Background WavePink WaveYellow Wave

STRATA LAND & DEVELOPMENTS LIMITED (01684599)

STRATA LAND & DEVELOPMENTS LIMITED (01684599) is an active UK company. incorporated on 7 December 1982. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects. STRATA LAND & DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include SMITH, Gemma Leigh, WEAVER, Andrew Richard.

Company Number
01684599
Status
active
Type
ltd
Incorporated
7 December 1982
Age
43 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Gemma Leigh, WEAVER, Andrew Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA LAND & DEVELOPMENTS LIMITED

STRATA LAND & DEVELOPMENTS LIMITED is an active company incorporated on 7 December 1982 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects. STRATA LAND & DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01684599

LTD Company

Age

43 Years

Incorporated 7 December 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WEAVER DEVELOPMENTS LIMITED
From: 7 May 1993To: 17 January 2002
TRAILHOUSE PROPERTIES LIMITED
From: 11 March 1983To: 7 May 1993
TRAILHOUSE LIMITED
From: 7 December 1982To: 11 March 1983
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
From: 7 December 1982To: 20 April 2012
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SMITH, Gemma Leigh

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1984
Director
Appointed 31 May 2024

WEAVER, Andrew Richard

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973
Director
Appointed 17 Mar 2021

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Secretary
Appointed N/A
Resigned 09 Dec 2014

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 09 Dec 2014
Resigned 31 May 2024

ALLISON, Philip Robert

Resigned
Claypool Cottage Hornthorpe Road, SheffieldS21 4DS
Born June 1954
Director
Appointed 01 Apr 1992
Resigned 03 Jan 2003

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Born December 1949
Director
Appointed 01 Apr 1992
Resigned 31 Dec 2014

CLARK, Graham

Resigned
2 Meadow Croft, DoncasterDN5 7YE
Born October 1951
Director
Appointed 23 Jan 1995
Resigned 10 Jul 1998

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1975
Director
Appointed 08 May 2015
Resigned 31 May 2024

SMITH, Roy Richard

Resigned
195 Stonelow Road, DronfieldS18 2EQ
Born October 1948
Director
Appointed 01 Jun 1998
Resigned 23 Apr 2001

WEAVER, Martin John

Resigned
Yew Tree Lodge Hangman Stone, DoncasterDN5 7TB
Born March 1947
Director
Appointed N/A
Resigned 05 Nov 1997

WEAVER, Richard Irving

Resigned
Linton Lane, WetherbyLS22 4HH
Born March 1949
Director
Appointed N/A
Resigned 02 Mar 2021

WREN, James Joseph

Resigned
Bawtry Road, WorksopS81 8HG
Born May 1950
Director
Appointed 03 Jan 2003
Resigned 08 May 2015

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Auditors Resignation Company
2 May 2008
AUDAUD
Legacy
28 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
288cChange of Particulars
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
288bResignation of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
288cChange of Particulars
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
5 March 1997
225Change of Accounting Reference Date
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
225(1)225(1)
Legacy
23 November 1995
395Particulars of Mortgage or Charge
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
395Particulars of Mortgage or Charge
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
20 February 1995
287Change of Registered Office
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
395Particulars of Mortgage or Charge
Memorandum Articles
17 November 1992
MEM/ARTSMEM/ARTS
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Memorandum Articles
14 April 1992
MEM/ARTSMEM/ARTS
Legacy
14 April 1992
88(2)R88(2)R
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
16 December 1991
225(1)225(1)
Legacy
17 September 1991
288288
Accounts With Accounts Type Dormant
25 April 1991
AAAnnual Accounts
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
363aAnnual Return
Legacy
9 April 1990
288288
Accounts With Accounts Type Dormant
9 April 1990
AAAnnual Accounts
Resolution
9 April 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
363363
Legacy
5 March 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 1989
AAAnnual Accounts
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
363363
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
22 February 1988
363363
Accounts With Made Up Date
24 January 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Legacy
9 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87