CompanyTrack
B

BRIGHTON STM DEVELOPMENTS (KIRKBY 2) LIMITED

Dissolved Birmingham

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
B

BRIGHTON STM DEVELOPMENTS (KIRKBY 2) LIMITED

Buying and selling of own real estate

Founded 24 Aug 2015 Dissolved Birmingham, United Kingdom 0 employees
Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted 29 Aug 2025
Net assets £196.01K £623.28K 2023 year on year
Total assets £8.42M £7.14M 2023 year on year
Total Liabilities £8.22M £6.51M 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 DEVELOPMENTS (KIRKBY 2) 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 (2016–2023)

Cash in Bank

N/A

Net Assets

£196.01k

Increased by £623.28k (+146%)

Total Liabilities

£8.22M

Increased by £6.51M (+381%)

Turnover

£398.27k

Increased by £309.19k (+347%)

Employees

N/A

Debt Ratio

98%

Decreased by 35 (-26%)

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 9 resigned
Status
Brighton Stm Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown24 Aug 2015Active
Daniel Stephen ParkDirectorBritishUnited Kingdom415 Jan 2024Active
Nicholas Karl VuckovicDirectorBritishUnited Kingdom429 Jan 2025Active

Shareholders

Shareholders (1)

Brighton Stm Developments Limited
100.0%
129 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Modwen Developments Limited

United Kingdom

Active
Notified 1 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Modwen Properties Plc

Ceased 1 Feb 2017

Ceased

Group Structure

Group Structure

BRIGHTON STM DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIGHTON STM DEVELOPMENTS (KIRKBY 2) LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025Persons With Significant ControlChange to St. Modwen Developments Limited as a person with significant control on 2025-03-20View(2 pages)
29 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-23 with updatesView(4 pages)
27 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Apr 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
20 Mar 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
29 Aug 2025 Persons With Significant Control

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

29 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-23 with updates

27 May 2025 Mortgage

Mortgage Satisfy Charge Full

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

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

5 months ago on 29 Aug 2025

Confirmation statement made on 2025-08-23 with updates

5 months ago on 29 Aug 2025

Mortgage Satisfy Charge Full

8 months ago on 27 May 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