Background WavePink WaveYellow Wave

BOWBRIDGE LAND LIMITED (08461449)

BOWBRIDGE LAND LIMITED (08461449) is an active UK company. incorporated on 25 March 2013. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BOWBRIDGE LAND LIMITED has been registered for 13 years. Current directors include PASKE, Joanna Mary, PASKE, Norman Charles.

Company Number
08461449
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PASKE, Joanna Mary, PASKE, Norman Charles
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBRIDGE LAND LIMITED

BOWBRIDGE LAND LIMITED is an active company incorporated on 25 March 2013 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BOWBRIDGE LAND LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08461449

LTD Company

Age

13 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

C/O Affinity (Uk) Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 13 June 2014To: 20 August 2020
Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 31 October 2013To: 13 June 2014
Longbrook Farm Thurning Peterborough PE8 5RG United Kingdom
From: 2 April 2013To: 31 October 2013
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 25 March 2013To: 2 April 2013
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 15
Loan Secured
Sept 18
Loan Cleared
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Dec 2022

PASKE, Joanna Mary

Active
Shieling Court, CorbyNN18 9QD
Born April 1965
Director
Appointed 25 Mar 2013

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 25 Mar 2013

MOSNAK, Zuzana

Resigned
Corby Gate Business Park, CorbyNN17 5JG
Secretary
Appointed 15 Oct 2016
Resigned 31 Mar 2019

Persons with significant control

1

Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
29 November 2018
RESOLUTIONSResolutions
Resolution
29 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Resolution
10 April 2013
RESOLUTIONSResolutions
Resolution
10 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Incorporation Company
25 March 2013
NEWINCIncorporation