Background WavePink WaveYellow Wave

BASTION LAND LIMITED (08566790)

BASTION LAND LIMITED (08566790) is an active UK company. incorporated on 12 June 2013. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in construction of domestic buildings. BASTION LAND LIMITED has been registered for 12 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
08566790
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MILNE, Philip Leslie Seymour
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION LAND LIMITED

BASTION LAND LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BASTION LAND LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08566790

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BASTION HOMES (HARDINGSTONE) LIMITED
From: 12 June 2013To: 29 July 2015
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: 21 March 2018To: 10 November 2020
The Annexe Emerson Farm House Little Stocking Shenley Brook End Milton Keynes MK5 7BG
From: 12 June 2013To: 21 March 2018
Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MILNE, Philip

Active
Leysbourne, Chipping CampdenGL55 6AD
Secretary
Appointed 12 Jun 2013

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 12 Jun 2013

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 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2025
CH03Change of Secretary 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
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
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
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2015
AR01AR01
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Incorporation Company
12 June 2013
NEWINCIncorporation