Background WavePink WaveYellow Wave

STRATA HOMES HOLDINGS LIMITED (09138156)

STRATA HOMES HOLDINGS LIMITED (09138156) is an active UK company. incorporated on 18 July 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STRATA HOMES HOLDINGS LIMITED has been registered for 11 years. Current directors include SMITH, Gemma Leigh, WEAVER, Andrew Richard.

Company Number
09138156
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Gemma Leigh, WEAVER, Andrew Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA HOMES HOLDINGS LIMITED

STRATA HOMES HOLDINGS LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STRATA HOMES HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09138156

LTD Company

Age

11 Years

Incorporated 18 July 2014

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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Quay Point Lakeside Boulevard Doncaster, DN4 5PL,

Timeline

43 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 14
Director Left
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Joined
Feb 15
Director Left
May 15
Share Buyback
Jul 15
Capital Reduction
Sept 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Funding Round
Aug 18
Loan Secured
Jul 20
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Nov 25
14
Funding
14
Officers
5
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 05 May 2021

WEAVER, Andrew Richard

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973
Director
Appointed 18 Jul 2014

BOLTON, David George

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 18 Jul 2014
Resigned 09 Dec 2014

DAVIS, Julian Nigel

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

BOLTON, David George

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1949
Director
Appointed 18 Jul 2014
Resigned 31 Dec 2014

BROWNE, Helen Jayne

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born November 1975
Director
Appointed 01 Jun 2018
Resigned 02 Mar 2021

CUNNINGHAM, Vernon Joseph

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1967
Director
Appointed 05 May 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

WEAVER, Dorothy

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1950
Director
Appointed 29 May 2018
Resigned 02 Mar 2021

WEAVER, Richard Irving

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1949
Director
Appointed 18 Jul 2014
Resigned 02 Mar 2021

WEAVER, Simon Daniel

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1977
Director
Appointed 01 Jun 2018
Resigned 02 Mar 2021

WREN, James Joseph

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born May 1950
Director
Appointed 18 Jul 2014
Resigned 08 May 2015

Persons with significant control

4

1 Active
3 Ceased

Strata Homes Group Limited

Active
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021

Mr Richard Irving Weaver

Ceased
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 May 2018
Ceased 02 Mar 2021

Mr Andrew Richard Weaver

Ceased
Lakeside Boulevard, DoncasterDN4 5PL
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 May 2018
Ceased 02 Mar 2021

Mr Richard Irving Weaver

Ceased
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
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
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
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
Capital Cancellation Shares
10 September 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Capital Return Purchase Own Shares
2 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Incorporation Company
18 July 2014
NEWINCIncorporation