Background WavePink WaveYellow Wave

STRATA HOMES LIMITED (01709069)

STRATA HOMES LIMITED (01709069) is an active UK company. incorporated on 23 March 1983. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of domestic buildings. STRATA HOMES LIMITED has been registered for 43 years. Current directors include LEAF, Mark, PLATT, Jenny Victoria, SMITH, Gemma Leigh and 2 others.

Company Number
01709069
Status
active
Type
ltd
Incorporated
23 March 1983
Age
43 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LEAF, Mark, PLATT, Jenny Victoria, SMITH, Gemma Leigh, STRONG, Martyn, WEAVER, Andrew Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA HOMES LIMITED

STRATA HOMES LIMITED is an active company incorporated on 23 March 1983 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. STRATA HOMES LIMITED was registered 43 years ago.(SIC: 41202)

Status

active

Active since 43 years ago

Company No

01709069

LTD Company

Age

43 Years

Incorporated 23 March 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

STRATA GROUP LIMITED
From: 17 January 2002To: 10 March 2006
WEAVER BUILDING GROUP LIMITED
From: 16 January 1998To: 17 January 2002
WEAVER HOLDINGS LIMITED
From: 22 June 1983To: 16 January 1998
MEGALUX LIMITED
From: 23 March 1983To: 22 June 1983
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
From: 23 March 1983To: 20 April 2012
Timeline

38 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Funding Round
Jun 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Funding Round
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Director Left
Nov 16
Share Issue
Feb 17
Share Issue
May 18
Loan Secured
Jul 20
Loan Secured
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Nov 25
Director Joined
Dec 25
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LEAF, Mark

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born February 1982
Director
Appointed 31 May 2024

PLATT, Jenny Victoria

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1996
Director
Appointed 28 Nov 2025

SMITH, Gemma Leigh

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1984
Director
Appointed 04 Aug 2021

STRONG, Martyn

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1977
Director
Appointed 31 May 2024

WEAVER, Andrew Richard

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973
Director
Appointed 09 Dec 2014

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 05 Nov 1997
Resigned 03 Jan 2003

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Born December 1949
Director
Appointed N/A
Resigned 31 Dec 2014

CROLL, Jonathan Anderson

Resigned
53 Belle Vue Avenue, LeedsLS15 4AG
Born March 1966
Director
Appointed 10 Mar 2005
Resigned 03 Nov 2005

CUNNINGHAM, Vernon Joseph

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1967
Director
Appointed 04 Aug 2021
Resigned 31 May 2024

DAVIS, Julian Nigel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1975
Director
Appointed 01 Jan 2015
Resigned 31 May 2024

KAWECKI, Julian Martin

Resigned
22 Regent Square, DoncasterDN1 2DS
Born February 1950
Director
Appointed 01 Jan 2000
Resigned 31 Aug 2005

KILNER, James Martin

Resigned
60 Kingfield Road, SheffieldS11 9AU
Born May 1951
Director
Appointed 25 Jul 2001
Resigned 10 Mar 2005

PAGE, Douglas

Resigned
11 Ashley Court, DoncasterDN9 3RA
Born June 1949
Director
Appointed 05 Nov 1997
Resigned 30 Apr 2000

ROSINDALE, Mark

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1962
Director
Appointed 09 Dec 2014
Resigned 18 Nov 2016

WEAVER, Dorothy

Resigned
Mapledurham Spring Lane, DoncasterDN5 7QL
Born March 1950
Director
Appointed N/A
Resigned 31 Dec 2000

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

WEAVER, Victoria

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

WREN, James Joseph

Resigned
Bawtry Road, WorksopS81 8HG
Born May 1950
Director
Appointed 23 Mar 2001
Resigned 08 May 2015

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
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 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 Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 August 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Capital Allotment Shares
7 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 June 2018
MAMA
Resolution
15 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Resolution
8 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
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 Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Group
5 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
Statement Of Companys Objects
24 June 2011
CC04CC04
Resolution
24 June 2011
RESOLUTIONSResolutions
Resolution
24 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Group
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 Group
17 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
169169
Resolution
16 July 2008
RESOLUTIONSResolutions
Auditors Resignation Company
2 May 2008
AUDAUD
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Group
29 March 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
288cChange of Particulars
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2004
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 April 2003
AAAnnual Accounts
Legacy
24 January 2003
288cChange of Particulars
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
169169
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
22 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1998
88(3)88(3)
Legacy
13 January 1998
88(2)P88(2)P
Legacy
18 December 1997
88(3)88(3)
Legacy
18 December 1997
88(3)88(3)
Legacy
18 December 1997
88(2)R88(2)R
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Legacy
18 December 1997
169169
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
5 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
12 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
225(1)225(1)
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Resolution
18 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363b363b
Legacy
22 February 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1991
288288
Accounts With Accounts Type Full Group
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
23 April 1990
363363
Legacy
23 April 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
18 October 1989
288288
Accounts With Accounts Type Full Group
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full Group
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Incorporation Company
22 March 1983
NEWINCIncorporation