DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Brighton STM Properties Limited

Adresa
2 Devon Way
Birmingham
B31 2TS
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
14. květen 2016
Company No. 00349201 Show on Companies House
Previous Names
  • ST Modwen Properties PLC
  • ST. Modwen Properties Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    Schwarzman, Stephen Allen Status: Active Notified: 06/08/2021 Date of Birth: 02/1947 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brighton Bidco Ltd Status: Ceased Notified: 06/08/2021 Ceased: 06/08/2021 Companies House Number: 00131280 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (13)

    Source: Companies House
    Krause, Peter Christopher Longbridge, Birmingham, United Kingdom Status: Active Notified: 06/08/2021 Date of Birth: 01/1986 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: American
    Park, Daniel Stephen Longbridge, Birmingham, United Kingdom Status: Active Notified: 26/02/2025 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Porter, Nicholas Longbridge, Birmingham, United Kingdom Status: Active Notified: 06/08/2021 Date of Birth: 09/1983 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Shah, Adam Khisro Mir Longbridge, Birmingham, United Kingdom Status: Active Notified: 06/08/2021 Date of Birth: 06/1973 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vuckovic, Nicholas Karl Longbridge, Birmingham, United Kingdom Status: Active Notified: 26/02/2025 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Bull, Ian Alan Longbridge, Birmingham, United Kingdom Status: Ceased Notified: 01/09/2014 Ceased: 06/08/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Clarke, Simon William Longbridge, Birmingham, United Kingdom Status: Ceased Notified: 11/10/2004 Ceased: 06/08/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Innes Ker, Katherine Christina Mary, Dr Quinton Business Park, Birmingham Status: Ceased Notified: 19/10/2009 Ceased: 27/03/2013 Occupation: None Role: Director Country of Residence: England Nationality: British
    Kentleton, Rachel Elizabeth Birmingham, United Kingdom Status: Ceased Notified: 06/08/2021 Ceased: 31/03/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Minns, Lisa Ann Katherine Longbridge, Birmingham, United Kingdom Status: Ceased Notified: 24/03/2021 Ceased: 01/04/2025 Role: Secretary
    Nimmo, Alison Longbridge, Birmingham, United Kingdom Status: Ceased Notified: 01/02/2021 Ceased: 06/08/2021 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Olsen, Thomas Anthony Lewis Birmingham, United Kingdom Status: Ceased Notified: 04/05/2023 Ceased: 01/07/2024 Date of Birth: 07/1976 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Sambhi, Sarwjit Longbridge, Birmingham, United Kingdom Status: Ceased Notified: 02/11/2020 Ceased: 31/01/2025 Date of Birth: 07/1969 Occupation: Business Executive Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Brighton STM Pensions Limited Status: Active Notified: 06/04/2016 Companies House Number: 00878604 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Castle Hill Dudley Limited Status: Active Notified: 06/04/2016 Companies House Number: 05411315 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Indurent Newport Power LTD Status: Active Notified: 11/12/2023 Companies House Number: 15342305 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Indurent Strategic Land LTD Status: Active Notified: 02/12/2022 Companies House Number: 14521120 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag KEY Property Investments Limited Status: Active Notified: 06/04/2016 Companies House Number: 03372175 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Trentham Leisure LTD Status: Active Notified: 06/04/2016 Companies House Number: 03246990 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brighton STM Developments (Blackburn) Limited Status: Ceased Notified: 06/04/2016 Ceased: 04/11/2022 Companies House Number: 05732825 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ST. Modwen Developments (Telford) Limited Status: Ceased Notified: 06/04/2016 Ceased: 04/11/2022 Companies House Number: 05411357 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors