STRATA HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATA HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01709069
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATA HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is STRATA HOMES LIMITED located?

    Registered Office Address
    Quay Point
    Lakeside Boulevard
    DN4 5PL Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATA HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATA GROUP LIMITEDJan 17, 2002Jan 17, 2002
    WEAVER BUILDING GROUP LIMITEDJan 16, 1998Jan 16, 1998
    WEAVER HOLDINGS LIMITEDJun 22, 1983Jun 22, 1983
    MEGALUX LIMITEDMar 23, 1983Mar 23, 1983

    What are the latest accounts for STRATA HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for STRATA HOMES LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for STRATA HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Jenny Victoria Platt as a director on Nov 28, 2025

    2 pagesAP01

    Registration of charge 017090690013, created on Oct 31, 2025

    66 pagesMR01

    Confirmation statement made on Mar 29, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 29, 2024

    61 pagesAA

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 017090690012, created on Jul 31, 2024

    9 pagesMR01

    Registration of charge 017090690011, created on Jul 31, 2024

    63 pagesMR01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Group of companies' accounts made up to Jul 01, 2023

    57 pagesAA

    Cancellation of shares. Statement of capital on Jun 05, 2024

    • Capital: GBP 43,800.00
    4 pagesSH06

    Appointment of Mark Leaf as a director on May 31, 2024

    2 pagesAP01

    Appointment of Martyn Strong as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Vernon Joseph Cunningham as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Julian Nigel Davis as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Julian Nigel Davis as a secretary on May 31, 2024

    1 pagesTM02

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    52 pagesAA

    Confirmation statement made on Mar 29, 2022 with updates

    7 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    52 pagesAA

    Second filing of Confirmation Statement dated Mar 29, 2017

    7 pagesRP04CS01

    Appointment of Mrs Gemma Leigh Smith as a director on Aug 04, 2021

    2 pagesAP01

    Who are the officers of STRATA HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAF, Mark
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United KingdomBritish323771700001
    PLATT, Jenny Victoria
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    EnglandBritish343158720001
    SMITH, Gemma Leigh
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    EnglandBritish219647090001
    STRONG, Martyn
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    EnglandBritish323771550001
    WEAVER, Andrew Richard
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    EnglandBritish80404240005
    BOLTON, David George
    Aldwyn Greenroyd Avenue
    Skircoat Green
    HX3 0LP Halifax
    West Yorkshire
    Secretary
    Aldwyn Greenroyd Avenue
    Skircoat Green
    HX3 0LP Halifax
    West Yorkshire
    British7787390002
    DAVIS, Julian Nigel
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Secretary
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    193328890001
    ALLISON, Philip Robert
    Claypool Cottage Hornthorpe Road
    Eckington
    S21 4DS Sheffield
    Director
    Claypool Cottage Hornthorpe Road
    Eckington
    S21 4DS Sheffield
    British22440490002
    BOLTON, David George
    Aldwyn Greenroyd Avenue
    Skircoat Green
    HX3 0LP Halifax
    West Yorkshire
    Director
    Aldwyn Greenroyd Avenue
    Skircoat Green
    HX3 0LP Halifax
    West Yorkshire
    EnglandBritish7787390002
    CROLL, Jonathan Anderson
    53 Belle Vue Avenue
    Scholes
    LS15 4AG Leeds
    West Yorkshire
    Director
    53 Belle Vue Avenue
    Scholes
    LS15 4AG Leeds
    West Yorkshire
    British102389810001
    CUNNINGHAM, Vernon Joseph
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    United KingdomBritish118494180001
    DAVIS, Julian Nigel
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United KingdomBritish194505990001
    KAWECKI, Julian Martin
    22 Regent Square
    DN1 2DS Doncaster
    South Yorkshire
    Director
    22 Regent Square
    DN1 2DS Doncaster
    South Yorkshire
    British26290400003
    KILNER, James Martin
    60 Kingfield Road
    S11 9AU Sheffield
    South Yorkshire
    Director
    60 Kingfield Road
    S11 9AU Sheffield
    South Yorkshire
    British77233550001
    PAGE, Douglas
    11 Ashley Court
    Finningley
    DN9 3RA Doncaster
    South Yorkshire
    Director
    11 Ashley Court
    Finningley
    DN9 3RA Doncaster
    South Yorkshire
    British31219440001
    ROSINDALE, Mark
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    EnglandBritish102389640001
    WEAVER, Dorothy
    Mapledurham Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    Director
    Mapledurham Spring Lane
    Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    British26283460001
    WEAVER, Martin John
    Yew Tree Lodge Hangman Stone
    High Melton
    DN5 7TB Doncaster
    Yorkshire
    Director
    Yew Tree Lodge Hangman Stone
    High Melton
    DN5 7TB Doncaster
    Yorkshire
    British3747850001
    WEAVER, Richard Irving
    Linton Lane
    Linton
    LS22 4HH Wetherby
    Robin Hill
    West Yorkshire
    Director
    Linton Lane
    Linton
    LS22 4HH Wetherby
    Robin Hill
    West Yorkshire
    United KingdomBritish3747840003
    WEAVER, Victoria
    Yew Tree Lodge Hangman Stone Lane
    High Melton
    DN5 7TB Doncaster
    S Yorks
    Director
    Yew Tree Lodge Hangman Stone Lane
    High Melton
    DN5 7TB Doncaster
    S Yorks
    British26283470001
    WREN, James Joseph
    Bawtry Road
    Blyth
    S81 8HG Worksop
    Galway House
    Nottinghamshire
    England
    Director
    Bawtry Road
    Blyth
    S81 8HG Worksop
    Galway House
    Nottinghamshire
    England
    EnglandBritish159881640002

    Who are the persons with significant control of STRATA HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0913815
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0