BASTION HOMES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 7GY

Company number 03239124
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address EMERSON FARMHOUSE FARM COURT, SHENLEY BROOK END, MILTON KEYNES, MK5 7GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 August 2015 Statement of capital on 2015-08-20 GBP 300 . The most likely internet sites of BASTION HOMES LIMITED are www.bastionhomes.co.uk, and www.bastion-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Bastion Homes Limited is a Private Limited Company. The company registration number is 03239124. Bastion Homes Limited has been working since 19 August 1996. The present status of the company is Active. The registered address of Bastion Homes Limited is Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes Mk5 7gy. . HOW, Robert Warth is a Director of the company. MILNE, Philip Leslie Seymour is a Director of the company. Secretary HOW, Patricia Marjorie has been resigned. Secretary MILNE, Adrian Leslie James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILNE, Adrian Leslie James has been resigned. Director MILNE, Patrick James Leslie has been resigned. Director MILNE, Philip Leslie Seymour has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HOW, Robert Warth
Appointed Date: 23 August 1996
84 years old

Director
MILNE, Philip Leslie Seymour
Appointed Date: 22 February 2007
59 years old

Resigned Directors

Secretary
HOW, Patricia Marjorie
Resigned: 13 September 2007
Appointed Date: 23 August 1996

Secretary
MILNE, Adrian Leslie James
Resigned: 22 June 2010
Appointed Date: 13 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1996
Appointed Date: 19 August 1996

Director
MILNE, Adrian Leslie James
Resigned: 22 June 2010
Appointed Date: 23 August 1996
63 years old

Director
MILNE, Patrick James Leslie
Resigned: 22 February 2007
Appointed Date: 22 June 2004
55 years old

Director
MILNE, Philip Leslie Seymour
Resigned: 04 August 2004
Appointed Date: 23 August 1996
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 1996
Appointed Date: 19 August 1996

Persons With Significant Control

Mr Philip Leslie Seymour Milne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BASTION HOMES LIMITED Events

14 Oct 2016
Confirmation statement made on 9 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 9 August 2015
Statement of capital on 2015-08-20
  • GBP 300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Nov 2014
Director's details changed for Mr Philip Leslie Seymour Milne on 23 October 2014
...
... and 77 more events
03 Sep 1996
New director appointed
03 Sep 1996
Secretary resigned
03 Sep 1996
Director resigned
03 Sep 1996
Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU
19 Aug 1996
Incorporation

BASTION HOMES LIMITED Charges

25 November 2013
Charge code 0323 9124 0016
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 and 45 ashton crescent grange farm milton keynes by way…
30 March 2012
Legal charge
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of 170 buckingham road, bletchley.
15 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Robert How
Description: Land at farm barns hardingstone northamptonshire.
15 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Farm barns hardingstone northampton by way of fixed charge…
3 June 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Robert How
Description: Land at tattenhoe bare farm, whaddon road, tattenhoe…
14 September 2007
Legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tattenhoe bare farm milton keynes. By way of fixed…
16 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and barns at caldecote farm…
20 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h property at linden…
22 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 the village city of peterborogh t/no.-CB247489. By way…
11 March 2002
Debenture
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Legal mortgage
Delivered: 9 August 1999
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as manor barn riverside lane…
20 August 1997
Legal mortgage
Delivered: 21 August 1997
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a plot 2 the old mill cotterstock near oundle…
25 July 1997
Legal mortgage
Delivered: 13 August 1997
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as slade farm bungalow church…
8 January 1997
Legal charge
Delivered: 25 January 1997
Status: Satisfied on 16 November 2002
Persons entitled: Robert Warth How
Description: Property k/a slade farm bungalow church street hargrave…