BASTION BUILD LIMITED
Overview
Company Name | BASTION BUILD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02909537 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BASTION BUILD LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is BASTION BUILD LIMITED located?
Registered Office Address | Cowpers Yard 4a Midland Road MK46 4BL Olney Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BASTION BUILD LIMITED?
Company Name | From | Until |
---|---|---|
ESTATEHOUSE LIMITED | Mar 17, 1994 | Mar 17, 1994 |
What are the latest accounts for BASTION BUILD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BASTION BUILD LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for BASTION BUILD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Notification of Bastion Homes (Heritage) Limited as a person with significant control on Mar 18, 2024 | 2 pages | PSC02 | ||
Notification of Bastion Property Group Ltd as a person with significant control on Mar 18, 2024 | 2 pages | PSC02 | ||
Cessation of Philip Leslie Seymour Milne as a person with significant control on Mar 18, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Appointment of Mr Philip William Cliff as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on Oct 01, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on Mar 05, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Philip Leslie Seymour Milne on Mar 05, 2021 | 2 pages | CH01 | ||
Termination of appointment of Steven Wisniewski as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Registered office address changed from Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY to 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ on Nov 10, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dafydd Rhys Powell as a director on Nov 12, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Who are the officers of BASTION BUILD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFF, Philip William | Director | King's Cliffe Road PE8 5DG Apethorpe Cliffe End Cottage United Kingdom | United Kingdom | British | Director: Construction, Technical & Env | 307865020001 | ||||
MILNE, Philip Leslie Seymour | Director | MK46 5LQ Clifton Reynes 3 The Rickyard Buckinghamshire England | England | British | Chartered Surveyor | 115661770016 | ||||
WARD, Kate Joanna | Director | South Road Oundle PE8 4DZ Peterborough 3 Brewery Court United Kingdom | United Kingdom | British | Director | 194623440001 | ||||
HOW, Patricia Marjorie | Secretary | Scalley Farm London Road NN9 6EG Raunds Northamptonshire | British | Secretary | 4516510001 | |||||
MILNE, Adrian Leslie James | Secretary | 73 Main Road Stonely PE19 5EP St. Neots Cambridgeshire | British | Director | 49245740006 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
MCINTYRE, Roger Stewart | Director | 14 Station Road Irthlingborough NN9 5SN Wellingborough Northamptonshire | British | Property Consultant | 69673090001 | |||||
MILNE, Adrian Leslie James | Director | 73 Main Road Stonely PE19 5EP St. Neots Cambridgeshire | United Kingdom | British | Company Director | 49245740006 | ||||
MILNE, Patrick James Leslie | Director | Woodland House Givons Grove KT22 8JY Leatherhead Surrey | England | British | Broker | 99797820001 | ||||
MILNE, Philip Leslie Seymour | Director | The Piers Station Road PE28 0JT Tilbrook Cambridgeshire | United Kingdom | British | Chartered Surveyor | 80323790001 | ||||
POWELL, Dafydd Rhys | Director | Drayton Parslow MK17 0JS Milton Keynes 48 Main Road United Kingdom | England | British | Quantity Surveyor | 62049340001 | ||||
TILEY, William | Director | Bernay Gardens Bolbeck Park MK15 8QD Milton Keynes 18 England | United Kingdom | British | Technical Director | 90721840001 | ||||
TILEY, William | Director | 10 Bernay Gardens Bolbeck Park MK15 8QD Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 90721840001 | ||||
WISNIEWSKI, Steven | Director | 2a High Street Titchmarsh NN14 3DF Kettering Northamptonshire | United Kingdom | British | Company Director | 96750890001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BASTION BUILD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bastion Property Group Ltd | Mar 18, 2024 | 4a Midland Road MK46 4BL Olney Cowpers Yard Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bastion Homes (Heritage) Limited | Mar 18, 2024 | 4a Midland Road MK46 4BL Olney Cowpers Yard Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Leslie Seymour Milne | Apr 06, 2016 | MK46 5LQ Clifton Reynes 3 The Rickyard Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0