BRIGHTON STM GROUP HOLDING COMPANY LIMITED
Overview
| Company Name | BRIGHTON STM GROUP HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02741186 |
| 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 GROUP HOLDING COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRIGHTON STM GROUP HOLDING COMPANY 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 GROUP HOLDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN GROUP HOLDING COMPANY LIMITED | Mar 09, 2023 | Mar 09, 2023 |
| ST MODWEN (SHELF 1) LIMITED | Nov 17, 1999 | Nov 17, 1999 |
| BARTON BUSINESS PARK LIMITED | Sep 01, 1999 | Sep 01, 1999 |
| TRENTHAM GARDENS LIMITED | May 14, 1998 | May 14, 1998 |
| ACTON GATE DEVELOPMENTS LIMITED | Oct 09, 1992 | Oct 09, 1992 |
| INGLEBY (636) LIMITED | Aug 19, 1992 | Aug 19, 1992 |
What are the latest accounts for BRIGHTON STM GROUP HOLDING COMPANY 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 GROUP HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTON STM GROUP HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 19, 2025 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 027411860001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 027411860002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Andrea Chandler as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed st. Modwen group holding company LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jeremy Philip Liebster as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Bradley Underwood 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 | ||||||||||
Registration of charge 027411860002, created on Jan 21, 2025 | 20 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 27, 2024
| 4 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 84 pages | AA | ||||||||||
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 30, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 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 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Smith as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of BRIGHTON STM GROUP HOLDING COMPANY 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 | 334736540001 | |||||||||||
| KRAUSE, Peter Christopher | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | American | 265297560001 | |||||||||
| LIEBSTER, Jeremy Philip | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 309811580001 | |||||||||
| PORTER, Nicholas | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 308547050001 | |||||||||
| SHAH, Adam Khisro Mir | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 216326190001 | |||||||||
| UNDERWOOD, Steven Bradley | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | British | 298322730001 | |||||||||
| DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | 9262110003 | ||||||||||
| GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||||||
| 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 | ||||||||||
| MINNS, Lisa Ann Katherine | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | 308547870001 | |||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
| INGLEBY HOLDINGS LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007850001 | |||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| ASHFORD, Martin John | Director | The Elms Chessetts Wood Road B94 6EL Lapworth Solihull | British | 1450190001 | ||||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 220387120001 | |||||||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||||||
| 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 | |||||||||
| EAMES, Andrew David | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 294721830001 | |||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| HAYWOOD, Timothy Paul | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park B32 1AF Birmingham | United Kingdom | British | 62962370002 | |||||||||
| HENDERSON, Lesley Susan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 235711390002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 287255940001 | |||||||||
| MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way 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 | |||||||||
| PARK, Daniel Stephen | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| RUHAN, Andrew Joseph | Director | 28 Daisy Road Edgbaston B16 9DZ Birmingham West Midlands | British | 78241050001 | ||||||||||
| SAMBHI, Sarwjit | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 276187140002 | |||||||||
| SMITH, David | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 202430440054 |
Who are the persons with significant control of BRIGHTON STM GROUP HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Nov 04, 2022 | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Developments 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