BASTION HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BASTION HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400194

Incorporation date

03/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Glebe Farm Priors Lane, Hinton Waldrist, Faringdon SN7 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon01/10/2025
Micro company accounts made up to 2025-04-30
dot icon23/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-04-30
dot icon14/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/01/2024
Registered office address changed from , Ewhurst Linersh Wood Road, Bramley, Guildford, Surrey, GU5 0EF to Glebe Farm Priors Lane Hinton Waldrist Faringdon SN7 8RX on 2024-01-13
dot icon09/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon21/07/2022
Satisfaction of charge 4 in full
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/03/2019
Total exemption full accounts made up to 2017-04-30
dot icon26/03/2019
Confirmation statement made on 2018-07-03 with no updates
dot icon26/03/2019
Administrative restoration application
dot icon19/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon19/07/2017
Notification of Margeret Leslie Luck as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of James Guy Alexander Luck as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Nicholas Edward Francis Luck as a person with significant control on 2016-04-06
dot icon19/07/2017
Termination of appointment of Rosemary Antoinette Neville De Rougemont as a director on 2016-09-15
dot icon28/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon02/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon06/07/2015
Director's details changed for Rosemary Antoinette Neville De Rougemont on 2014-09-30
dot icon13/05/2015
Compulsory strike-off action has been discontinued
dot icon12/05/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Registered office address changed from , Green Tree, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 2JB to Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF on 2014-09-29
dot icon21/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Nicholas Edward Francis Luck as a director
dot icon11/02/2014
Appointment of James Guy Alexander Luck as a director
dot icon31/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon05/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Guy Luck as a director
dot icon05/07/2013
Termination of appointment of Guy Luck as a director
dot icon04/05/2013
Appointment of Rosemary Antoinette Neville De Rougemont as a director
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Paul Auger as a director
dot icon09/07/2012
Termination of appointment of Paul Auger as a secretary
dot icon06/07/2012
Termination of appointment of Paul Auger as a director
dot icon06/07/2012
Termination of appointment of Paul Auger as a secretary
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon09/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon04/08/2008
Return made up to 03/07/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon09/07/2007
Return made up to 03/07/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/07/2006
Return made up to 03/07/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/08/2005
Return made up to 03/07/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon31/08/2004
Return made up to 03/07/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon07/03/2003
Full accounts made up to 2002-04-30
dot icon12/08/2002
Full accounts made up to 2001-04-30
dot icon19/07/2002
Return made up to 03/07/02; full list of members
dot icon08/07/2001
Return made up to 03/07/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon11/04/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/11/2000
Full accounts made up to 2000-04-30
dot icon07/07/2000
Return made up to 03/07/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-04-30
dot icon21/07/1999
Return made up to 03/07/99; full list of members
dot icon05/03/1999
Accounting reference date shortened from 31/08/99 to 30/04/99
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon30/10/1998
Full accounts made up to 1998-08-31
dot icon08/07/1998
Return made up to 03/07/98; no change of members
dot icon27/03/1998
Full accounts made up to 1997-08-31
dot icon12/09/1997
Registered office changed on 12/09/97 from: bellbrae house, 168 high street, crowthorne, berkshire RG11 7AT
dot icon18/08/1997
Return made up to 03/07/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon02/07/1997
New secretary appointed
dot icon10/07/1996
Return made up to 03/07/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon03/08/1995
Return made up to 03/07/95; no change of members
dot icon23/04/1995
Full accounts made up to 1994-08-31
dot icon16/03/1995
Registered office changed on 16/03/95 from: 57 london road, enfield, middlesex, EN2 6SW
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Director resigned;new director appointed
dot icon18/07/1994
Return made up to 03/07/94; no change of members
dot icon23/06/1994
Full accounts made up to 1993-08-31
dot icon16/03/1994
Registered office changed on 16/03/94 from: ross house, windmill hill, enfield, middlesex
dot icon23/08/1993
Return made up to 03/07/93; full list of members
dot icon11/06/1993
Declaration of satisfaction of mortgage/charge
dot icon19/05/1993
Full accounts made up to 1992-08-31
dot icon10/11/1992
Return made up to 03/07/92; no change of members
dot icon06/07/1992
Particulars of mortgage/charge
dot icon31/03/1992
Full accounts made up to 1991-08-31
dot icon12/09/1991
Accounting reference date shortened from 31/10 to 31/08
dot icon20/08/1991
Return made up to 03/07/91; no change of members
dot icon12/07/1991
Return made up to 03/07/90; full list of members
dot icon03/05/1991
Full accounts made up to 1990-10-31
dot icon18/10/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon05/01/1990
Accounting reference date notified as 31/12
dot icon22/09/1989
Wd 18/09/89 ad 25/08/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/09/1989
Particulars of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon03/07/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rougemont, Rosemary Antoinette Neville
Director
02/04/2013 - 14/09/2016
2
Auger, Paul William
Director
09/11/1994 - 25/10/2011
17
Ashley, Susan Ann
Director
21/02/2001 - 29/03/2001
3
Luck, Nicholas Edward Francis
Director
20/09/2013 - Present
8
Auger, Paul William
Secretary
22/06/1997 - 25/10/2011
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASTION HOUSE DEVELOPMENTS LIMITED

BASTION HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/07/1989 with the registered office located at Glebe Farm Priors Lane, Hinton Waldrist, Faringdon SN7 8RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION HOUSE DEVELOPMENTS LIMITED?

toggle

BASTION HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 03/07/1989 .

Where is BASTION HOUSE DEVELOPMENTS LIMITED located?

toggle

BASTION HOUSE DEVELOPMENTS LIMITED is registered at Glebe Farm Priors Lane, Hinton Waldrist, Faringdon SN7 8RX.

What does BASTION HOUSE DEVELOPMENTS LIMITED do?

toggle

BASTION HOUSE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BASTION HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2025-04-30.