BRIGHTON STM (SAC1) LIMITED
Overview
Company Name | BRIGHTON STM (SAC1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08296927 |
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 (SAC1) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRIGHTON STM (SAC1) 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 (SAC1) LIMITED?
Company Name | From | Until |
---|---|---|
ST. MODWEN (SAC1) LIMITED | Nov 16, 2012 | Nov 16, 2012 |
What are the latest accounts for BRIGHTON STM (SAC1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRIGHTON STM (SAC1) LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for BRIGHTON STM (SAC1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Brighton Stm Group Holding Company Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed st. Modwen (SAC1) LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 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 | ||||||||||
Termination of appointment of Robert David Howell Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert John Evans as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for St Modwen (Shelf 1) Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of St. Modwen Properties Limited as a person with significant control on Nov 04, 2022 | 1 pages | PSC07 | ||||||||||
Notification of St Modwen (Shelf 1) Limited as a person with significant control on Nov 04, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRIGHTON STM (SAC1) 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 |
| 136850980054 | ||||||||||
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 | ||||||||
BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Surveyor | 220387120001 | ||||||||
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 | ||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
JOSELAND, Rupert | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Surveyor | 102024730002 | ||||||||
MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | Solicitor | 281287220001 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 | ||||||||
PLIMMER, Tracy Lee | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | Solicitor | 101346150002 | ||||||||
WILLIAMS, Robert David Howell | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | Company Director | 81256230005 |
Who are the persons with significant control of BRIGHTON STM (SAC1) 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