Active
Company Information for STAMPEARTH LIMITED
STRATA HOMES LIMITED, Quay Point, Lakeside Boulevard, Doncaster, SOUTH YORKSHIRE, DN4 5PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STAMPEARTH LIMITED | |
Legal Registered Office | |
STRATA HOMES LIMITED Quay Point Lakeside Boulevard Doncaster SOUTH YORKSHIRE DN4 5PL Other companies in DN4 | |
Company Number | 04978426 | |
---|---|---|
Company ID Number | 04978426 | |
Date formed | 2003-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-11-27 | |
Return next due | 2025-12-11 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-02-19 03:34:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN NIGEL DAVIS |
||
JULIAN NIGEL DAVIS |
||
RICHARD IRVING WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE BOLTON |
Director | ||
DAVID GEORGE BOLTON |
Company Secretary | ||
PHILIP ROBERT ALLISON |
Director | ||
STEPHEN JACKSON |
Director | ||
PHILIP ROBERT ALLISON |
Director | ||
ANTHONY PHILIPS |
Director | ||
PHILIP ROBERT ALLISON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROGATE TOWN AFC LIMITED | Director | 2016-10-27 | CURRENT | 1990-07-19 | Active | |
IGNITE HOMES LIMITED | Director | 2015-07-08 | CURRENT | 2012-04-24 | Active | |
STRATA REGENERATION 2009 LIMITED | Director | 2015-05-08 | CURRENT | 1993-02-08 | Active | |
WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED | Director | 2015-05-08 | CURRENT | 1995-03-10 | Active - Proposal to Strike off | |
STRATA REGENERATION LIMITED | Director | 2015-05-08 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
GREATHOME PROPERTIES LIMITED | Director | 2015-05-08 | CURRENT | 1994-06-30 | Active | |
FRANZSIGEL | Director | 2015-05-08 | CURRENT | 2003-11-11 | Active - Proposal to Strike off | |
JAM REGENERATION LIMITED | Director | 2015-05-08 | CURRENT | 2008-07-23 | Active | |
STRATA LAND & DEVELOPMENTS LIMITED | Director | 2015-05-08 | CURRENT | 1982-12-07 | Active | |
STRATA PLUS LIMITED | Director | 2015-05-08 | CURRENT | 1989-07-28 | Active | |
STRATA HOMES WEST MIDLANDS LIMITED | Director | 2015-05-08 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
HORNTHORPE DEVELOPMENTS LIMITED | Director | 2015-05-08 | CURRENT | 1999-07-28 | Active | |
GOLDENMANE LIMITED | Director | 2015-05-08 | CURRENT | 2001-03-14 | Active | |
TYGART LIMITED | Director | 2015-05-08 | CURRENT | 2003-08-13 | Active | |
STRATA HOMES MIDLANDS LIMITED | Director | 2015-01-01 | CURRENT | 2001-11-23 | Active | |
STRATA HOMES (GUISELEY) | Director | 2015-01-01 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
STRATA HOMES (WATH) | Director | 2015-01-01 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
STRATA HOMES HOLDINGS LIMITED | Director | 2015-01-01 | CURRENT | 2014-07-18 | Active | |
CHECKHIRE LIMITED | Director | 2015-01-01 | CURRENT | 1991-08-14 | Active | |
STRATA HOMES YORKSHIRE LIMITED | Director | 2015-01-01 | CURRENT | 1981-11-10 | Active | |
STRATA HOMES LIMITED | Director | 2015-01-01 | CURRENT | 1983-03-23 | Active | |
BEVERLEY SOUTH DEVELOPMENTS LIMITED | Director | 2015-11-17 | CURRENT | 2015-06-25 | Active | |
STRATA HOMES HOLDINGS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
HARROGATE TOWN AFC LIMITED | Director | 2011-05-31 | CURRENT | 1990-07-19 | Active | |
FRANZSIGEL | Director | 2003-11-14 | CURRENT | 2003-11-11 | Active - Proposal to Strike off | |
TYGART LIMITED | Director | 2003-11-14 | CURRENT | 2003-08-13 | Active | |
STRATA REGENERATION LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
STRATA HOMES MIDLANDS LIMITED | Director | 2001-11-23 | CURRENT | 2001-11-23 | Active | |
GOLDENMANE LIMITED | Director | 2001-03-30 | CURRENT | 2001-03-14 | Active | |
HORNTHORPE DEVELOPMENTS LIMITED | Director | 1999-07-28 | CURRENT | 1999-07-28 | Active | |
GREATHOME PROPERTIES LIMITED | Director | 1998-05-01 | CURRENT | 1994-06-30 | Active | |
STRATA HOMES WEST MIDLANDS LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED | Director | 1995-05-03 | CURRENT | 1995-03-10 | Active - Proposal to Strike off | |
STRATA REGENERATION 2009 LIMITED | Director | 1993-02-12 | CURRENT | 1993-02-08 | Active | |
STRATA LAND & DEVELOPMENTS LIMITED | Director | 1992-03-29 | CURRENT | 1982-12-07 | Active | |
STRATA PLUS LIMITED | Director | 1992-03-29 | CURRENT | 1989-07-28 | Active | |
STRATA HOMES YORKSHIRE LIMITED | Director | 1992-03-29 | CURRENT | 1981-11-10 | Active | |
STRATA HOMES LIMITED | Director | 1992-03-29 | CURRENT | 1983-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
DIRECTOR APPOINTED MRS GEMMA LEIGH SMITH | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BOLTON | |
AP03 | Appointment of Mr Julian Nigel Davis as company secretary on 2014-12-09 | |
TM02 | Termination of appointment of David George Bolton on 2014-12-09 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/12 FROM C/O Strata Homes Limited Quay Point Lakeside Doncaster South Yorkshire DN4 5PL | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE BOLTON | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 07/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 22/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM C/O STRAT HOMES LIMITED QUAY POINT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5PL | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 183 FRASER ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0JP | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/03/04--------- £ SI 4@1=4 £ IC 8/12 | |
88(2)R | AD 08/12/03--------- £ SI 7@1=7 £ IC 1/8 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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 STAMPEARTH LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STAMPEARTH LIMITED are:
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. |