BRIGHTON STM CORPORATE SERVICES LIMITED
Overview
| Company Name | BRIGHTON STM CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06163437 |
| 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 CORPORATE SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRIGHTON STM CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN CORPORATE SERVICES LIMITED | Oct 30, 2008 | Oct 30, 2008 |
| ST. MODWEN (SHELF 62) LIMITED | Mar 15, 2007 | Mar 15, 2007 |
What are the latest accounts for BRIGHTON STM CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for BRIGHTON STM CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | pages | AA | ||||||||||
legacy | pages | PARENT_ACC | ||||||||||
legacy | pages | GUARANTEE2 | ||||||||||
legacy | pages | AGREEMENT2 | ||||||||||
Change of details for Brighton Stm Group Holding Company Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 061634370001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed st. Modwen corporate services 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 | ||||||||||
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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Thomas Anthony Lewis Olsen as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Smith as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Anthony Lewis Olsen as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of BRIGHTON STM CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||||||
| DUNN, Michael Edward | Secretary | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | 164918030001 | |||||||||||
| EAMES, Andrew David | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point | 242517700001 | |||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| MINNS, Lisa Ann Katherine | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | 281288330001 | |||||||||||
| STOTE, Tanya | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | 168008570001 | |||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | 7 Ridgeway Quinton Business Park B32 1AF Birmingham Sir Stanley Clarke House |
| 136850980001 | ||||||||||
| 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 | |||||||||
| 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 | British | 220387120001 | |||||||||
| DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 27325060004 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| HENDERSON, Lesley Susan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 235711390002 | |||||||||
| 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 | |||||||||
| 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 | British | 196395370001 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| SAMBHI, Sarwjit | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 276187140002 | |||||||||
| SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 73512820002 | |||||||||
| SIMON, Remco | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point West Midlands United Kingdom | England | Dutch | 312695860001 | |||||||||
| SMITH, David | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 202430440054 | |||||||||
| STOKES, Reeta | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | England | British | 147683790001 | |||||||||
| STOTE, Tanya | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 113603590005 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 134876390005 |
Who are the persons with significant control of BRIGHTON STM CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Stm Group Holding Company Limited | Nov 04, 2022 | One Devon Way B31 2TS Longbridge Suite S10 Birmingham United Kingdom | 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