CompanyTrack
B

BRIGHTON STM DEVELOPMENTS (SKELMERSDALE) LIMITED

Dissolved Birmingham

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
B

BRIGHTON STM DEVELOPMENTS (SKELMERSDALE) LIMITED

Buying and selling of own real estate

Founded 15 Mar 2007 Dissolved Birmingham, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted 16 Oct 2025
Net assets £1.02M £11.64K 2023 year on year
Total assets £3.77M £28.63K 2023 year on year
Total Liabilities £2.75M £40.27K 2023 year on year
Charges None No charges registered

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 DEVELOPMENTS (SKELMERSDALE) 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 (2013–2023)

Cash in Bank

N/A

Net Assets

£1.02M

Decreased by £11.64k (-1%)

Total Liabilities

£2.75M

Increased by £40.27k (+1%)

Turnover

£439.81k

Decreased by £1.91M (-81%)

Employees

N/A

Debt Ratio

73%

Increased by 1 (+1%)

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

3 active 13 resigned
Status
Brighton Stm Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown28 Nov 2008Active
Daniel Stephen ParkDirectorBritishUnited Kingdom419 Jan 2025Active
Nicholas Karl VuckovicDirectorBritishUnited Kingdom429 Jan 2025Active

Shareholders

Shareholders (1)

Brighton Stm Group Holding Company Limited
100.0%
116 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Modwen Group Holding Company Limited

United Kingdom

Active
Notified 4 Nov 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Modwen Properties Limited

Ceased 4 Nov 2022

Ceased

Group Structure

Group Structure

BRIGHTON STM DEVELOPMENTS (SKELMERSDALE) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-16 with updatesView(5 pages)
9 Oct 2025Persons With Significant ControlChange to St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20View(2 pages)
4 Apr 2025OfficersTermination of Lisa Ann Katherine Minns as director on 2025-04-01View(1 page)
1 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
20 Mar 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
16 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-16 with updates

9 Oct 2025 Persons With Significant Control

Change to St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20

4 Apr 2025 Officers

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

1 Apr 2025 Officers

Change Corporate Secretary Company With Change Date

20 Mar 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-16 with updates

4 months ago on 16 Oct 2025

Change to St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20

4 months ago on 9 Oct 2025

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

10 months ago on 4 Apr 2025

Change Corporate Secretary Company With Change Date

10 months ago on 1 Apr 2025

Certificate Change Of Name Company

11 months ago on 20 Mar 2025