Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASTION INVESTMENTS LIMITED
Company Information for

BASTION INVESTMENTS LIMITED

HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
Company Registration Number
00560656
Private Limited Company
Active

Company Overview

About Bastion Investments Ltd
BASTION INVESTMENTS LIMITED was founded on 1956-01-28 and has its registered office in Ripley. The organisation's status is listed as "Active". Bastion Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASTION INVESTMENTS LIMITED
 
Legal Registered Office
HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 00560656
Company ID Number 00560656
Date formed 1956-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASTION INVESTMENTS LIMITED
The accountancy firm based at this address is SMITH PEARMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BASTION INVESTMENTS LIMITED
The following companies were found which have the same name as BASTION INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BASTION INVESTMENTS LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1994-03-29
BASTION INVESTMENTS INC. 1550 333 - 5 AVENUE SW CALGARY ALBERTA T2P 3B6 Active Company formed on the 2006-05-04
BASTION INVESTMENTS 5605 RIGGINS CT STE 200 RENO NV 89502 Permanently Revoked Company formed on the 2007-08-21
BASTION INVESTMENTS PTY LTD NT 0835 Active Company formed on the 2007-07-02
BASTION INVESTMENTS LLC Delaware Unknown
BASTION INVESTMENTS CORP 975 NE 121ST MIAMI FL 33161 Inactive Company formed on the 2015-11-25
BASTION INVESTMENTS LLC California Unknown
Bastion Investments LLC Indiana Unknown
BASTION INVESTMENTS LTD 57, REPUBLIC STREET, VICTORIA (GOZO) Unknown
BASTION INVESTMENTS USA LLC 4101 PINE TREE DRIVE MIAMI BEACH FL 33140 Active Company formed on the 2020-08-26
BASTION INVESTMENTS HOLDING LIMITED Unknown
Bastion Investments, LLC 3100 Alberta Dr. Gillette WY 82718 Active Company formed on the 2021-03-13
BASTION INVESTMENTS, LLC 2668 WEST CREEK DR FRISCO TX 75033 Active Company formed on the 2021-08-30

Company Officers of BASTION INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANE BOYD
Company Secretary 2008-09-22
MELANIE JANE BOYD
Director 1992-12-31
MATTHEW JAMES GUEST
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID WOOD
Company Secretary 2001-03-22 2008-09-22
MICHAEL DAVID WOOD
Director 2001-03-22 2008-09-22
REGINALD GRAHAM
Director 1992-12-31 2005-01-01
MICHAEL ROBERT MACFADYEN
Company Secretary 1999-07-28 2001-03-22
MICHAEL ROBERT MACFADYEN
Director 1999-07-28 2001-03-22
MICHAEL DAVID WOOD
Company Secretary 1992-12-31 1999-07-27
MICHAEL DAVID WOOD
Director 1992-12-31 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE JANE BOYD ARC DEVELOPMENTS LIMITED Company Secretary 2008-09-22 CURRENT 1954-08-06 Active - Proposal to Strike off
MELANIE JANE BOYD MELANIE JANE MANAGEMENT LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
MELANIE JANE BOYD GRAHAM FAMILY SETTLED ESTATES LIMITED Director 1992-12-31 CURRENT 1947-02-27 Dissolved 2014-05-25
MELANIE JANE BOYD ARC DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1954-08-06 Active - Proposal to Strike off
MATTHEW JAMES GUEST ARC DEVELOPMENTS LIMITED Director 2008-09-22 CURRENT 1954-08-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GUEST
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-02AAMDAmended account full exemption
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Matthew James Guest on 2021-01-14
2021-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE BOYD on 2021-01-14
2021-01-15PSC04Change of details for Mrs Melanie Jane Boyd as a person with significant control on 2021-01-14
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 60
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07PSC04PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOYD / 06/04/2016
2017-11-07PSC07CESSATION OF MATTHEW JAMES GUEST AS A PSC
2017-11-07PSC04PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOYD / 06/04/2016
2017-11-07PSC07CESSATION OF MATTHEW JAMES GUEST AS A PSC
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 60
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27MG01Particulars of a mortgage or charge / charge no: 3
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-02AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-10AA25/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2009-01-23AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07363aReturn made up to 31/12/08; full list of members
2009-01-07288aSECRETARY APPOINTED MELANIE JANE BOYD
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOOD
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOOD
2008-11-04288aDIRECTOR APPOINTED MATTHEW JAMES GUEST
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25190LOCATION OF DEBENTURE REGISTER
2007-01-25353LOCATION OF REGISTER OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2006-06-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-24353LOCATION OF REGISTER OF MEMBERS
2005-03-08363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28225ACC. REF. DATE EXTENDED FROM 25/03/04 TO 31/03/04
2004-01-27AAFULL ACCOUNTS MADE UP TO 25/03/03
2004-01-09363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2003-01-23363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-11363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-08AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY
2001-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
2001-01-25AAFULL ACCOUNTS MADE UP TO 25/03/00
2001-01-05363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 25/03/99
2000-03-01353LOCATION OF REGISTER OF MEMBERS
2000-02-10363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
1999-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY
1999-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-23AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-12-21363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-10AUDAUDITOR'S RESIGNATION
1998-01-09363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 25/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BASTION INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASTION INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-27 Outstanding COUTTS & COMPANY
LEGAL CHARGE 1991-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 480,000
Creditors Due After One Year 2012-03-31 £ 540,000
Creditors Due Within One Year 2013-03-31 £ 154,206
Creditors Due Within One Year 2012-03-31 £ 447,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASTION INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 64,268
Cash Bank In Hand 2012-03-31 £ 421,762
Current Assets 2013-03-31 £ 160,298
Current Assets 2012-03-31 £ 437,870
Debtors 2013-03-31 £ 96,030
Debtors 2012-03-31 £ 16,108
Fixed Assets 2013-03-31 £ 2,100,100
Fixed Assets 2012-03-31 £ 2,050,100
Secured Debts 2013-03-31 £ 540,000
Secured Debts 2012-03-31 £ 600,000
Shareholder Funds 2013-03-31 £ 1,626,192
Shareholder Funds 2012-03-31 £ 1,500,578
Tangible Fixed Assets 2013-03-31 £ 2,100,000
Tangible Fixed Assets 2012-03-31 £ 2,050,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASTION INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASTION INVESTMENTS LIMITED
Trademarks
We have not found any records of BASTION INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SRC TRANSATLANTIC LIMITED 2012-06-20 Outstanding

We have found 1 mortgage charges which are owed to BASTION INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for BASTION INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BASTION INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BASTION INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASTION INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASTION INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.