UKBizDB.co.uk

BASTION HOUSE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bastion House Developments Limited. The company was founded 34 years ago and was given the registration number 02400194. The firm's registered office is in GUILDFORD. You can find them at Ewhurst Linersh Wood Road, Bramley, Guildford, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BASTION HOUSE DEVELOPMENTS LIMITED
Company Number:02400194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ewhurst Linersh Wood Road, Bramley, Guildford, Surrey, GU5 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Priors Lane, Hinton Waldrist, Faringdon, England, SN7 8RX

Director20 September 2013Active
Glebe Farm, Priors Lane, Hinton Waldrist, Faringdon, England, SN7 8RX

Director20 September 2013Active
Ewhurst, Linersh Wood Road, Bramley, Guildford, GU5 0EF

Secretary23 June 1997Active
Wildacre, Morston Road, Blakeney,

Secretary-Active
228 The Pastures, High Wycombe, HP13 5RS

Director22 February 2001Active
Ewhurst, Linersh Wood Road, Bramley, Guildford, GU5 0EF

Director10 November 1994Active
Rose Royal, The Mount, Yarmouth, Isle Of Wight, England, PO41 0RB

Director03 April 2013Active
Wildacre, Morston Road, Blakeney,

Director-Active
Mill Cottage, Coombelands Avenue, Pulborough, RH20 1AG

Director-Active
Greentree, Ascot Road Holyport, Maidenhead, SL6 2JB

Director-Active
23 Denbigh House, Hans Place, London, SW1X 0EX

Director-Active

People with Significant Control

Bellbrae Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ewhurst, 61 Linersh Wood Road, Guildford, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margeret Leslie Luck
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:Glebe Farm, Priors Lane, Faringdon, England, SN7 8RX
Nature of control:
  • Significant influence or control as trust
Mr Nicholas Edward Francis Luck
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Glebe Farm, Priors Lane, Faringdon, England, SN7 8RX
Nature of control:
  • Significant influence or control as trust
Mr James Guy Alexander Luck
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Glebe Farm, Priors Lane, Faringdon, England, SN7 8RX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-13Address

Change registered office address company with date old address new address.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Restoration

Administrative restoration company.

Download
2018-06-19Gazette

Gazette dissolved compulsory.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.