ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brighton STM Group Holding Company Limited

Brighton STM Group Holding Company Limited is an active company incorporated on 19 August 1992 with the registered office located in Birmingham, West Midlands. Brighton STM Group Holding Company Limited was registered 33 years ago.
Status
Active
Active since 3 years ago
Company No
02741186
Private limited company
Age
33 years
Incorporated 19 August 1992
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (6 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
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
Unreported
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Jul 1976
Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in UK • Born in Oct 1978
Director • Business Executive • British • Lives in UK • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brighton STM Properties Limited
Adam Khisro Mir Shah, Peter Christopher Krause, and 2 more are mutual people.
Active
Brighton STM Developments Limited
Sarwjit Sambhi and Thomas Anthony Lewis Olsen are mutual people.
Active
Key Property Investments Limited
Steven Bradley Underwood and Sarwjit Sambhi are mutual people.
Active
Key Property Investments (Number One) Limited
Steven Bradley Underwood and Sarwjit Sambhi are mutual people.
Active
Key Property Investments (Number Two) Limited
Steven Bradley Underwood and Sarwjit Sambhi are mutual people.
Active
Key Property (Developments) Limited
Steven Bradley Underwood and Sarwjit Sambhi are mutual people.
Active
Hansteen Holdings Limited
Adam Khisro Mir Shah and Peter Christopher Krause are mutual people.
Active
Brighton STM Corporate Services Limited
Sarwjit Sambhi and Thomas Anthony Lewis Olsen 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
£44.1M
Decreased by £25.7M (-37%)
Turnover
£279.1M
Decreased by £164.7M (-37%)
Employees
Unreported
Same as previous period
Total Assets
£701.1M
Decreased by £1.09B (-61%)
Total Liabilities
-£755.4M
Decreased by £591.5M (-44%)
Net Assets
-£54.3M
Decreased by £494.8M (-112%)
Debt Ratio (%)
108%
Increased by 32.39% (+43%)
Latest Activity
Mr Stephen Allen Schwarzman (PSC) Details Changed
4 Months Ago on 19 Jun 2025
Charge Satisfied
4 Months Ago on 27 May 2025
Charge Satisfied
4 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Mrs Caroline Andrea Chandler Appointed
6 Months Ago on 2 Apr 2025
Lisa Ann Katherine Minns Resigned
6 Months Ago on 1 Apr 2025
Mr Steven Bradley Underwood Appointed
7 Months Ago on 26 Feb 2025
Mr Jeremy Philip Liebster 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
Get Credit Report
Discover Brighton STM Group Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 19 June 2025
Submitted on 19 Jun 2025
Satisfaction of charge 027411860001 in full
Submitted on 27 May 2025
Satisfaction of charge 027411860002 in full
Submitted on 27 May 2025
Appointment of Mrs Caroline Andrea Chandler as a secretary on 2 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Lisa Ann Katherine Minns as a secretary on 1 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 29 March 2025 with updates
Submitted on 9 Apr 2025
Certificate of change of name
Submitted on 20 Mar 2025
Appointment of Mr Jeremy Philip Liebster as a director on 26 February 2025
Submitted on 4 Mar 2025
Appointment of Mr Steven Bradley Underwood as a director on 26 February 2025
Submitted on 4 Mar 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year