BRIGHTON STM PROPERTIES LIMITED
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.
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
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
-
Material uncertainty over going concern
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.
Name history
Renamed 3 times since incorporation — the current trading name was adopted 2025-03-20
- BRIGHTON STM PROPERTIES LIMITED 2025-03-20 → present
- ST. MODWEN PROPERTIES LIMITED 2021-08-12 → 2025-03-20
- ST. MODWEN PROPERTIES PLC 1986-04-21 → 2021-08-12
- REDMAN HEENAN INTERNATIONAL PLC 1939-02-03 → 1986-04-21
Net assets
2-year trend · vs Real Estate median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 573 | 127 | |
| 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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 2.83x | 1.23x | |
| 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
- BRIGHTON STM PROPERTIES LIMITED · parent
- Brighton Developments Topco Limited 100%
- Brighton Logistics Topco Limited 100%
- Stoke on Trent Regeneration (Investments) Limited 100%
- Stoke-on-Trent Regeneration Limited 100%
- Trentham Leisure Limited 100%
- Indurent Strategic Land Limited 100%
- Castle Hill Dudley Limited 81%
- Key Property Investments Limited 50%
Significant events
- “On 17 April 2024, the Company obtained the remaining share capital of Stoke on Trent Regeneration (Investments) Limited and Stoke-on-Trent Regeneration Limited, making them wholly owned subsidiaries.”
- “On 29 May 2024, a number of entities owning logistics assets were disposed of by the Company to a related party group. As part of this reorganisation, the Company's parent, Brighton Bidco Ltd, was acquired by Brighton STM Group Holding Company Limited (formerly St. Modwen Group Holding Company Limited).”
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 | |
| 2025-12-30 | AA | accounts | Accounts with accounts type full | |
| 2025-09-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-08-21 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-19 | PSC04 | persons-with-significant-control | Change to a person with significant control | |
| 2025-04-17 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-03-20 | CERTNM | change-of-name | Certificate change of name company | |
| 2025-02-27 | AP01 | officers | Appoint person director company with name date | |
| 2025-02-27 | AP01 | officers | Appoint person director company with name date | |
| 2025-02-11 | TM01 | officers | Termination director company with name termination date | |
| 2025-02-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-11-20 | AA | accounts | Accounts with accounts type full | |
| 2024-08-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-07-01 | TM01 | officers | Termination director company with name termination date | |
| 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
- Capital events
- 5
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
0%
£100,000 £100,000
-
Cash
+20%
£2,500,000 £3,000,000
-
Net assets
-92.5%
£1,383,700,000 £103,300,000
-
Employees
-77.8%
573 127
-
Operating profit
+73.9%
-£35,600,000 -£9,300,000
-
Profit before tax
-96.1%
£67,500,000 £2,600,000
-
Wages
-50.4%
£38,500,000 £19,100,000
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