Background WavePink WaveYellow Wave

BASTION PROPERTY GROUP LTD (07548797)

BASTION PROPERTY GROUP LTD (07548797) is an active UK company. incorporated on 2 March 2011. with registered office in Chipping Campden. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BASTION PROPERTY GROUP LTD has been registered for 15 years. Current directors include MILNE, Philip Leslie Seymour, WARD, Kate Joanna.

Company Number
07548797
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
MILNE, Philip Leslie Seymour, WARD, Kate Joanna
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION PROPERTY GROUP LTD

BASTION PROPERTY GROUP LTD is an active company incorporated on 2 March 2011 with the registered office located in Chipping Campden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BASTION PROPERTY GROUP LTD was registered 15 years ago.(SIC: 64203)

Status

active

Active since 15 years ago

Company No

07548797

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 23 January 2023To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 23 January 2023
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes Bedfordshire MK5 7GY England
From: 16 April 2018To: 10 November 2020
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes Bedfordshire MK5 7BG
From: 8 July 2015To: 16 April 2018
The Annexe Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes Beds MK5 7BG
From: 12 June 2012To: 8 July 2015
65 Castle Gardens Kimbolton PE28 0JE United Kingdom
From: 2 March 2011To: 12 June 2012
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 02 Mar 2011

WARD, Kate Joanna

Active
Leysbourne, Chipping CampdenGL55 6AD
Born April 1969
Director
Appointed 02 Feb 2015

POWELL, Dafydd Rhys

Resigned
Drayton Parslow, Milton KeynesMK17 0JS
Born September 1961
Director
Appointed 02 Feb 2015
Resigned 12 Nov 2018

Persons with significant control

1

Mr Philip Leslie Seymour Milne

Active
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
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 December 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
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 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
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Incorporation Company
2 March 2011
NEWINCIncorporation