Get an alert when BRIGHTON STM PROPERTIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-07 (in 4mo)

Last made up 2025-08-24

Watchouts

1 item

Cash

£3M

+20% vs 2023

Net assets

£103M

-92.5% vs 2023

Employees

127

-77.8% vs 2023

Profit before tax

£3M

-96.1% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2025-03-20

  1. BRIGHTON STM PROPERTIES LIMITED 2025-03-20 → present
  2. ST. MODWEN PROPERTIES LIMITED 2021-08-12 → 2025-03-20
  3. ST. MODWEN PROPERTIES PLC 1986-04-21 → 2021-08-12
  4. REDMAN HEENAN INTERNATIONAL PLC 1939-02-03 → 1986-04-21

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £100,000£100,000
Operating profit -£35,600,000-£9,300,000
Profit before tax £67,500,000£2,600,000
Net profit £65,900,000£3,300,000
Cash £2,500,000£3,000,000
Total assets less current liabilities £1,395,500,000£110,700,000
Net assets £1,383,700,000£103,300,000
Equity £1,383,700,000£103,300,000
Average employees 573127
Wages £38,500,000£19,100,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -35600.0%-9300.0%
Net margin 65900.0%3300.0%
Return on capital employed -2.6%-8.4%
Gearing (liabilities / total assets) 24.4%70.9%
Current ratio 2.83x1.23x
Interest cover -11.13x-4.89x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Although there are no plans to liquidate the Company, the directors are planning for an orderly transfer of the remaining services to related undertakings. If such plans are completed, then the Company would cease to have a trade. Accordingly, the financial statements continue to be prepared on a non-going concern basis. This basis of preparation does not alter the directors' expectation that the Company will have access to sufficient resources, through, if necessary, financial support from Brighton STM Group Holding Company Limited, to continue to meet its obligations as they fall due for the foreseeable future, including after the planned transfer of trade.”

Group structure

  1. BRIGHTON STM PROPERTIES LIMITED · parent
    1. Brighton Developments Topco Limited 100% · UK · Financing
    2. Brighton Logistics Topco Limited 100% · UK · Financing
    3. Stoke on Trent Regeneration (Investments) Limited 100% · UK · Ceased trading
    4. Stoke-on-Trent Regeneration Limited 100% · UK · Property investment/development
    5. Trentham Leisure Limited 100% · UK · Property investment/development
    6. Indurent Strategic Land Limited 100% · UK · Property development
    7. Castle Hill Dudley Limited 81% · UK · Ceased trading
    8. Key Property Investments Limited 50% · UK · Property investment

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 51 resigned

Name Role Appointed Born Nationality
KRAUSE, Peter Christopher Director 2021-08-06 Jan 1986 American
PARK, Daniel Stephen Director 2025-02-26 Dec 1984 British
PORTER, Nicholas Director 2021-08-06 Sep 1983 British
SHAH, Adam Khisro Mir Director 2021-08-06 Jun 1973 British
VUCKOVIC, Nicholas Karl Director 2025-02-26 Jan 1984 British
Show 51 resigned officers
Name Role Appointed Resigned
DOONA, Paul Ernest Secretary 1999-11-26
DUNN, Michael Edward Secretary 2011-11-09 2012-03-05
EAMES, Andrew David Secretary 2017-11-09 2021-03-24
GREEN, Antony Charles Secretary 1999-11-26 2000-01-24
HAYWOOD, Timothy Paul Secretary 2008-11-28 2009-11-23
HAYWOOD, Timothy Paul Secretary 2007-02-12 2007-07-02
HAYWOOD, Timothy Paul Secretary 2003-04-14 2006-11-01
HUDSON, Robert Jan Secretary 2017-11-01 2017-11-09
HUMPHREYS, John Christopher Secretary 2006-11-01 2007-02-12
MESSENT, Jon Secretary 2007-07-02 2008-11-28
MINNS, Lisa Ann Katherine Secretary 2021-03-24 2025-04-01
OLIVER, William Alder Secretary 2000-01-24 2003-04-14
STOKES, Reeta Secretary 2009-11-23 2011-11-08
STOTE, Tanya Secretary 2012-03-05 2017-11-01
ST. MODWEN CORPORATE SERVICES LIMITED Corporate Secretary 2008-11-28 2008-11-28
ALLAN, Mark Christopher Director 2016-11-01 2020-04-13
BULL, Ian Alan Director 2014-09-01 2021-08-06
BURKE, Stephen James Director 2006-11-30 2017-03-13
CHALDECOTT, Kay Elizabeth Director 2012-10-22 2018-03-28
CLARKE, Simon William Director 2004-10-11 2021-08-06
CLARKE, Stanley William, Sir Director 2004-09-19
DOONA, Paul Ernest Director 1999-11-26
DUNN, Michael Edward Director 2010-12-01 2015-05-31
FRANCIS, Mary Elizabeth Director 2005-06-01 2009-09-30
FROGGATT, Richard Lindsay Director 1995-12-18 2006-07-27
GARMAN, David Noel Christopher Director 2010-04-19 2013-03-27
GLOSSOP, Charles Compton Anthony Director 2011-03-22
GRAY, Danuta Director 2018-10-01 2021-08-06
GREENWOOD, Jenefer Dawn Director 2017-06-01 2021-08-06
HAYWOOD, Timothy Paul Director 2003-04-14 2010-11-26
HOPKINS, Jameson Paul Director 2018-03-01 2021-08-06
HUDSON, Robert Jan Director 2015-09-28 2021-07-30
INNES KER, Katherine Christina Mary, Dr Director 2009-10-19 2013-03-27
JAMES, Lesley Director 2009-10-19 2018-11-30
KENTLETON, Rachel Elizabeth Director 2021-08-06 2023-03-31
LEAVESLEY, James David Director 2002-04-19
LEWIS, Clive Hewitt Director 2002-04-19
MENZIES-GOW, Robert Ian Director 2002-07-23 2011-03-22
MULLY, Richard Stephen Director 2013-09-01 2018-03-28
NAPIER, Iain John Grant Director 2001-07-24 2002-01-10
NIMMO, Alison Director 2021-02-01 2021-08-06
OLIVER, William Alder Director 2000-01-24 2016-11-30
OLSEN, Thomas Anthony Lewis Director 2023-05-04 2024-07-01
RIGG, Douglas Paul Director 2004-11-01 2010-03-26
ROSHIER, Christopher Edward Director 2009-04-03
SALMON, John Howard Director 2005-10-17 2015-03-27
SAMBHI, Sarwjit Director 2020-11-02 2025-01-31
SHANNON, William Mervyn Frew Carey Director 2010-11-01 2019-03-29
SHAW, James Norman Director 2001-10-17 2005-04-22
TRIPPIER, David Austin, Sir Director 1992-05-19 2004-04-23
WHITNEY, Sarah Jane Director 2019-09-16 2021-08-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Brighton Bidco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-08-06 Ceased 2021-08-06
Mr Stephen Allen Schwarzman Individual Shares 75–100%, Voting 75–100%, Appoints directors 2021-08-06 Active

Filing timeline

Last 20 of 433 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-20 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-13 CH01 officers Change person director company with change date PDF
2025-12-30 AA accounts Accounts with accounts type full
2025-09-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-17 TM02 officers Termination secretary company with name termination date PDF
2025-03-20 CERTNM change-of-name Certificate change of name company PDF
2025-02-27 AP01 officers Appoint person director company with name date PDF
2025-02-27 AP01 officers Appoint person director company with name date PDF
2025-02-11 TM01 officers Termination director company with name termination date PDF
2025-02-11 AD01 address Change registered office address company with date old address new address PDF
2024-11-20 AA accounts Accounts with accounts type full
2024-08-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-06-12 SH01 capital Capital allotment shares
2024-06-12 SH02 capital Capital alter shares subdivision
2024-06-12 SH01 capital Capital allotment shares
2024-05-31 SH19 capital Capital statement capital company with date currency figure
2024-05-31 SH20 capital Legacy
2024-05-31 CAP-SS insolvency Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page