Background WavePink WaveYellow Wave

COLECAR STRATEGIC LAND LTD (12130130)

COLECAR STRATEGIC LAND LTD (12130130) is an active UK company. incorporated on 30 July 2019. with registered office in Henley On Thames. The company operates in the Construction sector, engaged in development of building projects. COLECAR STRATEGIC LAND LTD has been registered for 6 years. Current directors include CARDWELL, Thomas Charles.

Company Number
12130130
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARDWELL, Thomas Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLECAR STRATEGIC LAND LTD

COLECAR STRATEGIC LAND LTD is an active company incorporated on 30 July 2019 with the registered office located in Henley On Thames. The company operates in the Construction sector, specifically engaged in development of building projects. COLECAR STRATEGIC LAND LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12130130

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MINTRIDGE STRATEGIC LAND LIMITED
From: 6 September 2022To: 20 December 2024
BOWBRIDGE DEVELOPMENTS LIMITED
From: 30 November 2021To: 6 September 2022
BOWBRIDGE (KIBWORTH 2) LIMITED
From: 30 July 2019To: 30 November 2021
Contact
Address

The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Previous Addresses

Unit 4 Shieling Court Corby NN18 9QD England
From: 26 October 2020To: 20 December 2024
5 Adelaide House Corby Gate Business Park, Priors Haw Road Corby Northamptonshire NN17 5JG United Kingdom
From: 30 July 2019To: 26 October 2020
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jan 22
Funding Round
Jan 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Owner Exit
Sept 23
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Jan 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRUTON CHARLES

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Corporate secretary
Appointed 20 Dec 2024

CARDWELL, Thomas Charles

Active
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born February 1985
Director
Appointed 30 Nov 2021

MOSNAK, Zuzana

Resigned
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 30 Nov 2021
Resigned 18 Dec 2024

COLEMAN, John Gerard

Resigned
Greys Green Business Centre, Henley On ThamesRG9 4QG
Born February 1955
Director
Appointed 01 Sept 2022
Resigned 01 Jan 2025

PASKE, Norman Charles

Resigned
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 30 Jul 2019
Resigned 18 Dec 2024

PURDAY, Oliver Thomas

Resigned
Shieling Court, CorbyNN18 9QD
Born May 1980
Director
Appointed 30 Jul 2019
Resigned 01 Sept 2022

Persons with significant control

6

2 Active
4 Ceased
Greys Green Business Centre, Henley On ThamesRG9 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022
Ceased 14 Jun 2023
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 17 Dec 2024

Mr John Gerard Coleman

Ceased
Shieling Court, CorbyNN18 9QD
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 20 Oct 2022
5 Goldington Road, BedfordMK40 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 December 2024
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 September 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 July 2019
NEWINCIncorporation