STRATA HOMES MIDLANDS LIMITED
DONCASTER WEAVER HOMES LIMITED STRATA HOMES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 04327879
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 2 July 2016; Appointment of Mrs Gemma Smith as a director on 30 November 2016; Appointment of Mr Nigel Robson as a director on 30 November 2016. The most likely internet sites of STRATA HOMES MIDLANDS LIMITED are www.stratahomesmidlands.co.uk, and www.strata-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Strata Homes Midlands Limited is a Private Limited Company. The company registration number is 04327879. Strata Homes Midlands Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Strata Homes Midlands Limited is Quay Point Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . DAVIS, Julian Nigel is a Secretary of the company. CUNNINGHAM, Vernon Joseph is a Director of the company. DAVIS, Julian Nigel is a Director of the company. DAVIS, Mark Robert is a Director of the company. HUGHES, Neil is a Director of the company. ROBINSON, Paul Dean is a Director of the company. ROBSON, Nigel is a Director of the company. SMITH, Gemma is a Director of the company. WEAVER, Andrew Richard is a Director of the company. WEAVER, Richard Irving is a Director of the company. Secretary BOLTON, David George has been resigned. Director ALLISON, Philip Robert has been resigned. Director BOLTON, David George has been resigned. Director DYKE, Ian has been resigned. Director ROSINDALE, Mark has been resigned. Director WREN, James Joseph has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVIS, Julian Nigel
Appointed Date: 09 December 2014

Director
CUNNINGHAM, Vernon Joseph
Appointed Date: 02 January 2007
58 years old

Director
DAVIS, Julian Nigel
Appointed Date: 01 January 2015
50 years old

Director
DAVIS, Mark Robert
Appointed Date: 30 November 2016
55 years old

Director
HUGHES, Neil
Appointed Date: 30 November 2016
59 years old

Director
ROBINSON, Paul Dean
Appointed Date: 01 August 2013
60 years old

Director
ROBSON, Nigel
Appointed Date: 30 November 2016
51 years old

Director
SMITH, Gemma
Appointed Date: 30 November 2016
41 years old

Director
WEAVER, Andrew Richard
Appointed Date: 09 December 2014
52 years old

Director
WEAVER, Richard Irving
Appointed Date: 23 November 2001
76 years old

Resigned Directors

Secretary
BOLTON, David George
Resigned: 09 December 2014
Appointed Date: 23 November 2001

Director
ALLISON, Philip Robert
Resigned: 03 January 2003
Appointed Date: 23 November 2001
71 years old

Director
BOLTON, David George
Resigned: 31 December 2014
Appointed Date: 13 July 2005
75 years old

Director
DYKE, Ian
Resigned: 16 May 2008
Appointed Date: 13 July 2005
66 years old

Director
ROSINDALE, Mark
Resigned: 18 November 2016
Appointed Date: 09 December 2014
63 years old

Director
WREN, James Joseph
Resigned: 08 May 2015
Appointed Date: 13 July 2005
75 years old

Persons With Significant Control

Strata Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATA HOMES MIDLANDS LIMITED Events

06 Apr 2017
Full accounts made up to 2 July 2016
30 Nov 2016
Appointment of Mrs Gemma Smith as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Nigel Robson as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Mark Robert Davis as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Neil Hughes as a director on 30 November 2016
...
... and 98 more events
24 Jan 2003
Director resigned
10 Dec 2002
Return made up to 23/11/02; full list of members
01 Nov 2002
Accounting reference date extended from 30/11/02 to 31/12/02
17 Jan 2002
Company name changed strata homes LIMITED\certificate issued on 17/01/02
23 Nov 2001
Incorporation

STRATA HOMES MIDLANDS LIMITED Charges

5 April 2016
Charge code 0432 7879 0022
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 April 2016
Charge code 0432 7879 0021
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 December 2015
Charge code 0432 7879 0020
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Bronzesky Limited Goldlatch Limited
Description: F/H property k/a the west site of the land south of warwich…
11 April 2014
Charge code 0432 7879 0019
Delivered: 16 April 2014
Status: Satisfied on 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: As more particularly described in clause 3 of the legal…
11 December 2013
Charge code 0432 7879 0018
Delivered: 20 December 2013
Status: Satisfied on 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: As more particularly described in clause 3 of the…
9 August 2012
Legal charge
Delivered: 16 August 2012
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H land at temple point bullerthorpe lane swillington…
17 May 2012
Legal mortgage
Delivered: 19 May 2012
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: The former council depot site cottingham road corby…
27 April 2012
Legal mortgage
Delivered: 1 May 2012
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at the former coking and colliery works…
9 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 3 June 2015
Persons entitled: Homes by Woodford Limited
Description: The f/h land being barnsley road, wombwell, barnsley t/no:…
8 November 2011
Deed
Delivered: 19 November 2011
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The premises k/a land at boothferry road hull.
8 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 14 December 2013
Persons entitled: Incorporated Holdings Limited
Description: Boothferry park football ground boothferry road kingston…
8 November 2011
Legal mortgage
Delivered: 11 November 2011
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property boothferry park football ground, boothferry…
18 August 2011
Legal mortgage
Delivered: 25 August 2011
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land forming part of express way waterfront manvers way…
29 October 2010
Legal mortgage
Delivered: 2 November 2010
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: All that plot of land off holt avenue brackenhall…
10 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of station road, spondon, derby t/no…
16 November 2007
Legal mortgage (customer's account)
Delivered: 24 November 2007
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: F/Hold land on west side of the twitchell,sutton in…
4 October 2007
Legal charge
Delivered: 9 October 2007
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land at station road spondon…
11 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of goodsmoor road littleover derby…
19 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Part of the f/h land and buildings on the west side of…
3 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: F/H land and buildings being former bulwell lido, sandhurst…
1 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H land on the south side of headway great oakley corby…
21 November 2005
Debenture
Delivered: 24 November 2005
Status: Satisfied on 14 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…