Background WavePink WaveYellow Wave

STRATA REGENERATION 2009 LIMITED (02787891)

STRATA REGENERATION 2009 LIMITED (02787891) is an active UK company. incorporated on 8 February 1993. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects. STRATA REGENERATION 2009 LIMITED has been registered for 33 years.

Company Number
02787891
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA REGENERATION 2009 LIMITED

STRATA REGENERATION 2009 LIMITED is an active company incorporated on 8 February 1993 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects. STRATA REGENERATION 2009 LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02787891

LTD Company

Age

33 Years

Incorporated 8 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

STRATA HOMES NORTHERN LIMITED
From: 13 December 2001To: 1 June 2009
WEAVER HOMES NORTHERN LIMITED
From: 7 April 2000To: 13 December 2001
LADGATE LIMITED
From: 8 February 1993To: 7 April 2000
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
From: 8 February 1993To: 15 March 2012
Timeline

16 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 12
Loan Cleared
Dec 13
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 Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 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 Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 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
23 February 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 Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 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
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
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 Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
4 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Auditors Resignation Company
2 May 2008
AUDAUD
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288cChange of Particulars
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
122122
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Auditors Resignation Company
23 January 2001
AUDAUD
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
287Change of Registered Office
Legacy
26 May 2000
88(2)R88(2)R
Legacy
14 April 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
12 April 2000
MEM/ARTSMEM/ARTS
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
14 December 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
20 July 1993
88(2)R88(2)R
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
224224
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
19 February 1993
287Change of Registered Office
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Incorporation Company
8 February 1993
NEWINCIncorporation