Background WavePink WaveYellow Wave

BASTION HOMES (HERITAGE) LIMITED (03767346)

BASTION HOMES (HERITAGE) LIMITED (03767346) is an active UK company. incorporated on 10 May 1999. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects. BASTION HOMES (HERITAGE) LIMITED has been registered for 26 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
03767346
Status
active
Type
ltd
Incorporated
10 May 1999
Age
26 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 (HERITAGE) LIMITED

BASTION HOMES (HERITAGE) LIMITED is an active company incorporated on 10 May 1999 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects. BASTION HOMES (HERITAGE) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03767346

LTD Company

Age

26 Years

Incorporated 10 May 1999

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 30 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 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

FARETOP LIMITED
From: 10 May 1999To: 13 March 2002
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 United Kingdom
From: 21 March 2018To: 10 November 2020
The Annexe Emerson Farm House Little Stocking Shenley Brook End Milton Keynes MK5 7BG
From: 13 June 2012To: 21 March 2018
the Annexe Scalley Farm Warth Park Way Raunds Northamptonshire NN9 6EG
From: 10 May 1999To: 13 June 2012
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Mar 16
Loan Secured
Mar 18
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MILNE, Philip Leslie Seymour

Active
Farm Court, Milton KeynesMK5 7GY
Secretary
Appointed 31 Jul 2017

WARD, Kate Joanna

Active
Leysbourne, Chipping CampdenGL55 6AD
Secretary
Appointed 30 Mar 2018

MILNE, Philip Leslie Seymour

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

MILNE, Adrian Leslie James

Resigned
Brook End Lodge, KeysoeMK44 2HT
Secretary
Appointed 26 Jul 1999
Resigned 13 Mar 2008

MILNE, Philip Leslie Seymour

Resigned
Farm Court, Milton KeynesMK5 7GY
Secretary
Appointed 15 Jul 2010
Resigned 30 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 1999
Resigned 26 Jul 1999

MILNE, Adrian Leslie James

Resigned
Brook End Lodge, KeysoeMK44 2HT
Born December 1961
Director
Appointed 26 Jul 1999
Resigned 13 Mar 2008

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 26 Jul 1999
Resigned 04 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 1999
Resigned 26 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
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 23 Apr 2024

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
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 23 Apr 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
225Change of Accounting Reference Date
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
287Change of Registered Office
Incorporation Company
10 May 1999
NEWINCIncorporation