CompanyTrack
B

BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Active Birmingham

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
B

BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Buying and selling of own real estate

Founded 19 Aug 1992 Active Birmingham, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted 9 Apr 2025
Net assets £-54.30M £32.10M 2023 year on year
Total assets £701.10M £18.70M 2023 year on year
Total Liabilities £755.40M £50.80M 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite S10 One Devon Way Longbridge Birmingham B31 2TS United Kingdom

Credit Report

Discover BRIGHTON STM GROUP HOLDING COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£44.10M

Decreased by £23.30M (-35%)

Net Assets

-£54.30M

Decreased by £32.10M (-145%)

Total Liabilities

£755.40M

Increased by £50.80M (+7%)

Turnover

£279.10M

Decreased by £94.60M (-25%)

Employees

N/A

Debt Ratio

108%

Increased by 5 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 34 resigned
Status
Adam Khisro Mir ShahDirectorBritishUnited Kingdom522 May 2023Active
Caroline Andrea ChandlerSecretaryUnknownUnknown2 Apr 2025Active
Jeremy Philip LiebsterDirectorBritishUnited Kingdom4726 Feb 2025Active
Nicholas PorterDirectorBritishUnited Kingdom422 May 2023Active
Peter Christopher KrauseDirectorAmericanUnited Kingdom402 May 2023Active
Steven Bradley UnderwoodDirectorBritishEngland3926 Feb 2025Active

Shareholders

Shareholders (2)

Brighton Topco S.a.r.l
50.0%
116,825,4239 Apr 2025
Brighton Topco S.a.r.l
50.0%
116,825,4229 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Stephen Allen Schwarzman

American

Active
Notified 4 Nov 2022
Residence United States
DOB February 1947
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Modwen Developments Limited

Ceased 4 Nov 2022

Ceased

Group Structure

Group Structure

BRIGHTON STM GROUP HOLDING COMPANY LIMITED Current Company
BLACKPOLE TRADING ESTATE (1978) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOUGHTON ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, appoint/remove directors
BRIGHTON STM CORPORATE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (BELLE VALE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (BLACKBURN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (CHORLEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (COLNE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (CONNAH'S QUAY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (ECCLES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (HATFIELD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (HILLINGTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (HOLDERNESS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (HULL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (SKELMERSDALE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (ST HELENS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (WESTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM RESIDENTIAL LIVING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM (SAC1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM SECURITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAUCER ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FESTIVAL WATERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAN LLYN MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREAT YARMOUTH REGENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEENAN GROUP PENSIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEISURE LIVING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PETRE COURT MANAGEMENT (NUMBER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDMAN HEENAN PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENT (COED DARCY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENTS (BEDFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENTS (BOGNOR REGIS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENTS (CRANFIELD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENTS (QUEENS MARKET) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENTS (SILVERSTONE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWAN BUSINESS PARK (MANAGEMENT) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
WALTON SECURITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WIDNES REGENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WOKING DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jun 2025Persons With Significant ControlChange to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19View(2 pages)
27 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
27 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
15 Apr 2025OfficersAppointment of Mrs Caroline Andrea Chandler as director on 2025-04-02View(2 pages)
15 Apr 2025OfficersTermination of Lisa Ann Katherine Minns as director on 2025-04-01View(1 page)
19 Jun 2025 Persons With Significant Control

Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19

27 May 2025 Mortgage

Mortgage Satisfy Charge Full

27 May 2025 Mortgage

Mortgage Satisfy Charge Full

15 Apr 2025 Officers

Appointment of Mrs Caroline Andrea Chandler as director on 2025-04-02

15 Apr 2025 Officers

Termination of Lisa Ann Katherine Minns as director on 2025-04-01

Recent Activity

Latest Activity

Change to Mr Stephen Allen Schwarzman as a person with significant control on 2025-06-19

8 months ago on 19 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 27 May 2025

Mortgage Satisfy Charge Full

8 months ago on 27 May 2025

Appointment of Mrs Caroline Andrea Chandler as director on 2025-04-02

10 months ago on 15 Apr 2025

Termination of Lisa Ann Katherine Minns as director on 2025-04-01

10 months ago on 15 Apr 2025