Colecar Strategic Land Ltd

DataGardener
live
Micro

Colecar Strategic Land Ltd

12130130Private Limited With Share Capital

The Coach House, Greys Green Business Centre, Henley On Thames, RG94QG
Incorporated

30/07/2019

Company Age

6 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Colecar Strategic Land Ltd (12130130) is a private limited with share capital incorporated on 30/07/2019 (6 years old) and registered in henley on thames, RG94QG. The company operates under SIC code 41100 - development of building projects.

Mintridge strategic land is an independent and privately owned land promotion business with extensive experience in bringing sites forwards through the planning system via promotion, application or appeal. our experienced team ensures that we develop partnerships with landowners, whilst providing th...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/07/2019
RG94QG
2 employees

Financial Overview

Total Assets

£3.09M

Liabilities

£3.49M

Net Assets

£-401.3K

Est. Turnover

£367.0K

AI Estimated
Unreported
Cash

£338.1K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

48
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:06-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2022
Capital Allotment Shares
Category:Capital
Date:17-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Incorporation Company
Category:Incorporation
Date:30-07-2019

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Coach House, Greys Green Farm, Greys Green, Rotherfield Greys, Henley-On-Thames, RG94QGRegistered
Unit 4, Shieling Court, Corby, Northamptonshire, NN189QD

Contact

mintridgesl.com
The Coach House, Greys Green Business Centre, Henley On Thames, RG94QG