UKBizDB.co.uk

STRATA HOMES LIMITED

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

This company is commonly known as Strata Homes Limited. The company was founded 41 years ago and was given the registration number 01709069. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:STRATA HOMES LIMITED
Company Number:01709069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Secretary09 December 2014Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director04 August 2021Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 January 2015Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director04 August 2021Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director09 December 2014Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Secretary-Active
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS

Director05 November 1997Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director-Active
53 Belle Vue Avenue, Scholes, Leeds, LS15 4AG

Director10 March 2005Active
22 Regent Square, Doncaster, DN1 2DS

Director01 January 2000Active
60 Kingfield Road, Sheffield, S11 9AU

Director25 July 2001Active
11 Ashley Court, Finningley, Doncaster, DN9 3RA

Director05 November 1997Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director09 December 2014Active
Mapledurham Spring Lane, Sprotbrough, Doncaster, DN5 7QL

Director-Active
Yew Tree Lodge Hangman Stone, High Melton, Doncaster, DN5 7TB

Director-Active
Robin Hill, Linton Lane, Linton, Wetherby, LS22 4HH

Director-Active
Yew Tree Lodge Hangman Stone Lane, High Melton, Doncaster, DN5 7TB

Director-Active
Galway House, Bawtry Road, Blyth, Worksop, England, S81 8HG

Director23 March 2001Active

People with Significant Control

Strata Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type group.

Download
2021-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-07Capital

Capital allotment shares.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Incorporation

Memorandum articles.

Download
2021-02-15Resolution

Resolution.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type group.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2019-01-17Capital

Capital name of class of shares.

Download
2018-06-15Incorporation

Memorandum articles.

Download
2018-06-15Resolution

Resolution.

Download
2018-05-16Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.