BRIGHTON STM PROPERTIES LIMITED
Buying and selling of own real estate
BRIGHTON STM PROPERTIES LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Suite S10 One Devon Way Longbridge Birmingham B31 2TS United Kingdom
Full company profile for BRIGHTON STM PROPERTIES LIMITED (00349201), an active property, infrastructure and construction company based in Birmingham, United Kingdom. Incorporated 3 Feb 1939. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£3.00M
Net Assets
£103.30M
Total Liabilities
£252.00M
Turnover
£100.00k
Employees
127
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 56 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stephen Allen Schwarzman
American
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Brighton Bidco Ltd
Ceased 6 Aug 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Devon Way, Birmingham (B31 2TS) BIRMINGHAM | Leasehold | - | 28 Feb 2018 |
land at Modwen Road, Salford SALFORD | Leasehold | - | 19 Oct 1998 |
land and buildings on south-east side of Ordsall Lane, Salford SALFORD | Leasehold | - | 7 Jan 1992 |
land and buildings on the south side of Ordsall Lane, Salford SALFORD | Leasehold | - | 7 Jan 1992 |
land and buildings lying to the south-east of Ordsall Lane, Salford SALFORD | Leasehold | £320,000 | 7 Jan 1992 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Jan 2026 | Officers | Change to director Mr Daniel Stephen Park on 2026-01-13 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 3 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-08-24 with updates | |
| 21 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Jun 2025 | Persons With Significant Control | Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19 |
Change to director Mr Daniel Stephen Park on 2026-01-13
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-08-24 with updates
Mortgage Satisfy Charge Full
Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19
Recent Activity
Latest Activity
Change to director Mr Daniel Stephen Park on 2026-01-13
3 months ago on 13 Jan 2026
Annual accounts made up to 2024-12-31
3 months ago on 30 Dec 2025
Confirmation statement made on 2025-08-24 with updates
7 months ago on 3 Sept 2025
Mortgage Satisfy Charge Full
8 months ago on 21 Aug 2025
Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19
10 months ago on 19 Jun 2025
