UKBizDB.co.uk

STRADA HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strada Homes Limited. The company was founded 17 years ago and was given the registration number 06202424. The firm's registered office is in COTTINGHAM. You can find them at 1 Hall Walk, Snuff Mill Lane, Cottingham, East Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STRADA HOMES LIMITED
Company Number:06202424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Hall Walk, Snuff Mill Lane, Cottingham, East Yorkshire, HU16 4RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hall Walk, Snuff Mill Lane, Cottingham, HU16 4RL

Director20 August 2008Active
1, Hall Walk, Snuff Mill Lane, Cottingham, United Kingdom, HU16 4RL

Director07 August 2012Active
Office Suite 13, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, United Kingdom, DN31 1UL

Secretary04 April 2010Active
38 Talbot Avenue, Moortown, Leeds, LS17 6SB

Secretary30 May 2008Active
109 Carden Avenue, Brighton, BN1 8NF

Secretary24 April 2007Active
Dte House, Hollins Mount, Bury, BL9 8AT

Corporate Secretary04 April 2007Active
47 High Street, Lingfield, RH7 6AA

Director24 April 2007Active
Dte House, Hollins Mount, Bury, BL9 8AT

Director04 April 2007Active
38 Talbot Avenue, Moortown, Leeds, LS17 6SB

Director30 May 2008Active
38 Talbot Avenue, Moortown, Leeds, LS17 6SB

Director30 May 2008Active
20, Sherburn Crescent, Scunthorpe, United Kingdom, DN15 8BX

Director20 August 2008Active
White House, High Street, Barrow-Upon-Humber, United Kingdom, DN19 7DB

Director20 August 2008Active

People with Significant Control

Mrs Nicola Denston
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Hall Walk, Snuff Mill Lane, Cottingham, United Kingdom, HU16 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Vincent Denston
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Hall Walk, Snuff Mill Lane, Cottingham, United Kingdom, HU16 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.