ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brighton STM Corporate Services Limited

Brighton STM Corporate Services Limited is an active company incorporated on 15 March 2007 with the registered office located in Birmingham, West Midlands. Brighton STM Corporate Services Limited was registered 18 years ago.
Status
Active
Active since 15 years ago
Company No
06163437
Private limited company
Age
18 years
Incorporated 15 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (5 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
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 (3 months remaining)
Contact
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 6 Feb 2025 (7 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
01212225555
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • Irish • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Jul 1976
Director • Business Executive • British • Lives in UK • Born in Jul 1969
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Director • Solicitor • British • Lives in UK • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brighton STM Developments Limited
Daniel Stephen Park, Thomas Anthony Lewis Olsen, and 3 more are mutual people.
Active
Brighton STM Properties Limited
Daniel Stephen Park, Thomas Anthony Lewis Olsen, and 2 more are mutual people.
Active
Brighton STM Ventures Limited
Daniel Stephen Park, Sarwjit Sambhi, and 2 more are mutual people.
Active
Key Property Investments Limited
Daniel Stephen Park, Sarwjit Sambhi, and 2 more are mutual people.
Active
Barton Business Park Limited
Daniel Stephen Park, Sarwjit Sambhi, and 2 more are mutual people.
Active
Key Property Investments (Number Two) Limited
Daniel Stephen Park, Sarwjit Sambhi, and 2 more are mutual people.
Active
Barton Business Park Property Management Limited
Daniel Stephen Park, Sarwjit Sambhi, and 2 more are mutual people.
Active
Chaucer Estates Limited
Daniel Stephen Park, Lisa ANN Katherine Minns, 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
£20.81K
Decreased by £632 (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.44M
Decreased by £1.76K (-0%)
Total Liabilities
-£9.44M
Decreased by £1.45K (-0%)
Net Assets
-£406
Decreased by £313 (+337%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Charge Satisfied
3 Months Ago on 27 May 2025
Lisa Ann Katherine Minns Resigned
5 Months Ago on 1 Apr 2025
Lisa Ann Katherine Minns Resigned
5 Months Ago on 1 Apr 2025
Nicholas Karl Vuckovic Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
St. Modwen Group Holding Company Limited (PSC) Details Changed
5 Months Ago on 20 Mar 2025
Brighton Stm Group Holding Company Limited (PSC) Details Changed
6 Months Ago on 11 Feb 2025
Registered Address Changed
7 Months Ago on 6 Feb 2025
Sarwjit Sambhi Resigned
7 Months Ago on 31 Jan 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Jan 2025
Get Credit Report
Discover Brighton STM Corporate Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Brighton Stm Group Holding Company Limited as a person with significant control on 11 February 2025
Submitted on 8 Aug 2025
Satisfaction of charge 061634370001 in full
Submitted on 27 May 2025
Appointment of Nicholas Karl Vuckovic as a director on 1 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Lisa Ann Katherine Minns as a secretary on 1 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025
Submitted on 4 Apr 2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 20 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 28 Mar 2025
Certificate of change of name
Submitted on 20 Mar 2025
Termination of appointment of Sarwjit Sambhi as a director on 31 January 2025
Submitted on 11 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 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