Company number 03514190
Status Active
Incorporation Date 20 February 1998
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 eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STRATA HOMES WEST MIDLANDS LIMITED are www.stratahomeswestmidlands.co.uk, and www.strata-homes-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Strata Homes West Midlands Limited is a Private Limited Company.
The company registration number is 03514190. Strata Homes West Midlands Limited has been working since 20 February 1998.
The present status of the company is Active. The registered address of Strata Homes West Midlands Limited is Quay Point Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . DAVIS, Julian Nigel is a Secretary of the company. DAVIS, Julian Nigel is a Director of the company. JENKINS, Anthony William is a Director of the company. WEAVER, Richard Irving is a Director of the company. Secretary BOLTON, David George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLISON, Philip Robert has been resigned. Director HAMED, Nabeel has been resigned. Director HAMED, Riath has been resigned. Director WARD, Christopher John has been resigned. Director WREN, James Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998
Director
HAMED, Nabeel
Resigned: 11 January 2001
Appointed Date: 20 February 1998
55 years old
Director
HAMED, Riath
Resigned: 11 January 2001
Appointed Date: 20 February 1998
56 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998
Persons With Significant Control
Greathome Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STRATA HOMES WEST MIDLANDS LIMITED Events
10 Apr 2017
Accounts for a dormant company made up to 31 December 2016
14 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Apr 1998
Registered office changed on 01/04/98 from: 12 york place leeds LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Feb 1998
Incorporation
29 October 1999
Legal mortgage
Delivered: 12 November 1999
Status: Satisfied
on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as part 244 newbold road…
22 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied
on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bungalow aughton lane aston sheffield…
16 June 1998
Mortgage debenture
Delivered: 6 July 1998
Status: Satisfied
on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1998
Legal mortgage
Delivered: 22 June 1998
Status: Satisfied
on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H prroperty k/a wisewood house wisewood road sheffield…