UKBizDB.co.uk

STRATA REGENERATION 2009 LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

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

Director08 May 2015Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director17 March 2021Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Secretary02 January 2001Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Secretary12 February 1993Active
120 East Road, London, N1 6AA

Nominee Secretary08 February 1993Active
Karibu 8 Cherry Lane, Wootton, Ulceby, DN39 6RL

Secretary08 March 2000Active
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS

Director22 June 1998Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director12 February 1993Active
120 East Road, London, N1 6AA

Nominee Director08 February 1993Active
28 Mount Road, Sheffield, S35 2WB

Director26 May 2009Active
Woodlands, 34 Linksway, Northwood, HA6 2XB

Director22 June 1998Active
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA

Director16 March 1993Active
220 Cantley Lane, Doncaster, DN4 6QT

Director16 March 1993Active
28 Shire Oak Drive, Elsecar, Barnsley, S74 8HU

Director26 May 2009Active
17 Longfield Drive, Edenthorpe, Doncaster, DN3 2RG

Director26 May 2009Active
Robin Hill, Linton Lane, Linton, Wetherby, England, LS22 4HH

Director12 February 1993Active
Galway House, Bawtry Road, Blyth, Worksop, England, S81 8HG

Director01 April 2000Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Accounts

Change account reference date company previous shortened.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Termination director company with name termination date.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.