Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATA HOMES WEST MIDLANDS LIMITED
Company Information for

STRATA HOMES WEST MIDLANDS LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
03514190
Private Limited Company
Active

Company Overview

About Strata Homes West Midlands Ltd
STRATA HOMES WEST MIDLANDS LIMITED was founded on 1998-02-20 and has its registered office in Doncaster. The organisation's status is listed as "Active". Strata Homes West Midlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STRATA HOMES WEST MIDLANDS LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
STRATA HOMES LIMITED08/03/2006
CHURCHILL HOMES NORTHERN LIMITED27/02/2006
Filing Information
Company Number 03514190
Company ID Number 03514190
Date formed 1998-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 00:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATA HOMES WEST MIDLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATA HOMES WEST MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
JULIAN NIGEL DAVIS
Director 2015-05-08
ANTHONY WILLIAM JENKINS
Director 1998-02-20
RICHARD IRVING WEAVER
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH WREN
Director 2003-01-03 2015-05-08
DAVID GEORGE BOLTON
Company Secretary 1998-02-20 2014-12-09
PHILIP ROBERT ALLISON
Director 1998-02-20 2003-01-03
NABEEL HAMED
Director 1998-02-20 2001-01-11
RIATH HAMED
Director 1998-02-20 2001-01-11
CHRISTOPHER JOHN WARD
Director 1998-02-20 1999-08-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-02-20 1998-02-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-02-20 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NIGEL DAVIS HARROGATE TOWN AFC LIMITED Director 2016-10-27 CURRENT 1990-07-19 Active
JULIAN NIGEL DAVIS IGNITE HOMES LIMITED Director 2015-07-08 CURRENT 2012-04-24 Active
JULIAN NIGEL DAVIS STRATA REGENERATION 2009 LIMITED Director 2015-05-08 CURRENT 1993-02-08 Active
JULIAN NIGEL DAVIS WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 2015-05-08 CURRENT 1995-03-10 Active - Proposal to Strike off
JULIAN NIGEL DAVIS STRATA REGENERATION LIMITED Director 2015-05-08 CURRENT 2001-11-29 Active
JULIAN NIGEL DAVIS GREATHOME PROPERTIES LIMITED Director 2015-05-08 CURRENT 1994-06-30 Active
JULIAN NIGEL DAVIS FRANZSIGEL Director 2015-05-08 CURRENT 2003-11-11 Active
JULIAN NIGEL DAVIS JAM REGENERATION LIMITED Director 2015-05-08 CURRENT 2008-07-23 Active
JULIAN NIGEL DAVIS STRATA LAND & DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1982-12-07 Active
JULIAN NIGEL DAVIS STRATA PLUS LIMITED Director 2015-05-08 CURRENT 1989-07-28 Active
JULIAN NIGEL DAVIS HORNTHORPE DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1999-07-28 Active
JULIAN NIGEL DAVIS GOLDENMANE LIMITED Director 2015-05-08 CURRENT 2001-03-14 Active
JULIAN NIGEL DAVIS TYGART LIMITED Director 2015-05-08 CURRENT 2003-08-13 Active
JULIAN NIGEL DAVIS STAMPEARTH LIMITED Director 2015-05-08 CURRENT 2003-11-27 Active
JULIAN NIGEL DAVIS STRATA HOMES MIDLANDS LIMITED Director 2015-01-01 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS STRATA HOMES (GUISELEY) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES (WATH) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2014-07-18 Active
JULIAN NIGEL DAVIS CHECKHIRE LIMITED Director 2015-01-01 CURRENT 1991-08-14 Active
JULIAN NIGEL DAVIS STRATA HOMES YORKSHIRE LIMITED Director 2015-01-01 CURRENT 1981-11-10 Active
JULIAN NIGEL DAVIS STRATA HOMES LIMITED Director 2015-01-01 CURRENT 1983-03-23 Active
ANTHONY WILLIAM JENKINS ECKINGTON DEVELOPMENT COMPANY Director 2004-04-29 CURRENT 2001-11-12 Active
RICHARD IRVING WEAVER BEVERLEY SOUTH DEVELOPMENTS LIMITED Director 2015-11-17 CURRENT 2015-06-25 Active
RICHARD IRVING WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD IRVING WEAVER HARROGATE TOWN AFC LIMITED Director 2011-05-31 CURRENT 1990-07-19 Active
RICHARD IRVING WEAVER STAMPEARTH LIMITED Director 2003-12-08 CURRENT 2003-11-27 Active
RICHARD IRVING WEAVER FRANZSIGEL Director 2003-11-14 CURRENT 2003-11-11 Active
RICHARD IRVING WEAVER TYGART LIMITED Director 2003-11-14 CURRENT 2003-08-13 Active
RICHARD IRVING WEAVER STRATA REGENERATION LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
RICHARD IRVING WEAVER STRATA HOMES MIDLANDS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
RICHARD IRVING WEAVER GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
RICHARD IRVING WEAVER HORNTHORPE DEVELOPMENTS LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
RICHARD IRVING WEAVER GREATHOME PROPERTIES LIMITED Director 1998-05-01 CURRENT 1994-06-30 Active
RICHARD IRVING WEAVER WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED Director 1995-05-03 CURRENT 1995-03-10 Active - Proposal to Strike off
RICHARD IRVING WEAVER STRATA REGENERATION 2009 LIMITED Director 1993-02-12 CURRENT 1993-02-08 Active
RICHARD IRVING WEAVER STRATA LAND & DEVELOPMENTS LIMITED Director 1992-03-29 CURRENT 1982-12-07 Active
RICHARD IRVING WEAVER STRATA PLUS LIMITED Director 1992-03-29 CURRENT 1989-07-28 Active
RICHARD IRVING WEAVER STRATA HOMES YORKSHIRE LIMITED Director 1992-03-29 CURRENT 1981-11-10 Active
RICHARD IRVING WEAVER STRATA HOMES LIMITED Director 1992-03-29 CURRENT 1983-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER
2021-03-17AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WREN
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-09AP03Appointment of Mr Julian Nigel Davis as company secretary on 2014-12-09
2014-12-09TM02Termination of appointment of David George Bolton on 2014-12-09
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-27CH01Director's details changed for Mr James Joseph Wren on 2014-01-02
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH01Director's details changed for Richard Irving Weaver on 2013-02-28
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-15AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AR0120/02/11 FULL LIST
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-05AR0120/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM JENKINS / 05/03/2010
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEAVER / 06/03/2009
2008-05-02AUDAUDITOR'S RESIGNATION
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WREN / 06/03/2008
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08CERTNMCOMPANY NAME CHANGED STRATA HOMES LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-02-27CERTNMCOMPANY NAME CHANGED CHURCHILL HOMES NORTHERN LIMITED CERTIFICATE ISSUED ON 27/02/06
2006-02-21363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 22 REGENT SQUARE DONCASTER SOUTH YORKSHIRE DN1 2DS
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-22288bDIRECTOR RESIGNED
2001-01-22288bDIRECTOR RESIGNED
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-11-12395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-03CERTNMCOMPANY NAME CHANGED PRINCE HOMES LIMITED CERTIFICATE ISSUED ON 06/09/99
1999-08-24288bDIRECTOR RESIGNED
1999-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-06CERTNMCOMPANY NAME CHANGED VISUALCUT LIMITED CERTIFICATE ISSUED ON 07/05/99
1999-04-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-17363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-11-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to STRATA HOMES WEST MIDLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATA HOMES WEST MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATA HOMES WEST MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of STRATA HOMES WEST MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATA HOMES WEST MIDLANDS LIMITED
Trademarks
We have not found any records of STRATA HOMES WEST MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATA HOMES WEST MIDLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as STRATA HOMES WEST MIDLANDS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where STRATA HOMES WEST MIDLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATA HOMES WEST MIDLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATA HOMES WEST MIDLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.