This company is commonly known as Strata Regeneration 2009 Limited. The company was founded 31 years ago and was given the registration number 02787891. 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 41100 - Development of building projects.
Name | : | STRATA REGENERATION 2009 LIMITED |
---|---|---|
Company Number | : | 02787891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Secretary | 09 December 2014 | Active |
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 08 May 2015 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 17 March 2021 | Active |
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP | Secretary | 02 January 2001 | Active |
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP | Secretary | 12 February 1993 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 08 February 1993 | Active |
Karibu 8 Cherry Lane, Wootton, Ulceby, DN39 6RL | Secretary | 08 March 2000 | Active |
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS | Director | 22 June 1998 | Active |
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP | Director | 12 February 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 February 1993 | Active |
28 Mount Road, Sheffield, S35 2WB | Director | 26 May 2009 | Active |
Woodlands, 34 Linksway, Northwood, HA6 2XB | Director | 22 June 1998 | Active |
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA | Director | 16 March 1993 | Active |
220 Cantley Lane, Doncaster, DN4 6QT | Director | 16 March 1993 | Active |
28 Shire Oak Drive, Elsecar, Barnsley, S74 8HU | Director | 26 May 2009 | Active |
17 Longfield Drive, Edenthorpe, Doncaster, DN3 2RG | Director | 26 May 2009 | Active |
Robin Hill, Linton Lane, Linton, Wetherby, England, LS22 4HH | Director | 12 February 1993 | Active |
Galway House, Bawtry Road, Blyth, Worksop, England, S81 8HG | Director | 01 April 2000 | Active |
Strata Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Officers | Termination director company with name termination date. | Download |
2015-05-19 | Officers | Appoint person director company with name date. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.