logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Leaf, Mark
    Born in February 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Weaver, Andrew Richard
    Born in August 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ now
    OF - Director → CIF 0
  • 3
    Strong, Martyn
    Born in August 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Gemma Leigh
    Born in January 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,000 GBP2023-07-02 ~ 2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Davis, Julian Nigel
    Finance Director born in January 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2024-05-31
    OF - Director → CIF 0
    Davis, Julian Nigel
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 2
    Allison, Philip Robert
    Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-05 ~ 2003-01-03
    OF - Director → CIF 0
  • 3
    Kilner, James Martin
    Solicitor born in May 1951
    Individual
    Officer
    icon of calendar 2001-07-25 ~ 2005-03-10
    OF - Director → CIF 0
  • 4
    Cunningham, Vernon Joseph
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2021-08-04 ~ 2024-05-31
    OF - Director → CIF 0
  • 5
    Weaver, Victoria
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 1997-11-05
    OF - Director → CIF 0
  • 6
    Weaver, Dorothy
    Company Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 7
    Wren, James Joseph
    Company Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-23 ~ 2015-05-08
    OF - Director → CIF 0
  • 8
    Weaver, Richard Irving
    Company Director born in March 1949
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2021-03-02
    OF - Director → CIF 0
  • 9
    Bolton, David George
    Company Director born in December 1949
    Individual
    Officer
    icon of calendar ~ 2014-12-31
    OF - Director → CIF 0
    Bolton, David George
    Individual
    Officer
    icon of calendar ~ 2014-12-09
    OF - Secretary → CIF 0
  • 10
    Page, Douglas
    Director born in June 1949
    Individual
    Officer
    icon of calendar 1997-11-05 ~ 2000-04-30
    OF - Director → CIF 0
  • 11
    Rosindale, Mark
    Company Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2016-11-18
    OF - Director → CIF 0
  • 12
    Kawecki, Julian Martin
    Director born in February 1950
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2005-08-31
    OF - Director → CIF 0
  • 13
    Croll, Jonathan Anderson
    Company Director born in March 1966
    Individual
    Officer
    icon of calendar 2005-03-10 ~ 2005-11-03
    OF - Director → CIF 0
  • 14
    Weaver, Martin John
    Company Director born in March 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-11-05
    OF - Director → CIF 0
parent relation
Company in focus

STRATA HOMES LIMITED

Previous names
MEGALUX LIMITED - 1983-06-22
WEAVER BUILDING GROUP LIMITED - 2002-01-17
STRATA GROUP LIMITED - 2006-03-10
WEAVER HOLDINGS LIMITED - 1998-01-16
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Average Number of Employees
02023-07-02 ~ 2024-06-29
02022-07-02 ~ 2023-07-01
Property, Plant & Equipment
1,000 GBP2024-06-29
1,000 GBP2023-07-01
Fixed Assets - Investments
0 GBP2024-06-29
0 GBP2023-07-01
Fixed Assets
1,000 GBP2024-06-29
1,000 GBP2023-07-01
Debtors
Current
45,000 GBP2024-06-29
46,000 GBP2023-07-01
Cash at bank and in hand
0 GBP2024-06-29
0 GBP2023-07-01
Current Assets
45,000 GBP2024-06-29
47,000 GBP2023-07-01
Creditors
Current, Amounts falling due within one year
-45,000 GBP2024-06-29
Net Current Assets/Liabilities
0 GBP2024-06-29
30,000 GBP2023-07-01
Total Assets Less Current Liabilities
1,000 GBP2024-06-29
31,000 GBP2023-07-01
Creditors
Non-current, Amounts falling due after one year
-32,000 GBP2023-07-01
Net Assets/Liabilities
1,000 GBP2024-06-29
-1,000 GBP2023-07-01
Equity
Called up share capital
0 GBP2024-06-29
0 GBP2023-07-01
0 GBP2022-07-02
Share premium
0 GBP2024-06-29
1,000 GBP2023-07-01
1,000 GBP2022-07-02
Capital redemption reserve
1,000 GBP2024-06-29
1,000 GBP2023-07-01
1,000 GBP2022-07-02
Retained earnings (accumulated losses)
1,000 GBP2024-06-29
-2,000 GBP2023-07-01
1,000 GBP2022-07-02
Equity
1,000 GBP2024-06-29
-1,000 GBP2023-07-01
3,000 GBP2022-07-02
Profit/Loss
Retained earnings (accumulated losses)
21,000 GBP2023-07-02 ~ 2024-06-29
-4,000 GBP2022-07-02 ~ 2023-07-01
Profit/Loss
21,000 GBP2023-07-02 ~ 2024-06-29
-4,000 GBP2022-07-02 ~ 2023-07-01
Comprehensive Income/Expense
Retained earnings (accumulated losses)
21,000 GBP2023-07-02 ~ 2024-06-29
-4,000 GBP2022-07-02 ~ 2023-07-01
Comprehensive Income/Expense
21,000 GBP2023-07-02 ~ 2024-06-29
-4,000 GBP2022-07-02 ~ 2023-07-01
Dividends Paid
Retained earnings (accumulated losses)
-18,000 GBP2023-07-02 ~ 2024-06-29
Dividends Paid
-18,000 GBP2023-07-02 ~ 2024-06-29
Equity - Income/Expense Recognised Directly
Called up share capital
-0 GBP2023-07-02 ~ 2024-06-29
Retained earnings (accumulated losses)
-18,000 GBP2023-07-02 ~ 2024-06-29
Equity - Income/Expense Recognised Directly
-18,000 GBP2023-07-02 ~ 2024-06-29
Trade Debtors/Trade Receivables
Current
0 GBP2023-07-01
Amounts Owed by Group Undertakings
Current
42,000 GBP2024-06-29
43,000 GBP2023-07-01
Other Debtors
Current
1,000 GBP2024-06-29
1,000 GBP2023-07-01
Prepayments/Accrued Income
Current
0 GBP2024-06-29
1,000 GBP2023-07-01
Amount of corporation tax that is recoverable
Current
1,000 GBP2024-06-29
1,000 GBP2023-07-01
Debtors - Deferred Tax Asset
Current
1,000 GBP2024-06-29
Bank Borrowings
Current
39,000 GBP2024-06-29
Trade Creditors/Trade Payables
Current
0 GBP2024-06-29
0 GBP2023-07-01
Amounts owed to group undertakings
Current
5,000 GBP2024-06-29
15,000 GBP2023-07-01
Other Creditors
Current
1,000 GBP2024-06-29
1,000 GBP2023-07-01
Creditors
Current
45,000 GBP2024-06-29
17,000 GBP2023-07-01
Bank Borrowings
Non-current
32,000 GBP2023-07-01
Creditors
Non-current
32,000 GBP2023-07-01
Bank Borrowings
Current, Amounts falling due within one year
39,000 GBP2024-06-29
Non-current, Between two and five year
32,000 GBP2023-07-01
Total Borrowings
39,000 GBP2024-06-29
32,000 GBP2023-07-01
Net Deferred Tax Liability/Asset
1,000 GBP2024-06-29
-0 GBP2023-07-01
-0 GBP2022-07-02
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,000 GBP2023-07-02 ~ 2024-06-29
0 GBP2022-07-02 ~ 2023-07-01
Deferred Tax Liabilities
Accelerated tax depreciation
-0 GBP2023-07-01
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
44,000 shares2024-06-29
44,000 shares2023-07-01
Par Value of Share
Class 1 ordinary share
02023-07-02 ~ 2024-06-29
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
10,000 shares2024-06-29
10,000 shares2023-07-01
Par Value of Share
Class 2 ordinary share
02023-07-02 ~ 2024-06-29
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
8,000 shares2023-07-01
Par Value of Share
Class 3 ordinary share
02023-07-02 ~ 2024-06-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2023-07-01
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2023-07-01

Related profiles found in government register
  • STRATA HOMES LIMITED
    Info
    MEGALUX LIMITED - 1983-06-22
    WEAVER BUILDING GROUP LIMITED - 1983-06-22
    STRATA GROUP LIMITED - 1983-06-22
    WEAVER HOLDINGS LIMITED - 1983-06-22
    Registered number 01709069
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL
    PRIVATE LIMITED COMPANY incorporated on 1983-03-23 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • STRATA HOMES LIMITED
    S
    Registered number missing
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    CROSSCO (1400) LIMITED - 2015-08-06
    icon of address11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressStrata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressStrata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,815 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    WEAVER HOMES LIMITED - 2005-07-25
    STRATA HOMES LIMITED - 2002-01-17
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    WEAVER HOMES LIMITED - 2002-01-17
    STRATA HOMES LIMITED - 2006-02-27
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    71,000 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    TRAILHOUSE LIMITED - 1983-03-11
    WEAVER DEVELOPMENTS LIMITED - 2002-01-17
    TRAILHOUSE PROPERTIES LIMITED - 1993-05-07
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,386 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    WEAVER CONSTRUCTION (NORTH WEST) LIMITED - 2004-07-29
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -398,187 GBP2023-07-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    LADGATE LIMITED - 2000-04-07
    STRATA HOMES NORTHERN LIMITED - 2009-06-01
    WEAVER HOMES NORTHERN LIMITED - 2001-12-13
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    WEAVER CONSTRUCTION LIMITED - 2006-04-27
    STRATA CONSTRUCTION LIMITED - 2002-01-17
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    IMCO (292003) LIMITED - 2003-11-25
    icon of addressStrata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    IDEALMARK LIMITED - 1995-09-27
    icon of addressQuay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • HARROGATE SPORTS LIMITED - 2022-01-04
    icon of addressThe Exercise Stadium, Wetherby Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-03-02
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.