Background WavePink WaveYellow Wave

BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED (11554302)

BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED (11554302) is an active UK company. incorporated on 5 September 2018. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED has been registered for 7 years. Current directors include PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl.

Company Number
11554302
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARK, Daniel Stephen, VUCKOVIC, Nicholas Karl
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED

BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED is an active company incorporated on 5 September 2018 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11554302

LTD Company

Age

7 Years

Incorporated 5 September 2018

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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ST. MODWEN DEVELOPMENTS (SWANSEA 1) LIMITED
From: 5 September 2018To: 20 March 2025
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 United Kingdom
From: 5 September 2018To: 25 July 2022
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Sept 21
Director Left
Apr 22
Owner Exit
Nov 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Apr 25
Loan Cleared
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PARK, Daniel Stephen

Active
One Devon Way, BirminghamB31 2TS
Born December 1984
Director
Appointed 09 Jan 2025

VUCKOVIC, Nicholas Karl

Active
One Devon Way, BirminghamB31 2TS
Born January 1984
Director
Appointed 09 Jan 2025

BRIGHTON STM CORPORATE SERVICES LIMITED

Resigned
One Devon Way, BirminghamB31 2TS
Corporate secretary
Appointed 05 Sept 2018
Resigned 11 Feb 2026

EAMES, Andrew David

Resigned
Longbridge, B31 2uqB31 2UQ
Born February 1976
Director
Appointed 05 Sept 2018
Resigned 24 Mar 2021

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 31 Jan 2021
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
Longbridge, B31 2uqB31 2UQ
Born July 1973
Director
Appointed 05 Sept 2018
Resigned 06 Apr 2020

JOSELAND, Rupert

Resigned
Longbridge, B31 2uqB31 2UQ
Born January 1970
Director
Appointed 05 Sept 2018
Resigned 31 Jan 2021

MINNS, Lisa Ann Katherine

Resigned
One Devon Way, BirminghamB31 2TS
Born July 1975
Director
Appointed 24 Mar 2021
Resigned 01 Apr 2025

WILLIAMS, Robert David Howell

Resigned
Longbridge, BirminghamB31 2TS
Born February 1970
Director
Appointed 31 Jan 2021
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
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 04 Nov 2022
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 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
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 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
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2020
AAAnnual Accounts
Legacy
29 May 2020
PARENT_ACCPARENT_ACC
Legacy
29 May 2020
AGREEMENT2AGREEMENT2
Legacy
29 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2018
NEWINCIncorporation