Background WavePink WaveYellow Wave

BOWBRIDGE STRATEGIC LAND LIMITED (08855686)

BOWBRIDGE STRATEGIC LAND LIMITED (08855686) is an active UK company. incorporated on 22 January 2014. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BOWBRIDGE STRATEGIC LAND LIMITED has been registered for 12 years. Current directors include PASKE, Norman Charles.

Company Number
08855686
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PASKE, Norman Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBRIDGE STRATEGIC LAND LIMITED

BOWBRIDGE STRATEGIC LAND LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BOWBRIDGE STRATEGIC LAND LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08855686

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CAMLAND BOWBRIDGE LIMITED
From: 8 May 2017To: 2 November 2018
CAMLAND ASSOCIATES LIMITED
From: 22 January 2014To: 8 May 2017
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

C/O Affinity Uk Ltd 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 11 September 2014To: 26 October 2020
Longbrook Farm Longbrook Thurning Peterborough PE8 5RG England
From: 22 January 2014To: 11 September 2014
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Jun 2023

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 22 Jan 2014

NELSON, Peter

Resigned
Mayfield Road, Sutton ColdfieldB73 5QL
Born September 1961
Director
Appointed 22 Jan 2014
Resigned 05 Aug 2019

PURDAY, Oliver Thomas

Resigned
Shieling Court, CorbyNN18 9QD
Born May 1980
Director
Appointed 05 Aug 2019
Resigned 06 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
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 19 Dec 2018
Corby Gate Business Park, Priors Haw Road, CorbyNN17 5JG

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 19 Dec 2018
Corby Gate Business Park, Priors Haw Road, CorbyNN17 5JG

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2017
AA01Change of Accounting Reference Date
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Incorporation Company
22 January 2014
NEWINCIncorporation