Background WavePink WaveYellow Wave

BASTION PROPERTY (LONDONDERRY) LIMITED (NI025784)

BASTION PROPERTY (LONDONDERRY) LIMITED (NI025784) is an active UK company. incorporated on 23 August 1991. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BASTION PROPERTY (LONDONDERRY) LIMITED has been registered for 34 years. Current directors include ALLEN, John Alexander, BOYD, Derek Thomas, DUDDY, William Mervyn and 5 others.

Company Number
NI025784
Status
active
Type
ltd
Incorporated
23 August 1991
Age
34 years
Address
29a Lyndhurst Road, Londonderry, BT47 5HS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ALLEN, John Alexander, BOYD, Derek Thomas, DUDDY, William Mervyn, EVANS, Trevor Thomas, MOORE, George Noel, MOORE, Wiliiam Stephen, WHITE, Heather, WRAY, Samuel Victor
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION PROPERTY (LONDONDERRY) LIMITED

BASTION PROPERTY (LONDONDERRY) LIMITED is an active company incorporated on 23 August 1991 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BASTION PROPERTY (LONDONDERRY) LIMITED was registered 34 years ago.(SIC: 68201)

Status

active

Active since 34 years ago

Company No

NI025784

LTD Company

Age

34 Years

Incorporated 23 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

29a Lyndhurst Road Kilfennan Londonderry, BT47 5HS,

Previous Addresses

27 Hawkin Street Londonderry BT48 6RE Northern Ireland
From: 3 September 2020To: 13 June 2023
22 Henry Street Londonderry BT48 6RU Northern Ireland
From: 8 February 2018To: 3 September 2020
10 Bonds Street Londonderry BT47 6ED Northern Ireland
From: 6 September 2016To: 8 February 2018
51 Wapping Lane Londonderry BT48 6RT
From: 23 August 1991To: 6 September 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Oct 21
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

WHITE, Heather

Active
Lyndhurst Road, LondonderryBT47 5HS
Secretary
Appointed 31 Jul 2015

ALLEN, John Alexander

Active
Avonmore, LondonderryBT47 1JZ
Born January 1941
Director
Appointed 23 Aug 1991

BOYD, Derek Thomas

Active
39 Glenmore Park, Co LondonderryBT47 2OY
Born April 1961
Director
Appointed 23 Aug 1991

DUDDY, William Mervyn

Active
43 Parklands, Co.LondonderryBT47 1YS
Born October 1954
Director
Appointed 23 Aug 1991

EVANS, Trevor Thomas

Active
Dunlade Road, LondonderryBT47 3EF
Born May 1954
Director
Appointed 23 Aug 1991

MOORE, George Noel

Active
11,Bonds Street, Co.LondonderryBT47 1ED
Born December 1941
Director
Appointed 23 Aug 1991

MOORE, Wiliiam Stephen

Active
7,Mourne Drive, LondonderryBT47 2HX
Born August 1955
Director
Appointed 23 Aug 1991

WHITE, Heather

Active
Bonds Street, LondonderryBT47 6ED
Born May 1948
Director
Appointed 26 Jan 2017

WRAY, Samuel Victor

Active
1 Springburn Road, LondonderryBT47 1PU
Born June 1946
Director
Appointed 23 Aug 1991

TEMPLE, William John

Resigned
196 The Fountain, Co LondonderryBT48 6QY
Secretary
Appointed 23 Aug 1991
Resigned 31 Jul 2015

ASHENHURST, John

Resigned
111 Cawhill ParkBT47 6XX
Born July 1919
Director
Appointed 21 Jun 2000
Resigned 31 Jul 2015

GLOVER, Gerald Stanley

Resigned
The Rosses, Co Londonderry
Born March 1911
Director
Appointed 23 Aug 1991
Resigned 08 Jan 2000

JAMESON, William

Resigned
Kilcul Road, LondonderryBT47 4HA
Born October 1961
Director
Appointed 31 Jul 2015
Resigned 26 Jan 2017

TEMPLE, William John

Resigned
196 The Fountain, Co LondonderryBT48 6QY
Born September 1937
Director
Appointed 23 Aug 1991
Resigned 26 Nov 2024

Persons with significant control

3

Associated Clubs Of Apprentice Boys Of Derry

Active
Society Street, LondonderryBT48 6PJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Londonderry Unionist Association

Active
Bonds Street, LondonderryBT47 6ED

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

City Of Londonderry Orange Lodge

Active
Society Street, LondonderryBT48 6PJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
12 September 2008
371SR(NI)371SR(NI)
Legacy
11 September 2008
98-2(NI)98-2(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
13 August 2007
371S(NI)371S(NI)
Legacy
13 August 2007
98-2(NI)98-2(NI)
Legacy
13 June 2007
AC(NI)AC(NI)
Legacy
4 September 2006
371S(NI)371S(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
28 June 2006
411A(NI)411A(NI)
Legacy
11 October 2005
371S(NI)371S(NI)
Legacy
19 May 2005
AC(NI)AC(NI)
Legacy
15 September 2004
G98-2(NI)G98-2(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
29 April 2004
AC(NI)AC(NI)
Legacy
21 October 2003
295(NI)295(NI)
Legacy
21 October 2003
371S(NI)371S(NI)
Legacy
21 October 2003
G98-2(NI)G98-2(NI)
Legacy
10 June 2003
AC(NI)AC(NI)
Legacy
28 January 2003
G98-2(NI)G98-2(NI)
Legacy
15 January 2003
371S(NI)371S(NI)
Legacy
21 April 2002
AC(NI)AC(NI)
Legacy
22 October 2001
371S(NI)371S(NI)
Legacy
15 May 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 May 2001
402(NI)402(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
14 June 2000
AC(NI)AC(NI)
Legacy
4 August 1999
371S(NI)371S(NI)
Legacy
26 June 1999
AC(NI)AC(NI)
Legacy
3 August 1998
371S(NI)371S(NI)
Legacy
21 May 1998
AC(NI)AC(NI)
Legacy
8 September 1997
371S(NI)371S(NI)
Legacy
10 June 1997
AC(NI)AC(NI)
Legacy
4 September 1996
G98-2(NI)G98-2(NI)
Legacy
20 August 1996
371S(NI)371S(NI)
Legacy
1 July 1996
AC(NI)AC(NI)
Legacy
27 July 1995
AC(NI)AC(NI)
Legacy
27 July 1995
371S(NI)371S(NI)
Legacy
6 October 1994
G98-2(NI)G98-2(NI)
Legacy
21 September 1994
371S(NI)371S(NI)
Legacy
28 June 1994
AC(NI)AC(NI)
Legacy
17 August 1993
G98-2(NI)G98-2(NI)
Legacy
2 August 1993
371S(NI)371S(NI)
Legacy
9 June 1993
AC(NI)AC(NI)
Legacy
15 October 1992
371A(NI)371A(NI)
Legacy
7 October 1991
232(NI)232(NI)
Legacy
7 October 1991
296(NI)296(NI)
Legacy
7 October 1991
296(NI)296(NI)
Legacy
7 October 1991
296(NI)296(NI)
Legacy
26 July 1991
MEM(NI)MEM(NI)
Legacy
26 July 1991
ARTS(NI)ARTS(NI)
Legacy
26 July 1991
G21(NI)G21(NI)
Legacy
26 July 1991
G23(NI)G23(NI)