COLECAR STRATEGIC LAND (KIBWORTH) LTD

Register to unlock more data on OkredoRegister

COLECAR STRATEGIC LAND (KIBWORTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11733689

Incorporation date

19/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2018)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Director's details changed for Mr Thomas Charles Cardwell on 2024-12-22
dot icon13/05/2025
Change of details for Mintridge Strategic Land Limited as a person with significant control on 2024-12-20
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon23/12/2024
Certificate of change of name
dot icon22/12/2024
Termination of appointment of Zuzana Mosnak as a secretary on 2024-12-17
dot icon22/12/2024
Termination of appointment of Norman Charles Paske as a director on 2024-12-17
dot icon22/12/2024
Appointment of Bruton Charles as a secretary on 2024-12-17
dot icon22/12/2024
Registered office address changed from Unit 4 Shieling Court Corby NN18 9QD England to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 2024-12-22
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Appointment of Mr Thomas Charles Cardwell as a director on 2023-10-01
dot icon18/10/2023
Certificate of change of name
dot icon09/05/2023
Cessation of Bowbridge Land Limited as a person with significant control on 2022-10-24
dot icon09/05/2023
Notification of Mintridge Strategic Land Limited as a person with significant control on 2022-10-24
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon12/04/2023
Appointment of Mrs Zuzana Mosnak as a secretary on 2022-10-24
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Previous accounting period shortened from 2022-12-31 to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-10 with updates
dot icon01/07/2022
Director's details changed for Mr Norman Charles Paske on 2022-01-01
dot icon01/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon24/06/2021
Director's details changed for Mr Norman Charles Paske on 2021-06-10
dot icon09/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Registered office address changed from 5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom to Unit 4 Shieling Court Corby NN18 9QD on 2020-08-20
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon13/03/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon13/12/2019
Termination of appointment of Oliver Thomas Purday as a director on 2019-12-10
dot icon13/12/2019
Cessation of Bowbridge Strategic Land Limited as a person with significant control on 2019-10-18
dot icon13/12/2019
Notification of Bowbridge Land Limited as a person with significant control on 2019-10-18
dot icon07/08/2019
Director's details changed for Mr Oliver Thomas Purday on 2019-08-05
dot icon16/01/2019
Change of details for Bowbridge Strategic Land Limited as a person with significant control on 2019-01-16
dot icon19/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+51.22 % *

* during past year

Cash in Bank

£124.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43K
-
0.00
87.00
-
2022
1
1.64K
-
0.00
82.00
-
2023
2
1.65K
-
0.00
124.00
-
2023
2
1.65K
-
0.00
124.00
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

1.65K £Ascended0.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.00 £Ascended51.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paske, Norman Charles
Director
19/12/2018 - 17/12/2024
171
Purday, Oliver Thomas
Director
19/12/2018 - 10/12/2019
41
THE TRUSTEES OF THE LUCINDA BANTOFT ESTATE TRUST
Corporate Secretary
17/12/2024 - Present
347
Cardwell, Thomas Charles
Director
01/10/2023 - Present
31
Mosnak, Zuzana
Secretary
24/10/2022 - 17/12/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLECAR STRATEGIC LAND (KIBWORTH) LTD

COLECAR STRATEGIC LAND (KIBWORTH) LTD is an(a) Active company incorporated on 19/12/2018 with the registered office located at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLECAR STRATEGIC LAND (KIBWORTH) LTD?

toggle

COLECAR STRATEGIC LAND (KIBWORTH) LTD is currently Active. It was registered on 19/12/2018 .

Where is COLECAR STRATEGIC LAND (KIBWORTH) LTD located?

toggle

COLECAR STRATEGIC LAND (KIBWORTH) LTD is registered at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG.

What does COLECAR STRATEGIC LAND (KIBWORTH) LTD do?

toggle

COLECAR STRATEGIC LAND (KIBWORTH) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COLECAR STRATEGIC LAND (KIBWORTH) LTD have?

toggle

COLECAR STRATEGIC LAND (KIBWORTH) LTD had 2 employees in 2023.

What is the latest filing for COLECAR STRATEGIC LAND (KIBWORTH) LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.