly B74 3RZ Sutton Coldfield West Midlands | British | 9519560001 | ||||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| JOHNSON-BRETT, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270003 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
| BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom |
| 136850980076 | ||||||||||
| ALLAN, Mark Christopher | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 74371010007 | |||||||||
| BANNISTER, Richard James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 190289190001 | |||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 220387120001 | |||||||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||||||
| DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 27325060004 | |||||||||
| DOONA, Paul Ernest | Director | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | England | British | 9262110003 | |||||||||
| DOYLE, Nicholas Sean | Director | 28 Fairlawn Grove Chiswick W4 5EH London | British | 16472680003 | ||||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| EAMES, Andrew David | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 294721830001 | |||||||||
| FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | 23325510004 | |||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 150937370002 | |||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| HERBERT, Michael Wynspeare | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 17872080002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| JOSELAND, Rupert | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 102024730002 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 287255940001 | |||||||||
| KNOWLES, Steven Paul | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 190288500002 | |||||||||
| LEA, Miles Christopher | Director | 23 New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | British | 37824560001 | ||||||||||
| LUFF, Peter John | Director | 35 Elm Grove Road Barnes SW13 0BU London | English | 5108280001 | ||||||||||
| MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | 281287220001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| OLSEN, Thomas Anthony Lewis | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 199973490001 | |||||||||
| POWELL, Richard Stephen | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 196395370001 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 |
Who are the persons with significant control of BRIGHTON STM DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Stm Group Holding Company Limited | Feb 22, 2023 | One Devon Way B31 2TS Longbridge Suite S10 Birmingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Properties Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
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