Background WavePink WaveYellow Wave

STRATA DEVELOPMENTS BARNSLEY WEST LIMITED (10608287)

STRATA DEVELOPMENTS BARNSLEY WEST LIMITED (10608287) is an active UK company. incorporated on 8 February 2017. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATA DEVELOPMENTS BARNSLEY WEST LIMITED has been registered for 9 years. Current directors include SMITH, Gemma Leigh, WEAVER, Andrew Richard.

Company Number
10608287
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Quay Point, Doncaster, DN4 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Gemma Leigh, WEAVER, Andrew Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA DEVELOPMENTS BARNSLEY WEST LIMITED

STRATA DEVELOPMENTS BARNSLEY WEST LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATA DEVELOPMENTS BARNSLEY WEST LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10608287

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Quay Point Lakeside Doncaster, DN4 5PL,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Gemma Leigh

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

WEAVER, Andrew Richard

Active
Lakeside, DoncasterDN4 5PL
Born August 1973
Director
Appointed 08 Feb 2017

DAVIS, Julian Nigel

Resigned
Lakeside, DoncasterDN4 5PL
Secretary
Appointed 08 Feb 2017
Resigned 31 May 2024

DAVIS, Julian Nigel

Resigned
Lakeside, DoncasterDN4 5PL
Born January 1975
Director
Appointed 08 Feb 2017
Resigned 31 May 2024

WEAVER, Richard Irving

Resigned
Lakeside, DoncasterDN4 5PL
Born March 1949
Director
Appointed 08 Feb 2017
Resigned 02 Mar 2021

Persons with significant control

1

Mr Richard Irving Weaver

Active
Lakeside, DoncasterDN4 5PL
Born March 1949

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Incorporation Company
8 February 2017
NEWINCIncorporation