Background WavePink WaveYellow Wave

BASTION HOMES (RIVERSIDE OLNEY) LTD (09269354)

BASTION HOMES (RIVERSIDE OLNEY) LTD (09269354) is an active UK company. incorporated on 17 October 2014. with registered office in Chipping Campden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BASTION HOMES (RIVERSIDE OLNEY) LTD has been registered for 11 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
09269354
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILNE, Philip Leslie Seymour
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION HOMES (RIVERSIDE OLNEY) LTD

BASTION HOMES (RIVERSIDE OLNEY) LTD is an active company incorporated on 17 October 2014 with the registered office located in Chipping Campden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BASTION HOMES (RIVERSIDE OLNEY) LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09269354

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 28 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 28 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY
From: 17 October 2014To: 10 November 2020
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 17 Oct 2014

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

33

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
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
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC 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 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Incorporation Company
17 October 2014
NEWINCIncorporation