ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brighton STM Properties Limited

Brighton STM Properties Limited is an active company incorporated on 3 February 1939 with the registered office located in Birmingham, West Midlands. Brighton STM Properties Limited was registered 86 years ago.
Status
Active
Active since incorporation
Company No
00349201
Private limited company
Age
86 years
Incorporated 3 February 1939
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 August 2025 (1 month ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 11 Feb 2025 (8 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
01782645222
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Jul 1969
Director • American • Lives in UK • Born in Jan 1986
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Director • Managing Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brighton STM Developments Limited
Nicholas Karl Vuckovic, Thomas Anthony Lewis Olsen, and 2 more are mutual people.
Active
Brighton STM Group Holding Company Limited
Adam Khisro Mir Shah, Peter Christopher Krause, and 2 more are mutual people.
Active
Brighton STM Corporate Services Limited
Nicholas Karl Vuckovic, Thomas Anthony Lewis Olsen, and 2 more are mutual people.
Active
Brighton STM Ventures Limited
Sarwjit Sambhi, Nicholas Karl Vuckovic, and 1 more are mutual people.
Active
Key Property Investments Limited
Daniel Stephen Park, Sarwjit Sambhi, and 1 more are mutual people.
Active
Key Property Investments (Number One) Limited
Nicholas Karl Vuckovic, Daniel Stephen Park, and 1 more are mutual people.
Active
Barton Business Park Limited
Sarwjit Sambhi, Nicholas Karl Vuckovic, and 1 more are mutual people.
Active
Key Property Investments (Number Two) Limited
Sarwjit Sambhi, Nicholas Karl Vuckovic, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.5M
Decreased by £24.5M (-91%)
Turnover
£100K
Decreased by £83.8M (-100%)
Employees
573
Decreased by 208 (-27%)
Total Assets
£1.83B
Increased by £138.4M (+8%)
Total Liabilities
-£445.4M
Increased by £64.6M (+17%)
Net Assets
£1.38B
Increased by £73.8M (+6%)
Debt Ratio (%)
24%
Increased by 1.83% (+8%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Charge Satisfied
2 Months Ago on 21 Aug 2025
Mr Stephen Allen Schwarzman (PSC) Details Changed
4 Months Ago on 19 Jun 2025
Lisa Ann Katherine Minns Resigned
6 Months Ago on 1 Apr 2025
Nicholas Karl Vuckovic Appointed
7 Months Ago on 26 Feb 2025
Mr Daniel Stephen Park Appointed
7 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Sarwjit Sambhi Resigned
8 Months Ago on 31 Jan 2025
Full Accounts Submitted
11 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Get Credit Report
Discover Brighton STM Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 3 Sep 2025
Satisfaction of charge 003492010027 in full
Submitted on 21 Aug 2025
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 19 June 2025
Submitted on 19 Jun 2025
Termination of appointment of Lisa Ann Katherine Minns as a secretary on 1 April 2025
Submitted on 17 Apr 2025
Certificate of change of name
Submitted on 20 Mar 2025
Appointment of Mr Daniel Stephen Park as a director on 26 February 2025
Submitted on 27 Feb 2025
Appointment of Nicholas Karl Vuckovic as a director on 26 February 2025
Submitted on 27 Feb 2025
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 11 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Sarwjit Sambhi as a director on 31 January 2025
Submitted on 11 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year