Active
Company Information for BASTION HOMES LIMITED
COWPERS YARD, 4A MIDLAND ROAD, OLNEY, BUCKINGHAMSHIRE, MK46 4BL,
|
Company Registration Number
03239124
Private Limited Company
Active |
Company Name | |
---|---|
BASTION HOMES LIMITED | |
Legal Registered Office | |
COWPERS YARD 4A MIDLAND ROAD OLNEY BUCKINGHAMSHIRE MK46 4BL Other companies in MK5 | |
Company Number | 03239124 | |
---|---|---|
Company ID Number | 03239124 | |
Date formed | 1996-08-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB679268376 |
Last Datalog update: | 2024-09-08 09:24:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BASTION HOMES (EMERSON) LIMITED | COWPERS YARD 4A MIDLAND ROAD OLNEY BUCKINGHAMSHIRE MK46 4BL | Active | Company formed on the 2009-11-04 | |
BASTION HOMES (HERITAGE) LIMITED | COWPERS YARD 4A MIDLAND ROAD OLNEY BUCKINGHAMSHIRE MK46 4BL | Active | Company formed on the 1999-05-10 | |
BASTION HOMES (RIVERSIDE OLNEY) LTD | COWPERS YARD 4A MIDLAND ROAD OLNEY BUCKINGHAMSHIRE MK46 4BL | Active | Company formed on the 2014-10-17 | |
BASTION HOMES, LLC | 306 E MAGNOLIA FORT COLLINS CO 80524 | Voluntarily Dissolved | Company formed on the 2001-06-19 | |
Bastion Homes, LLC | c/o BUCKLEY LAW 1277 KELLY JOHNSON BLVD., SUITE 255 COLORADO SPRINGS CO 80920 | Good Standing | Company formed on the 2018-08-29 | |
BASTION HOMES LLC | 32 CROAK AVE Richmond STATEN ISLAND, NY 10314 | Active | Company formed on the 2018-11-19 | |
BASTION HOMES (BRAUNSTON) LTD | COWPERS YARD 4A MIDLAND ROAD OLNEY BUCKINGHAMSHIRE MK46 4BL | Active | Company formed on the 2021-05-25 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WARTH HOW |
||
PHILIP LESLIE SEYMOUR MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN LESLIE JAMES MILNE |
Company Secretary | ||
ADRIAN LESLIE JAMES MILNE |
Director | ||
PATRICIA MARJORIE HOW |
Company Secretary | ||
PATRICK JAMES LESLIE MILNE |
Director | ||
PHILIP LESLIE SEYMOUR MILNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLD CIVIL ENGINEERING LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
BASTION HOMES (RIVERSIDE OLNEY) LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
BASTION LAND LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
WARTH DEVELOPMENTS LTD | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BASTION PROPERTY GROUP LTD | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
BASTION HOMES (EMERSON) LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
WARTH PROPERTY HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 1993-09-09 | Active | |
BASTION BUILD LIMITED | Director | 2007-02-22 | CURRENT | 1994-03-17 | Active | |
BASTION HOMES (HERITAGE) LIMITED | Director | 2007-02-22 | CURRENT | 1999-05-10 | Active | |
MILNE GROUP LTD | Director | 2006-12-08 | CURRENT | 2006-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032391240016 | ||
REGISTERED OFFICE CHANGED ON 01/10/22 FROM 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/10/22 FROM 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT WARTH HOW | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT WARTH HOW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WARTH HOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on 2021-03-05 | |
CH01 | Director's details changed for Mr Philip Leslie Seymour Milne on 2021-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 23/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 23/10/2014 | |
TM02 | Termination of appointment of a secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/14 FROM Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032391240016 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge / charge no: 15 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 14 | |
AR01 | 09/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SATURN BUSINESS CENTRE BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 01/09/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN MILNE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 10 PHILPOT LANE LONDON EC3M 8BR | |
AR01 | 09/08/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: SCALLEY FARM LONDON ROAD RAUNDS WELLINGBOROUGH NORTHANTS NN9 6EG | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 |
Proposal to Strike Off | 2012-12-04 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ROBERT HOW | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ROBERT HOW | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ROBERT WARTH HOW |
Creditors Due Within One Year | 2013-09-30 | £ 1,890,727 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 1,460,342 |
Creditors Due Within One Year | 2012-09-30 | £ 1,460,342 |
Creditors Due Within One Year | 2011-09-30 | £ 1,310,506 |
Creditors and other liabilities
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 HOMES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 2,237 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2011-09-30 | £ 208,289 |
Current Assets | 2013-09-30 | £ 2,212,179 |
Current Assets | 2012-09-30 | £ 1,813,297 |
Current Assets | 2012-09-30 | £ 1,813,297 |
Current Assets | 2011-09-30 | £ 1,663,060 |
Debtors | 2013-09-30 | £ 590,288 |
Debtors | 2012-09-30 | £ 377,578 |
Debtors | 2012-09-30 | £ 377,578 |
Debtors | 2011-09-30 | £ 499,844 |
Secured Debts | 2012-09-30 | £ 383,913 |
Shareholder Funds | 2013-09-30 | £ 321,452 |
Shareholder Funds | 2012-09-30 | £ 352,955 |
Shareholder Funds | 2012-09-30 | £ 352,955 |
Shareholder Funds | 2011-09-30 | £ 352,554 |
Stocks Inventory | 2013-09-30 | £ 1,619,654 |
Stocks Inventory | 2012-09-30 | £ 1,435,154 |
Stocks Inventory | 2012-09-30 | £ 1,435,154 |
Stocks Inventory | 2011-09-30 | £ 954,927 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BASTION HOMES LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BASTION HOMES LIMITED | Event Date | 2012-12-04 |
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. |