ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brighton STM Developments (Skelmersdale) Limited

Brighton STM Developments (Skelmersdale) Limited is an active company incorporated on 15 March 2007 with the registered office located in Birmingham, West Midlands. Brighton STM Developments (Skelmersdale) Limited was registered 18 years ago.
Status
Active
Active since 4 years ago
Company No
06163591
Private limited company
Age
18 years
Incorporated 15 March 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 1 year 10 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
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Director • Solicitor • Irish • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Feb 1970
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, Nicholas Karl Vuckovic, and 3 more are mutual people.
Active
Key Property Investments Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 3 more are mutual people.
Active
Key Property Investments (Number Two) Limited
Daniel Stephen Park, Robert David Howell Williams, and 3 more are mutual people.
Active
Brighton STM (Sac1) Limited
Daniel Stephen Park, Robert David Howell Williams, and 3 more are mutual people.
Active
Brighton STM Developments (Swansea 1) Limited
Daniel Stephen Park, Robert David Howell Williams, and 3 more are mutual people.
Active
Chaucer Estates Limited
Brighton STM Corporate Services Limited, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Investments Limited
Brighton STM Corporate Services Limited, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Blackpole Trading Estate (1978) Limited
Daniel Stephen Park, Brighton STM Corporate Services Limited, and 2 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
Unreported
Same as previous period
Turnover
£439.81K
Decreased by £1.91M (-81%)
Employees
Unreported
Same as previous period
Total Assets
£3.77M
Increased by £28.63K (+1%)
Total Liabilities
-£2.75M
Increased by £40.27K (+1%)
Net Assets
£1.02M
Decreased by £11.64K (-1%)
Debt Ratio (%)
73%
Increased by 0.52% (+1%)
Latest Activity
Lisa Ann Katherine Minns Resigned
5 Months Ago on 1 Apr 2025
St. Modwen Corporate Services Limited Details Changed
5 Months Ago on 20 Mar 2025
Registered Address Changed
7 Months Ago on 6 Feb 2025
St. Modwen Corporate Services Limited Details Changed
7 Months Ago on 5 Feb 2025
Mr Daniel Stephen Park Appointed
8 Months Ago on 9 Jan 2025
Nicholas Karl Vuckovic Appointed
8 Months Ago on 9 Jan 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Jan 2025
Robert David Howell Williams Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Robert John Evans Resigned
1 Year 8 Months Ago on 8 Jan 2024
Get Credit Report
Discover Brighton STM Developments (Skelmersdale) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025
Submitted on 4 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
Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025
Submitted on 6 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
Appointment of Nicholas Karl Vuckovic as a director on 9 January 2025
Submitted on 10 Jan 2025
Termination of appointment of Robert David Howell Williams as a director on 31 December 2024
Submitted on 10 Jan 2025
Appointment of Mr Daniel Stephen Park as a director on 9 January 2025
Submitted on 10 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 4 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year