UKBizDB.co.uk

BASTION PROPERTY (LONDONDERRY) LIMITED

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

This company is commonly known as Bastion Property (londonderry) Limited. The company was founded 32 years ago and was given the registration number NI025784. The firm's registered office is in LONDONDERRY. You can find them at 27 Hawkin Street, , Londonderry, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BASTION PROPERTY (LONDONDERRY) LIMITED
Company Number:NI025784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1991
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:27 Hawkin Street, Londonderry, Northern Ireland, BT48 6RE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Lyndhurst Road, Kilfennan, Londonderry, Northern Ireland, BT47 5HS

Secretary31 July 2015Active
Avonmore, Clooney Park East, Londonderry, BT47 1JZ

Director23 August 1991Active
39 Glenmore Park, Londonderry, Co Londonderry, BT47 2OY

Director23 August 1991Active
43 Parklands, Londonderry, Co.Londonderry, BT47 1YS

Director23 August 1991Active
111a Donnybrewer Road, Eglinton, Co.Londonderry, BT47 3PE

Director23 August 1991Active
11,Bonds Street, Londonderry, Co.Londonderry, BT47 1ED

Director23 August 1991Active
7,Mourne Drive, Waterside, Londonderry, BT47 2HX

Director23 August 1991Active
196 The Fountain, Londonderry, Co Londonderry, BT48 6QY

Director23 August 1991Active
10, Bonds Street, Londonderry, Northern Ireland, BT47 6ED

Director26 January 2017Active
1 Springburn Road, Woodburn Park, Londonderry, BT47 1PU

Director23 August 1991Active
196 The Fountain, Londonderry, Co Londonderry, BT48 6QY

Secretary23 August 1991Active
111 Cawhill Park, Londonderry, BT47 6XX

Director21 June 2000Active
The Rosses, Kinsale Park, Co Londonderry,

Director23 August 1991Active
47, Kilcul Road, Claudy, Londonderry, Northern Ireland, BT47 4HA

Director31 July 2015Active

People with Significant Control

City Of Londonderry Orange Lodge
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:13, Society Street, Londonderry, Northern Ireland, BT48 6PJ
Nature of control:
  • Voting rights 25 to 50 percent
Londonderry Unionist Association
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:10, Bonds Street, Londonderry, Northern Ireland, BT47 6ED
Nature of control:
  • Voting rights 25 to 50 percent
Associated Clubs Of Apprentice Boys Of Derry
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:13, Society Street, Londonderry, Northern Ireland, BT48 6PJ
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Address

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

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Address

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

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Address

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

Download
2016-09-06Officers

Appoint person secretary company with name date.

Download
2016-09-06Officers

Termination secretary company with name termination date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.