Background WavePink WaveYellow Wave

LETTON LODGE MANAGEMENT COMPANY LIMITED (01809701)

LETTON LODGE MANAGEMENT COMPANY LIMITED (01809701) is an active UK company. incorporated on 17 April 1984. with registered office in Alnwick. The company operates in the Real Estate Activities sector, engaged in residents property management. LETTON LODGE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include ASHTIANI, Cumron Daniel, ASHTIANI, Karen Jane, POOLE, Julie.

Company Number
01809701
Status
active
Type
ltd
Incorporated
17 April 1984
Age
41 years
Address
Flat 2 Letton Lodge Northumberland Street, Alnwick, NE66 2RJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTIANI, Cumron Daniel, ASHTIANI, Karen Jane, POOLE, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETTON LODGE MANAGEMENT COMPANY LIMITED

LETTON LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 1984 with the registered office located in Alnwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LETTON LODGE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01809701

LTD Company

Age

41 Years

Incorporated 17 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Flat 2 Letton Lodge Northumberland Street Alnmouth Alnwick, NE66 2RJ,

Previous Addresses

Flat 2, Letton Lodge 49 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ England
From: 14 April 2021To: 15 April 2021
Flat 1 Flat 2 49 Northumberland Street Alnmouth Northumberland NE66 2RJ England
From: 13 April 2021To: 14 April 2021
Letton Lodge 49 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ England
From: 14 January 2020To: 13 April 2021
Flat 3 Letton Lodge Alnmouth, Northumberland NE66 2RJ
From: 17 April 1984To: 14 January 2020
Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Oct 09
Director Left
Nov 09
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 19
New Owner
Jan 21
New Owner
Jan 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Apr 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ASHTIANI, Cumron Daniel

Active
Northumberland Street, AlnwickNE66 2RJ
Born September 1977
Director
Appointed 01 Apr 2021

ASHTIANI, Karen Jane

Active
Northumberland Street, AlnwickNE66 2RJ
Born July 1980
Director
Appointed 01 Apr 2021

POOLE, Julie

Active
49 Northumberland Street, AlnwickNE66 2RJ
Born May 1968
Director
Appointed 06 Feb 2025

TAYLOR, John

Resigned
Letton Lodge, AlnmouthNE66 2RJ
Secretary
Appointed N/A
Resigned 15 Nov 2009

BEST, Simone Alexandra

Resigned
Allerburn Lea, AlnwickNE66 2QR
Born July 1981
Director
Appointed 06 Jul 2009
Resigned 01 Oct 2009

FYFIELD, Charles William

Resigned
Flat 1, AlnmouthNE66 2RJ
Born March 1912
Director
Appointed N/A
Resigned 23 Oct 1997

FYFIELD, Nellie

Resigned
Flat 1, AlnmouthNE66 2RJ
Born June 1912
Director
Appointed N/A
Resigned 01 Feb 2000

INKSTER, Nicola Jane

Resigned
8 Garden Terrace, AlnwickNE66 2SF
Born March 1967
Director
Appointed 04 Sept 2009
Resigned 01 Nov 2009

LARDER, Richard Charles Stuart

Resigned
Flat 3, Alnmouth, NorthumberlandNE66 2RJ
Born December 1982
Director
Appointed 03 Aug 2007
Resigned 31 Oct 2015

STOCKWELL, Jill

Resigned
Bourn House, Newton AbbotTQ12 6NP
Born November 1937
Director
Appointed 26 Apr 1999
Resigned 04 Apr 2007

TAYLOR, David John

Resigned
Flat 2, AlnmouthNE66 2RJ
Born August 1965
Director
Appointed 06 Jul 2009
Resigned 01 Apr 2021

TAYLOR, John

Resigned
Flat 3, Alnmouth, NorthumberlandNE66 2RJ
Born February 1942
Director
Appointed 31 Oct 2015
Resigned 11 Nov 2019

TAYLOR, John

Resigned
Letton Lodge, AlnmouthNE66 2RJ
Born February 1942
Director
Appointed 03 Apr 2007
Resigned 04 Sept 2009

TAYLOR, John

Resigned
Letton Lodge, AlnmouthNE66 2RJ
Born February 1942
Director
Appointed N/A
Resigned 15 Sept 2005

TAYLOR, Victoria Ellen

Resigned
Flat 2, AlnmouthNE66 2RJ
Born February 1953
Director
Appointed N/A
Resigned 29 Jun 2007

Persons with significant control

6

3 Active
3 Ceased

Mrs Julie Poole

Active
Northumberland Street, AlnwickNE66 2RJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025

Mrs Karen Jane Ashtiani

Active
Northumberland Street, AlnwickNE66 2RJ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2021

Mr Cumron Daniel Ashtiani

Active
Northumberland Street, AlnwickNE66 2RJ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2018

Ms Jill Scott

Ceased
Northumberland Street, AlnwickNE66 2RJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2025

Mr David John Taylor

Ceased
Flat 2, AlnmouthNE66 2RJ
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2021

Mr John Taylor

Ceased
Flat 2, AlnmouthNE66 2RJ
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
8 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 November 2009
TM02Termination of Secretary
Termination Director Company With Name
8 November 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
225Change of Accounting Reference Date
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288cChange of Particulars
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1995
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 July 1991
363b363b
Legacy
11 July 1991
363(287)363(287)
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
15 July 1988
288288
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Incorporation Company
17 April 1984
NEWINCIncorporation