STRATA HOMES LIMITED
Overview
| Company Name | STRATA HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01709069 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRATA HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRATA GROUP LIMITED | Jan 17, 2002 | Jan 17, 2002 |
| WEAVER BUILDING GROUP LIMITED | Jan 16, 1998 | Jan 16, 1998 |
| WEAVER HOLDINGS LIMITED | Jun 22, 1983 | Jun 22, 1983 |
| MEGALUX LIMITED | Mar 23, 1983 | Mar 23, 1983 |
What are the latest accounts for STRATA HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for STRATA HOMES LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for STRATA HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Jenny Victoria Platt as a director on Nov 28, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 017090690013, created on Oct 31, 2025 | 66 pages | MR01 | ||||||||||
Confirmation statement made on Mar 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 29, 2024 | 61 pages | AA | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 017090690012, created on Jul 31, 2024 | 9 pages | MR01 | ||||||||||
Registration of charge 017090690011, created on Jul 31, 2024 | 63 pages | MR01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jul 01, 2023 | 57 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jun 05, 2024
| 4 pages | SH06 | ||||||||||
Appointment of Mark Leaf as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Martyn Strong as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vernon Joseph Cunningham as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel Davis as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel Davis as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 52 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 52 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Mar 29, 2017 | 7 pages | RP04CS01 | ||||||||||
Appointment of Mrs Gemma Leigh Smith as a director on Aug 04, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of STRATA HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEAF, Mark | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | United Kingdom | British | 323771700001 | |||||
| PLATT, Jenny Victoria | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | 343158720001 | |||||
| SMITH, Gemma Leigh | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | England | British | 219647090001 | |||||
| STRONG, Martyn | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | 323771550001 | |||||
| WEAVER, Andrew Richard | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | 80404240005 | |||||
| BOLTON, David George | Secretary | Aldwyn Greenroyd Avenue Skircoat Green HX3 0LP Halifax West Yorkshire | British | 7787390002 | ||||||
| DAVIS, Julian Nigel | Secretary | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | 193328890001 | |||||||
| ALLISON, Philip Robert | Director | Claypool Cottage Hornthorpe Road Eckington S21 4DS Sheffield | British | 22440490002 | ||||||
| BOLTON, David George | Director | Aldwyn Greenroyd Avenue Skircoat Green HX3 0LP Halifax West Yorkshire | England | British | 7787390002 | |||||
| CROLL, Jonathan Anderson | Director | 53 Belle Vue Avenue Scholes LS15 4AG Leeds West Yorkshire | British | 102389810001 | ||||||
| CUNNINGHAM, Vernon Joseph | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | United Kingdom | British | 118494180001 | |||||
| DAVIS, Julian Nigel | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | United Kingdom | British | 194505990001 | |||||
| KAWECKI, Julian Martin | Director | 22 Regent Square DN1 2DS Doncaster South Yorkshire | British | 26290400003 | ||||||
| KILNER, James Martin | Director | 60 Kingfield Road S11 9AU Sheffield South Yorkshire | British | 77233550001 | ||||||
| PAGE, Douglas | Director | 11 Ashley Court Finningley DN9 3RA Doncaster South Yorkshire | British | 31219440001 | ||||||
| ROSINDALE, Mark | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | 102389640001 | |||||
| WEAVER, Dorothy | Director | Mapledurham Spring Lane Sprotbrough DN5 7QL Doncaster South Yorkshire | British | 26283460001 | ||||||
| WEAVER, Martin John | Director | Yew Tree Lodge Hangman Stone High Melton DN5 7TB Doncaster Yorkshire | British | 3747850001 | ||||||
| WEAVER, Richard Irving | Director | Linton Lane Linton LS22 4HH Wetherby Robin Hill West Yorkshire | United Kingdom | British | 3747840003 | |||||
| WEAVER, Victoria | Director | Yew Tree Lodge Hangman Stone Lane High Melton DN5 7TB Doncaster S Yorks | British | 26283470001 | ||||||
| WREN, James Joseph | Director | Bawtry Road Blyth S81 8HG Worksop Galway House Nottinghamshire England | England | British | 159881640002 |
Who are the persons with significant control of STRATA HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strata Homes Holdings Limited | Apr 06, 2016 | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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