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

STRATA HOMES MIDLANDS LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
04327879
Private Limited Company
Active

Company Overview

About Strata Homes Midlands Ltd
STRATA HOMES MIDLANDS LIMITED was founded on 2001-11-23 and has its registered office in Doncaster. The organisation's status is listed as "Active". Strata Homes Midlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRATA HOMES MIDLANDS LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
WEAVER HOMES LIMITED25/07/2005
Filing Information
Company Number 04327879
Company ID Number 04327879
Date formed 2001-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATA HOMES 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 MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
VERNON JOSEPH CUNNINGHAM
Director 2007-01-02
JULIAN NIGEL DAVIS
Director 2015-01-01
NEIL HUGHES
Director 2016-11-30
PAUL DEAN ROBINSON
Director 2013-08-01
NIGEL ROBSON
Director 2016-11-30
GEMMA SMITH
Director 2016-11-30
NEIL TERRETT
Director 2017-04-26
ANDREW RICHARD WEAVER
Director 2014-12-09
RICHARD IRVING WEAVER
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT DAVIS
Director 2016-11-30 2018-02-09
MARK ROSINDALE
Director 2014-12-09 2016-11-18
JAMES JOSEPH WREN
Director 2005-07-13 2015-05-08
DAVID GEORGE BOLTON
Director 2005-07-13 2014-12-31
DAVID GEORGE BOLTON
Company Secretary 2001-11-23 2014-12-09
IAN DYKE
Director 2005-07-13 2008-05-16
PHILIP ROBERT ALLISON
Director 2001-11-23 2003-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON JOSEPH CUNNINGHAM IGNITE HOMES LIMITED Director 2016-11-30 CURRENT 2012-04-24 Active
VERNON JOSEPH CUNNINGHAM STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
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 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 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 HOMES WEST MIDLANDS LIMITED Director 2015-05-08 CURRENT 1998-02-20 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 (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 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
JULIAN NIGEL DAVIS CHECKHIRE LIMITED Director 2015-01-01 CURRENT 1991-08-14 Active
NEIL HUGHES IGNITE HOMES LIMITED Director 2016-11-30 CURRENT 2012-04-24 Active
NEIL HUGHES STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
PAUL DEAN ROBINSON IGNITE HOMES LIMITED Director 2016-11-30 CURRENT 2012-04-24 Active
PAUL DEAN ROBINSON STRATA HOMES YORKSHIRE LIMITED Director 2013-08-01 CURRENT 1981-11-10 Active
NIGEL ROBSON IGNITE HOMES LIMITED Director 2016-11-30 CURRENT 2012-04-24 Active
NIGEL ROBSON STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
GEMMA SMITH IGNITE HOMES LIMITED Director 2016-11-30 CURRENT 2012-04-24 Active
GEMMA SMITH STRATA HOMES YORKSHIRE LIMITED Director 2016-11-30 CURRENT 1981-11-10 Active
NEIL TERRETT IGNITE HOMES LIMITED Director 2017-04-26 CURRENT 2012-04-24 Active
NEIL TERRETT STRATA HOMES YORKSHIRE LIMITED Director 2017-04-26 CURRENT 1981-11-10 Active
ANDREW RICHARD WEAVER IGNITE HOMES LIMITED Director 2017-03-14 CURRENT 2012-04-24 Active
ANDREW RICHARD WEAVER CHECKHIRE LIMITED Director 2017-03-14 CURRENT 1991-08-14 Active
ANDREW RICHARD WEAVER STRATA HOMES LIMITED Director 2014-12-09 CURRENT 1983-03-23 Active
ANDREW RICHARD WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ANDREW RICHARD WEAVER JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active
ANDREW RICHARD WEAVER STRATA HOMES YORKSHIRE LIMITED Director 2002-01-17 CURRENT 1981-11-10 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 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 STRATA HOMES WEST MIDLANDS LIMITED Director 1998-02-20 CURRENT 1998-02-20 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
2023-12-08CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790024
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBSON
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790023
2020-06-12MR05All of the property or undertaking has been released from charge for charge number 043278790020
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN ROBINSON
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-03-22CH01Director's details changed for Mr Vernon Joseph Cunningham on 2018-03-22
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT DAVIS
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR NEIL TERRETT
2017-04-06AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-11-30AP01DIRECTOR APPOINTED MRS GEMMA SMITH
2016-11-30AP01DIRECTOR APPOINTED MR NIGEL ROBSON
2016-11-30AP01DIRECTOR APPOINTED MR MARK ROBERT DAVIS
2016-11-30AP01DIRECTOR APPOINTED MR NEIL HUGHES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSINDALE
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-09AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043278790019
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043278790018
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790022
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790021
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790020
2015-12-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WREN
2015-01-28AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2014-12-09AP03SECRETARY APPOINTED MR JULIAN NIGEL DAVIS
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOLTON
2014-12-09AP01DIRECTOR APPOINTED MR MARK ROSINDALE
2014-12-09AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0123/11/14 FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WREN / 05/12/2014
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790019
2013-12-31MEM/ARTSARTICLES OF ASSOCIATION
2013-12-31RES01ALTER ARTICLES 10/12/2013
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0123/11/13 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR PAUL DEAN ROBINSON
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WREN / 02/12/2013
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043278790018
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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 13
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-12-05AR0123/11/12 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-29AR0123/11/11 FULL LIST
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0123/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 07/12/2010
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0123/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON JOSEPH CUNNINGHAM / 11/01/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR IAN DYKE
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-02AUDAUDITOR'S RESIGNATION
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-25395PARTICULARS 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 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 MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding BRONZESKY LIMITED
2014-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-09 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2012-05-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2012-02-15 Satisfied HOMES BY WOODFORD LIMITED
LEGAL MORTGAGE 2011-11-08 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-11-08 Satisfied INCORPORATED HOLDINGS LIMITED
DEED 2011-11-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2011-08-18 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2010-10-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-06-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2007-11-16 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-10-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-06-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-03 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2006-06-01 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2005-11-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of STRATA HOMES MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATA HOMES MIDLANDS LIMITED
Trademarks
We have not found any records of STRATA HOMES MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRATA HOMES MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-07-02 GBP £ Purchase Price
Derby City Council 0000-00-00 GBP £1,420

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STRATA HOMES 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 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 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.