BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED
Overview
Company Name | BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05294589 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRIGHTON STM DEVELOPMENTS (MEON VALE) 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 (MEON VALE) LIMITED?
Company Name | From | Until |
---|---|---|
ST MODWEN DEVELOPMENTS (MEON VALE) LIMITED | Jan 14, 2014 | Jan 14, 2014 |
ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED | Nov 23, 2004 | Nov 23, 2004 |
What are the latest accounts for BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 16, 2024 |
Next Confirmation Statement Due | Oct 30, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2023 |
Overdue | Yes |
What are the latest filings for BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Certificate of change of name Company name changed st modwen developments (meon vale) LIMITED\certificate issued on 12/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for St. Modwen Developments Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
Change of details for St. Modwen Developments Limited as a person with significant control on Feb 05, 2025 | 2 pages | PSC05 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Molsom as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Evans as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Ann Katherine Minns as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 16, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Jonathan Cape Scott as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Molsom on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom |
| 136850980023 | ||||||||||
PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Chartered Accountant | 283039940001 | ||||||||
VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Solicitor | 320684580001 | ||||||||
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 | ||||||||||
DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Chartered Surveyor | 27325060004 | ||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Director | 156438870001 | ||||||||
EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | Accountant | 136269390002 | ||||||||
GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 150937370002 | ||||||||
HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | Company Director | 62962370002 | ||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | Solicitor | 281287220001 | ||||||||
MOLSOM, Matthew | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Company Director | 283872370001 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 | ||||||||
PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | Welsh | Surveyor | 101760990002 | ||||||||
SCOTT, Jonathan Cape | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Business Executive | 295495020001 | ||||||||
TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | Chartered Accountant | 134876390005 | ||||||||
WOOD, Rupert Timothy | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | Director | 126744180009 |
Who are the persons with significant control of BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brighton Stm Developments Limited | Apr 06, 2016 | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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