Background WavePink WaveYellow Wave

BASTION HOMES LIMITED (03239124)

BASTION HOMES LIMITED (03239124) is an active UK company. incorporated on 19 August 1996. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects. BASTION HOMES LIMITED has been registered for 29 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
03239124
Status
active
Type
ltd
Incorporated
19 August 1996
Age
29 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILNE, Philip Leslie Seymour
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION HOMES LIMITED

BASTION HOMES LIMITED is an active company incorporated on 19 August 1996 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects. BASTION HOMES LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03239124

LTD Company

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

REGARDEFFECT LIMITED
From: 19 August 1996To: 21 October 1996
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 1 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 1 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY
From: 17 October 2014To: 10 November 2020
Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG
From: 9 November 2011To: 17 October 2014
Saturn Business Centre Bedford Heights Manton Lane Bedford Beds MK41 7PH England
From: 17 October 2009To: 9 November 2011
10 Philpot Lane London EC3M 8BR
From: 19 August 1996To: 17 October 2009
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jun 10
Loan Secured
Nov 13
Director Left
Dec 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 22 Feb 2007

HOW, Patricia Marjorie

Resigned
Scalley Farm London Road, RaundsNN9 6EG
Secretary
Appointed 23 Aug 1996
Resigned 13 Sept 2007

MILNE, Adrian Leslie James

Resigned
73 Main Road, St. NeotsPE19 5EP
Secretary
Appointed 13 Sept 2007
Resigned 22 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 1996
Resigned 23 Aug 1996

HOW, Robert Warth

Resigned
Scalley Farm London Road, WellingboroughNN9 6EG
Born January 1941
Director
Appointed 23 Aug 1996
Resigned 16 Dec 2021

MILNE, Adrian Leslie James

Resigned
73 Main Road, St. NeotsPE19 5EP
Born December 1961
Director
Appointed 23 Aug 1996
Resigned 22 Jun 2010

MILNE, Patrick James Leslie

Resigned
Woodland House, LeatherheadKT22 8JY
Born March 1970
Director
Appointed 22 Jun 2004
Resigned 22 Feb 2007

MILNE, Philip Leslie Seymour

Resigned
The Piers, TilbrookPE28 0JT
Born October 1965
Director
Appointed 23 Aug 1996
Resigned 04 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Aug 1996
Resigned 23 Aug 1996

Persons with significant control

3

2 Active
1 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2025
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2025

Mr Philip Leslie Seymour Milne

Ceased
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Termination Secretary Company
17 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
6 December 2012
AR01AR01
Gazette Notice Compulsary
4 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Legacy
14 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
287Change of Registered Office
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
225Change of Accounting Reference Date
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1996
88(2)R88(2)R
Legacy
22 October 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
287Change of Registered Office
Incorporation Company
19 August 1996
NEWINCIncorporation