Background WavePink WaveYellow Wave

BRIGHTON STM PENSIONS LIMITED (00878604)

BRIGHTON STM PENSIONS LIMITED (00878604) is an active UK company. incorporated on 5 May 1966. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIGHTON STM PENSIONS LIMITED has been registered for 59 years. Current directors include PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl.

Company Number
00878604
Status
active
Type
ltd
Incorporated
5 May 1966
Age
59 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON STM PENSIONS LIMITED

BRIGHTON STM PENSIONS LIMITED is an active company incorporated on 5 May 1966 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIGHTON STM PENSIONS LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00878604

LTD Company

Age

59 Years

Incorporated 5 May 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ST. MODWEN PENSIONS LIMITED
From: 25 May 1990To: 20 March 2025
R.H.I. PENSIONS LIMITED
From: 5 May 1966To: 25 May 1990
Contact
Address

Suite S10 One Devon Way Longbridge Birmingham, B31 2TS,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 5 May 1966To: 29 October 2014
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

PARK, Daniel Stephen

Active
One Devon Way, BirminghamB31 2TS
Born December 1984
Director
Appointed 24 Oct 2023

VUCKOVIC, Nicholas Karl

Active
One Devon Way, BirminghamB31 2TS
Born January 1984
Director
Appointed 01 Apr 2025

DOONA, Paul Ernest

Resigned
223 Monmouth Drive, Sutton ColdfieldB73 6JS
Secretary
Appointed N/A
Resigned 07 Oct 1991

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Secretary
Appointed 09 Sept 1993
Resigned 20 Apr 2000

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 15 Aug 2006
Resigned 01 Nov 2006

HICKLING, Rennie

Resigned
15 Bellars Lane, MalvernWR14 2DH
Secretary
Appointed N/A
Resigned 09 Sept 1993

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2007

JOHNSON-BRETT, Susan Karen

Resigned
389 Old Birmingham Road, BirminghamB45 8EU
Secretary
Appointed 22 Sept 2000
Resigned 15 Aug 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 02 Jul 2007
Resigned 28 Nov 2008

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 20 Apr 2000
Resigned 22 Sept 2000

BRIGHTON STM CORPORATE SERVICES LIMITED

Resigned
One Devon Way, BirminghamB31 2TS
Corporate secretary
Appointed 28 Nov 2008
Resigned 17 Feb 2026

BUDD, Alastair

Resigned
Longbridge, BirminghamB31 2TS
Born July 1969
Director
Appointed 31 Oct 2018
Resigned 23 Oct 2023

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed N/A
Resigned 23 Apr 2004

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed N/A
Resigned 01 Dec 1999

EDWARDS, Richard Paul

Resigned
Longbridge, BirminghamB31 2TS
Born June 1987
Director
Appointed 31 Oct 2018
Resigned 20 Oct 2023

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 09 Sept 1993
Resigned 07 Apr 2010

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Born September 1959
Director
Appointed 06 Jan 2004
Resigned 11 Dec 2014

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Born September 1959
Director
Appointed 25 Jun 1997
Resigned 20 Apr 2000

HAYWOOD, Neal Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 11 Dec 2014
Resigned 20 Dec 2018

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Born June 1963
Director
Appointed 14 Apr 2003
Resigned 26 Nov 2010

HENDERSON, Lesley Susan

Resigned
17 High Street, BirminghamB31 2UQ
Born April 1959
Director
Appointed 16 Jan 2020
Resigned 10 May 2021

HICKLING, Rennie

Resigned
15 Bellars Lane, MalvernWR14 2DH
Born September 1928
Director
Appointed N/A
Resigned 24 Sept 2003

HILL, Raymond

Resigned
Longbridge, BirminghamB31 2TS
Born June 1949
Director
Appointed 11 Dec 2014
Resigned 10 Nov 2023

HULLY, Ronald Erwin

Resigned
17 High Street, BirminghamB31 2UQ
Born September 1979
Director
Appointed 23 Mar 2012
Resigned 12 Jan 2016

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Born July 1952
Director
Appointed 01 Nov 2006
Resigned 18 Apr 2007

JOHNSON-BRETT, Susan Karen

Resigned
389 Old Birmingham Road, BirminghamB45 8EU
Born December 1961
Director
Appointed 22 Sept 2000
Resigned 15 Aug 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Born March 1964
Director
Appointed 08 Apr 2008
Resigned 28 Nov 2008

MINNS, Lisa Ann Katherine

Resigned
One Devon Way, BirminghamB31 2TS
Born July 1975
Director
Appointed 23 Oct 2023
Resigned 01 Apr 2025

NAKHOODA, Sophia

Resigned
Sir Stanley Clarke House, BirminghamB32 1AF
Born October 1981
Director
Appointed 07 Apr 2010
Resigned 30 Sept 2011

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Born June 1956
Director
Appointed 24 Jan 2000
Resigned 07 Apr 2010

REDFERN, Simon Anthony

Resigned
17 High Street, BirminghamB31 2UQ
Born December 1975
Director
Appointed 21 Sept 2016
Resigned 16 Jan 2020

STOKES, Reeta

Resigned
7 Ridgeway, BirminghamB32 1AF
Born July 1956
Director
Appointed 07 Apr 2010
Resigned 08 Nov 2011

TIMMINS, Michael

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1954
Director
Appointed 28 Jan 2010
Resigned 14 Feb 2017

DALRIADA TRUSTEES LIMITED

Resigned
27-37 Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 04 Apr 2016
Resigned 24 Oct 2023

Persons with significant control

1

One Devon Way, LongbridgeB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
6 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Resolution
19 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 September 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 September 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Corporate Director Company With Name Date
6 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
287Change of Registered Office
Legacy
22 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Legacy
16 January 2001
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
6 July 1998
288cChange of Particulars
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288cChange of Particulars
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
287Change of Registered Office
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
287Change of Registered Office
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
24 June 1991
287Change of Registered Office
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Certificate Change Of Name Company
24 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1990
363363
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Legacy
10 October 1986
225(1)225(1)
Memorandum Articles
7 January 1975
MAMA