UKBizDB.co.uk

STRATA HOMES YORKSHIRE LIMITED

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

This company is commonly known as Strata Homes Yorkshire Limited. The company was founded 42 years ago and was given the registration number 01596961. 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 YORKSHIRE LIMITED
Company Number:01596961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1981
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, DN4 5PL

Director30 November 2016Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

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

Director30 November 2016Active
Hillside, Northgate Lane, Linton, Wetherby, England, LS22 4HS

Director17 January 2002Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

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

Director09 October 1994Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director-Active
4 Halifax Road, Grenoside, Sheffield, S30 3PB

Director01 January 1997Active
64, Twickenham Crescent, Halfway, Sheffield, S20 4HS

Director29 February 2008Active
2 Meadow Croft, Sprotbrough, Doncaster, DN5 7YE

Director-Active
40, Cooper Lane, Hoylandswaine, Sheffield, England, S36 7JE

Director17 July 2006Active
18 George Lane, Walkington, Beverley, HU17 8XX

Director07 June 2007Active
36 Quarryfield Lane, Maltby, Rotherham, S66 8AQ

Director01 June 1998Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director30 November 2016Active
92 Oakenshaw Lane, Walton, Wakefield, England, WF2 6NL

Director01 May 2005Active
7, Mapplewell Crescent, Ossett, WF5 0RW

Director16 July 2007Active
1, Gorse Road, Hugglescote, Coalville, England, LE67 2GQ

Director01 August 2013Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director30 November 2016Active
3, Temple Lane, Whitkirk, Leeds, England, LS15 0PH

Director01 November 2012Active
The Conway Smeathalls Farm, Birkin Lane Birkin, Knottingley, WF11 9LZ

Director12 December 2006Active
195 Stonelow Road, Dronfield, S18 2EQ

Director01 June 1998Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director26 April 2017Active
Yew Tree Lodge Hangman Stone, High Melton, Doncaster, DN5 7TB

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

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

Director02 January 2001Active

People with Significant Control

Strata Homes 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 75 to 100 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
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.