ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brighton STM Developments (Hatfield) Limited

Brighton STM Developments (Hatfield) Limited is a liquidation company incorporated on 16 January 2002 with the registered office located in Birmingham, West Midlands. Brighton STM Developments (Hatfield) Limited was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
04354480
Private limited company
Age
23 years
Incorporated 16 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 6 Feb 2025 (10 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
01212225555
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jan 1984
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Brighton STM Group Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chaucer Estates Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Brighton STM Pensions Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Brighton STM Developments Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Brighton STM Ventures Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Stoke-On-Trent Regeneration Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Swan Business Park (Management) Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Woodcock Court (Management) Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park are mutual people.
Active
Saxon Business Centre (Management) Limited
Brighton STM Corporate Services Limited and Daniel Stephen Park 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.63K
Increased by £1.63K (+163000%)
Total Liabilities
-£19.08K
Increased by £14.85K (+351%)
Net Assets
-£17.45K
Decreased by £13.22K (+313%)
Debt Ratio (%)
1170%
Decreased by 421630.41% (-100%)
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 16 Oct 2025
Declaration of Solvency
1 Month Ago on 16 Oct 2025
Charge Satisfied
6 Months Ago on 27 May 2025
Mr Nicholas Karl Vuckovic Appointed
8 Months Ago on 1 Apr 2025
Lisa Ann Katherine Minns Resigned
8 Months Ago on 1 Apr 2025
St. Modwen Group Holding Company Limited (PSC) Details Changed
8 Months Ago on 20 Mar 2025
St. Modwen Corporate Services Limited Details Changed
8 Months Ago on 20 Mar 2025
Registered Address Changed
10 Months Ago on 6 Feb 2025
St. Modwen Corporate Services Limited Details Changed
10 Months Ago on 5 Feb 2025
Confirmation Submitted
10 Months Ago on 17 Jan 2025
Get Credit Report
Discover Brighton STM Developments (Hatfield) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 16 Oct 2025
Resolutions
Submitted on 16 Oct 2025
Declaration of solvency
Submitted on 16 Oct 2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 20 March 2025
Submitted on 5 Aug 2025
Satisfaction of charge 043544800002 in full
Submitted on 27 May 2025
Appointment of Mr Nicholas Karl Vuckovic as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025
Submitted on 8 Apr 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025
Submitted on 1 Apr 2025
Certificate of change of name
Submitted on 20 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 6 February 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year