BRIGHTON STM NEATH CANAL LTD.
Overview
| Company Name | BRIGHTON STM NEATH CANAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06160309 |
| 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 NEATH CANAL LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRIGHTON STM NEATH CANAL LTD. located?
| Registered Office Address | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTON STM NEATH CANAL LTD.?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN NEATH CANAL LIMITED | Dec 02, 2009 | Dec 02, 2009 |
| ST. MODWEN (SHELF 63) LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for BRIGHTON STM NEATH CANAL LTD.?
| 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 NEATH CANAL LTD.?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTON STM NEATH CANAL LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for St. Modwen Developments Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed st. Modwen neath canal LIMITED\certificate issued on 24/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Michael Smith as a secretary on Dec 05, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Eda Alakan as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert David Howell Williams as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Craig Davis as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Oliver Metcalf as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Dec 30, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Neil Anthony Williams as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Claire Elise Coalter as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert David Howell Williams as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathew John Clements as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Director's details changed for Mr Neil Anthony Williams on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mathew John Clements 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 | ||||||||||
Change of details for St. Modwen Developments Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of BRIGHTON STM NEATH CANAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Michael | Secretary | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South United Kingdom | 330748590001 | |||||||||||
| ALAKAN, Eda | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South United Kingdom | England | British | 285982080001 | |||||||||
| COALTER, Claire Elise | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South United Kingdom | Wales | British | 295906990001 | |||||||||
| DAVIS, Craig | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South England | England | British | 322959440001 | |||||||||
| METCALF, Tom Oliver | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South England | England | British | 328936530001 | |||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | 79181260001 | |||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 220387120001 | |||||||||
| CLEMENTS, Mathew John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 268602860001 | |||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| 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 | |||||||||
| WILLIAMS, Neil Anthony | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 150155330002 | |||||||||
| WILLIAMS, Robert David Howell | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South United Kingdom | England | British | 81256230005 |
Who are the persons with significant control of BRIGHTON STM NEATH CANAL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Stm Developments Limited | Apr 06, 2016 | Victoria Street SW1E 5LB London 160 England | No | ||||||||||
| |||||||||||||
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