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

STRATA HOMES LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
01709069
Private Limited Company
Active

Company Overview

About Strata Homes Ltd
STRATA HOMES LIMITED was founded on 1983-03-23 and has its registered office in Doncaster. The organisation's status is listed as "Active". Strata Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STRATA HOMES LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
STRATA GROUP LIMITED10/03/2006
Filing Information
Company Number 01709069
Company ID Number 01709069
Date formed 1983-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB334598530  
Last Datalog update: 2024-04-06 14:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATA HOMES 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.
Companies with same name STRATA HOMES LIMITED
The following companies were found which have the same name as STRATA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATA HOMES (GUISELEY) QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 2006-11-17
STRATA HOMES (WATH) QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 2006-11-17
STRATA HOMES MIDLANDS LIMITED QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 2001-11-23
STRATA HOMES WEST MIDLANDS LIMITED QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 1998-02-20
STRATA HOMES YORKSHIRE LIMITED QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 1981-11-10
STRATA HOMES HOLDINGS LIMITED QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 2014-07-18
Strata Homes, Inc. 2932 Alamitos Pl Escondido CA 92027 Active Company formed on the 2016-11-15
STRATA HOMES SDN. BHD. Active
STRATA HOMES, INC. 535 AIKEN DR DALLAS GA 30157-0541 Admin. Dissolved Company formed on the 1996-09-20
STRATA HOMES LLC Michigan UNKNOWN
STRATA HOMES INC Georgia Unknown
STRATA HOMES GROUP LIMITED QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 2021-01-13

Company Officers of STRATA HOMES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
JULIAN NIGEL DAVIS
Director 2015-01-01
ANDREW RICHARD WEAVER
Director 2014-12-09
RICHARD IRVING WEAVER
Director 1992-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROSINDALE
Director 2014-12-09 2016-11-18
JAMES JOSEPH WREN
Director 2001-03-23 2015-05-08
DAVID GEORGE BOLTON
Director 1992-03-29 2014-12-31
DAVID GEORGE BOLTON
Company Secretary 1992-03-29 2014-12-09
JONATHAN ANDERSON CROLL
Director 2005-03-10 2005-11-03
JULIAN MARTIN KAWECKI
Director 2000-01-01 2005-08-31
JAMES MARTIN KILNER
Director 2001-07-25 2005-03-10
PHILIP ROBERT ALLISON
Director 1997-11-05 2003-01-03
DOROTHY WEAVER
Director 1992-03-29 2000-12-31
DOUGLAS PAGE
Director 1997-11-05 2000-04-30
MARTIN JOHN WEAVER
Director 1992-03-29 1997-11-05
VICTORIA WEAVER
Director 1992-03-29 1997-11-05

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 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 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
ANDREW RICHARD WEAVER CHECKHIRE LIMITED Director 2017-03-14 CURRENT 1991-08-14 Active
ANDREW RICHARD WEAVER IGNITE HOMES LIMITED Director 2017-03-14 CURRENT 2012-04-24 Active
ANDREW RICHARD WEAVER STRATA HOMES MIDLANDS LIMITED Director 2014-12-09 CURRENT 2001-11-23 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 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 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

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-17RP04CS01
2021-08-04AP01DIRECTOR APPOINTED MR VERNON JOSEPH CUNNINGHAM
2021-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017090690010
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER
2021-03-07SH0122/12/20 STATEMENT OF CAPITAL GBP 51510
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017090690009
2021-02-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017090690008
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-17SH08Change of share class name or designation
2018-06-15MEM/ARTSARTICLES OF ASSOCIATION
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 43820
2018-05-16SH02Statement of capital on 2018-04-30 GBP43,820
2018-05-16SH08Change of share class name or designation
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 43840
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 43860
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16
2017-02-23SH02Statement of capital on 2017-01-09 GBP43,840
2017-02-20SH08Change of share class name or designation
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSINDALE
2016-08-09AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017090690005
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017090690007
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017090690006
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WREN
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 43880
2015-04-15AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BOLTON
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOLTON
2014-12-09AP03SECRETARY APPOINTED MR JULIAN NIGEL DAVIS
2014-12-09AP01DIRECTOR APPOINTED MR MARK ROSINDALE
2014-12-09AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2014-09-16SH0119/08/14 STATEMENT OF CAPITAL GBP 43820
2014-09-08RES01ADOPT ARTICLES 19/08/2014
2014-09-08RES12VARYING SHARE RIGHTS AND NAMES
2014-09-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17AR0129/03/14 FULL LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WREN / 02/01/2014
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017090690005
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
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
2013-04-25AR0129/03/13 FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0129/03/12 FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL
2011-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-24RES01ADOPT ARTICLES 16/06/2011
2011-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-24RES04NC INC ALREADY ADJUSTED 16/06/2011
2011-06-24SH0116/06/11 STATEMENT OF CAPITAL GBP 43700
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0129/03/11 FULL LIST
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0129/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 06/04/2010
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEAVER / 20/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WREN / 20/04/2009
2008-08-06RES13AUTH SEC 175 27/06/2008
2008-08-06RES12VARYING SHARE RIGHTS AND NAMES
2008-07-3088(2)AD 27/06/08 GBP SI 1354@1=1354 GBP IC 32502/33856
2008-07-25169GBP IC 625211/35210 27/06/08 GBP SR 590001@1=590001
2008-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-02AUDAUDITOR'S RESIGNATION
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-04-03363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-10CERTNMCOMPANY NAME CHANGED STRATA GROUP LIMITED CERTIFICATE ISSUED ON 10/03/06
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17RES13INTERIM DIVIDENDS 31/12/05
2006-01-03288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05363(288)DIRECTOR RESIGNED
2004-09-20RES13FWD CONTRACTS/ OPTION 13/09/04
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 22 REGENT SQUARE DONCASTER SOUTH YORKSHIRE DN1 2DS
2003-04-17363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-24169£ IC 633337/622503 03/01/03 £ SR 10834@1=10834
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding LLOYDS BANK PLC
2016-04-05 Outstanding LLOYDS BANK PLC
2013-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-09-19 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-01-27 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-02-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1985-02-19 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of STRATA HOMES LIMITED registering or being granted any patents
Domain Names

STRATA HOMES LIMITED owns 7 domain names.

group-strata.co.uk   groupstrata.co.uk   homesbystrata.co.uk   strata.co.uk   strataconstruction.co.uk   stratahomes.co.uk   constructionbystrata.co.uk  

Trademarks
We have not found any records of STRATA HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRATA HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-09-21 GBP £31,715 Fees
Barnsley Metropolitan Borough Council 2014-07-21 GBP £
Barnsley Metropolitan Borough Council 2014-07-08 GBP £
Barnsley Metropolitan Borough Council 2014-06-30 GBP £715 Collection Fund - Council Tax refunds pa
Barnsley Metropolitan Borough Council 2014-06-10 GBP £3,832 Collection Fund - Council Tax refunds pa
Hull City Council 2012-02-03 GBP £170 Economic Development & Regeneration
Barnsley Metropolitan Borough Council 0000-00-00 GBP £587 Collection Fund - Council Tax refunds pa
Barnsley Metropolitan Borough Council 0000-00-00 GBP £1,089 Collection Fund - Council Tax refunds pa
Barnsley Metropolitan Borough Council 0000-00-00 GBP £965 Collection Fund - Council Tax refunds pa
Barnsley Metropolitan Borough Council 0000-00-00 GBP £941 Collection Fund - NNDR refunds paid
Barnsley Metropolitan Borough Council 0000-00-00 GBP £1,638 Collection Fund - Council Tax refunds pa
Barnsley Metropolitan Borough Council 0000-00-00 GBP £1,911 Collection Fund - Council Tax refunds pa

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
Business rates information was found for STRATA HOMES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Contractors Huts SITE COMPOUND FINCH DRIVE LEEDS LS15 9JY 3,70001/08/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATA HOMES 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 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.