Background WavePink WaveYellow Wave

BRIGHTON STM GROUP HOLDING COMPANY LIMITED (02741186)

BRIGHTON STM GROUP HOLDING COMPANY LIMITED (02741186) is an active UK company. incorporated on 19 August 1992. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIGHTON STM GROUP HOLDING COMPANY LIMITED has been registered for 33 years.

Company Number
02741186
Status
active
Type
ltd
Incorporated
19 August 1992
Age
33 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

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. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIGHTON STM GROUP HOLDING COMPANY LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02741186

LTD Company

Age

33 Years

Incorporated 19 August 1992

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ST. MODWEN GROUP HOLDING COMPANY LIMITED
From: 9 March 2023To: 20 March 2025
ST MODWEN (SHELF 1) LIMITED
From: 17 November 1999To: 9 March 2023
BARTON BUSINESS PARK LIMITED
From: 1 September 1999To: 17 November 1999
TRENTHAM GARDENS LIMITED
From: 14 May 1998To: 1 September 1999
ACTON GATE DEVELOPMENTS LIMITED
From: 9 October 1992To: 14 May 1998
INGLEBY (636) LIMITED
From: 19 August 1992To: 9 October 1992
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: 11 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 30 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 19 August 1992To: 30 October 2014
Timeline

46 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Capital Update
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Jun 24
Funding Round
Jan 25
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
4
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 May 2024
SH19Statement of Capital
Legacy
31 May 2024
SH20SH20
Legacy
31 May 2024
CAP-SSCAP-SS
Resolution
31 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Statement Of Companys Objects
27 October 2022
CC04CC04
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2022
CC04CC04
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
24 September 2007
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
353353
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
10 October 2005
353353
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
287Change of Registered Office
Legacy
20 September 2004
363aAnnual Return
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Legacy
15 September 2000
288cChange of Particulars
Legacy
15 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Legacy
27 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1998
288cChange of Particulars
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
24 December 1993
288288
Legacy
23 December 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
20 November 1992
88(2)R88(2)R
Legacy
12 November 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
287Change of Registered Office
Legacy
12 October 1992
224224
Resolution
12 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1992
NEWINCIncorporation