BASTION HOMES (HERITAGE) LIMITED

Register to unlock more data on OkredoRegister

BASTION HOMES (HERITAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767346

Incorporation date

10/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire GL55 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1999)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon20/05/2025
Registered office address changed from Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom to Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD on 2025-05-20
dot icon20/05/2025
Change of details for Bastion Property Group Ltd as a person with significant control on 2025-05-20
dot icon20/05/2025
Director's details changed for Mr Philip Leslie Seymour Milne on 2025-05-20
dot icon20/05/2025
Secretary's details changed for Ms Kate Joanna Ward on 2025-05-20
dot icon16/05/2025
Cessation of Philip Leslie Seymour Milne as a person with significant control on 2024-04-23
dot icon16/05/2025
Notification of Bastion Property Group Ltd as a person with significant control on 2024-04-23
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon22/05/2023
Satisfaction of charge 6 in full
dot icon22/05/2023
Satisfaction of charge 5 in full
dot icon22/05/2023
Satisfaction of charge 4 in full
dot icon01/10/2022
Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on 2022-10-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon11/03/2022
Satisfaction of charge 7 in full
dot icon11/03/2022
Satisfaction of charge 037673460009 in full
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon05/03/2021
Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Philip Leslie Seymour Milne on 2021-03-05
dot icon10/11/2020
Registered office address changed from Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY United Kingdom to 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ on 2020-11-10
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/04/2018
Appointment of Ms Kate Joanna Ward as a secretary on 2018-03-30
dot icon25/04/2018
Termination of appointment of Philip Leslie Seymour Milne as a secretary on 2018-03-30
dot icon27/03/2018
Registration of charge 037673460009, created on 2018-03-26
dot icon21/03/2018
Registered office address changed from The Annexe Emerson Farm House Little Stocking Shenley Brook End Milton Keynes MK5 7BG to Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY on 2018-03-21
dot icon01/08/2017
Appointment of Mr Philip Leslie Seymour Milne as a secretary on 2017-07-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-04-22
dot icon18/03/2016
Satisfaction of charge 8 in full
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Philip Leslie Seymour Milne on 2012-04-22
dot icon13/06/2012
Registered office address changed from the Annexe Scalley Farm Warth Park Way Raunds Northamptonshire NN9 6EG on 2012-06-13
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/07/2010
Appointment of Mr Philip Leslie Seymour Milne as a secretary
dot icon14/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-04-22 with full list of shareholders
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 22/04/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/05/2008
Appointment terminate, director and secretary adrian leslie james milne logged form
dot icon24/04/2008
Registered office changed on 24/04/2008 from warth house warth park way raunds northamptonshire NN9 6NY
dot icon24/04/2008
Appointment terminated director adrian milne
dot icon24/04/2008
Appointment terminated secretary adrian milne
dot icon31/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/05/2007
Return made up to 22/04/07; full list of members
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon29/06/2006
Return made up to 22/04/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-09-30
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon26/05/2005
Return made up to 22/04/05; full list of members
dot icon09/03/2005
Director resigned
dot icon26/08/2004
New director appointed
dot icon05/08/2004
Full accounts made up to 2003-09-30
dot icon03/06/2004
Return made up to 22/04/04; full list of members
dot icon14/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon28/04/2003
Return made up to 22/04/03; full list of members
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Full accounts made up to 2001-09-30
dot icon03/05/2002
Return made up to 04/05/02; full list of members
dot icon10/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Certificate of change of name
dot icon04/12/2001
Registered office changed on 04/12/01 from: scalley farm london road, raunds wellingborough northamptonshire NN9 6EG
dot icon25/07/2001
Full accounts made up to 2000-09-30
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon12/06/2000
Return made up to 10/05/00; full list of members
dot icon05/10/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon10/08/1999
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon05/08/1999
Registered office changed on 05/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon10/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+150.67 % *

* during past year

Cash in Bank

£11,017.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
583.40K
-
0.00
4.40K
-
2022
1
599.19K
-
0.00
11.02K
-
2022
1
599.19K
-
0.00
11.02K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

599.19K £Ascended2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.02K £Ascended150.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Philip Leslie Seymour
Director
25/07/1999 - 03/08/2004
58
Milne, Philip Leslie Seymour
Director
22/02/2007 - Present
58
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/1999 - 25/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/05/1999 - 25/07/1999
43699
Milne, Adrian Leslie James
Director
25/07/1999 - 12/03/2008
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASTION HOMES (HERITAGE) LIMITED

BASTION HOMES (HERITAGE) LIMITED is an(a) Active company incorporated on 10/05/1999 with the registered office located at Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire GL55 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION HOMES (HERITAGE) LIMITED?

toggle

BASTION HOMES (HERITAGE) LIMITED is currently Active. It was registered on 10/05/1999 .

Where is BASTION HOMES (HERITAGE) LIMITED located?

toggle

BASTION HOMES (HERITAGE) LIMITED is registered at Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire GL55 6AD.

What does BASTION HOMES (HERITAGE) LIMITED do?

toggle

BASTION HOMES (HERITAGE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BASTION HOMES (HERITAGE) LIMITED have?

toggle

BASTION HOMES (HERITAGE) LIMITED had 1 employees in 2022.

What is the latest filing for BASTION HOMES (HERITAGE) LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.