BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED

BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06163550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED located?

    Registered Office Address
    Suite S10 One Devon Way
    Longbridge
    B31 2TS Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. MODWEN DEVELOPMENTS (DARESBURY) LIMITEDOct 11, 2007Oct 11, 2007
    ST. MODWEN (SHELF 58) LIMITEDMar 15, 2007Mar 15, 2007

    What are the latest accounts for BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024

    What are the latest filings for BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Certificate of change of name

    Company name changed st. Modwen developments (daresbury) LIMITED\certificate issued on 12/05/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025

    2 pagesPSC05

    Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Nicholas Karl Vuckovic as a director on Apr 01, 2025

    2 pagesAP01

    Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025

    1 pagesCH04

    Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025

    1 pagesCH04

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2024

    LRESSP

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert John Evans as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Mr Daniel Stephen Park as a director on Jan 05, 2024

    2 pagesAP01

    Termination of appointment of Matthew Molsom as a director on Dec 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Jonathan Cape Scott as a director on Jul 31, 2023

    1 pagesTM01

    Change of details for St Modwen (Shelf 1) Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 15, 2023 with updates

    4 pagesCS01

    Cessation of St. Modwen Properties Limited as a person with significant control on Nov 04, 2022

    1 pagesPSC07

    Who are the officers of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHTON STM CORPORATE SERVICES LIMITED
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06163437
    136850980022
    PARK, Daniel Stephen
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish283039940001
    VUCKOVIC, Nicholas Karl
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish320684580001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    BEAUMONT, Neil Geoffrey
    4 Tamarisk Close
    Claines
    WR3 7LE Worcester
    Director
    4 Tamarisk Close
    Claines
    WR3 7LE Worcester
    EnglandBritish79181260001
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    EVANS, Robert John
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritish136269390002
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish150937370002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    KNOWLES, Steven Paul
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish190288500002
    MINNS, Lisa Ann Katherine
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    EnglandIrish281287220001
    MOLSOM, Matthew
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish283872370001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish35518250002
    SCOTT, Jonathan Cape
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish295495020001
    TAYLOR, Andrew
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish134876390005

    Who are the persons with significant control of BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    England
    Nov 04, 2022
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02741186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Apr 06, 2016
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00349201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2024Commencement of winding up
    Aug 07, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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