Background WavePink WaveYellow Wave

BASTION HOMES (EMERSON) LIMITED (07066324)

BASTION HOMES (EMERSON) LIMITED (07066324) is an active UK company. incorporated on 4 November 2009. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects. BASTION HOMES (EMERSON) LIMITED has been registered for 16 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
07066324
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 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 (EMERSON) LIMITED

BASTION HOMES (EMERSON) LIMITED is an active company incorporated on 4 November 2009 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects. BASTION HOMES (EMERSON) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07066324

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BASTION HOMES (EMMERSON) LIMITED
From: 4 November 2009To: 27 May 2011
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 12 December 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 12 December 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY
From: 23 January 2015To: 10 November 2020
The Annexe 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG
From: 1 February 2012To: 23 January 2015
Saturn Business Centre Bedford Heights Manton Lane Bedford MK41 7PH England
From: 4 November 2009To: 1 February 2012
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 12
Loan Secured
Nov 13
Loan Cleared
Jun 16
Loan Secured
Apr 18
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

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 04 Nov 2009

MILNE, Philip Leslie Seymour

Resigned
Farm Court, Milton KeynesMK5 7GY
Secretary
Appointed 04 Nov 2009
Resigned 30 Mar 2018

HOW, Robert Warth

Resigned
London Road, WellingboroughNN9 6EG
Born January 1941
Director
Appointed 04 Nov 2009
Resigned 04 Nov 2011

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 03 Nov 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 06 Apr 2016
Ceased 03 Nov 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary 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
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 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
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
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
9 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Incorporation Company
4 November 2009
NEWINCIncorporation