Bastion Homes (heritage) Limited

General information

Name:

Bastion Homes (heritage) Ltd

Office Address:

Cowpers Yard 4a Midland Road MK46 4BL Olney

Number: 03767346

Incorporation date: 1999-05-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 marks the launching of Bastion Homes (heritage) Limited, a firm that is situated at Cowpers Yard, 4a Midland Road, Olney. That would make 25 years Bastion Homes (heritage) has existed on the British market, as the company was registered on Monday 10th May 1999. Its Companies House Reg No. is 03767346 and its area code is MK46 4BL. This company is recognized under the name of Bastion Homes (heritage) Limited. Moreover it also was listed as Faretop up till the company name was replaced twenty two years ago. The firm's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. The business most recent annual accounts were submitted for the period up to 2022-09-30 and the most current confirmation statement was released on 2023-04-22.

Presently, this firm is administered by just one director: Philip M., who was assigned this position 17 years ago. That firm had been overseen by Patrick M. until February 2007. As a follow-up a different director, including Philip M. quit in August 2004. To find professional help with legal documentation, the abovementioned firm has been utilizing the expertise of Kate W. as a secretary since March 2018.

  • Previous company's names
  • Bastion Homes (heritage) Limited 2002-03-13
  • Faretop Limited 1999-05-10

Financial data based on annual reports

Company staff

Kate W.

Role: Secretary

Appointed: 30 March 2018

Latest update: 8 February 2024

Philip M.

Role: Secretary

Appointed: 31 July 2017

Latest update: 8 February 2024

Philip M.

Role: Director

Appointed: 22 February 2007

Latest update: 8 February 2024

People with significant control

Philip M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Philip M.
Notified on 23 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 24th June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24th June 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30th June 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes

Post code:

MK5 7BG

City / Town:

England

HQ address,
2013

Address:

Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes

Post code:

MK5 7BG

City / Town:

England

HQ address,
2014

Address:

The Annexe Emerson Farm House Little Stocking Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

HQ address,
2015

Address:

The Annexe Emerson Farm House Little Stocking Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

HQ address,
2016

Address:

The Annexe Emerson Farm House Little Stocking Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Closest Companies - by postcode