Background WavePink WaveYellow Wave

ASTON & SMITH MORTGAGE SERVICES LTD (05154464)

ASTON & SMITH MORTGAGE SERVICES LTD (05154464) is an active UK company. incorporated on 15 June 2004. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASTON & SMITH MORTGAGE SERVICES LTD has been registered for 21 years. Current directors include ASTON, Steven, SWANSTON, Andrew Hamilton.

Company Number
05154464
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
86 Rockingham Road, Corby, NN17 1AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASTON, Steven, SWANSTON, Andrew Hamilton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON & SMITH MORTGAGE SERVICES LTD

ASTON & SMITH MORTGAGE SERVICES LTD is an active company incorporated on 15 June 2004 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASTON & SMITH MORTGAGE SERVICES LTD was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05154464

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

OAKLEY VALE MORTGAGE SERVICES LIMITED
From: 15 June 2004To: 25 August 2004
Contact
Address

86 Rockingham Road Corby, NN17 1AE,

Previous Addresses

78 Rockingham Road Corby Northamptonshire NN17 1AE
From: 15 June 2004To: 6 July 2016
Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Nov 15
Director Joined
Mar 23
New Owner
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ASTON, Carrol

Active
Rockingham Road, CorbyNN17 1AE
Secretary
Appointed 26 Jan 2009

ASTON, Steven

Active
Rockingham Road, CorbyNN17 1AE
Born September 1973
Director
Appointed 15 Jun 2004

SWANSTON, Andrew Hamilton

Active
Rockingham Road, CorbyNN17 1AE
Born January 1980
Director
Appointed 17 Feb 2023

SMITH, Janice

Resigned
19 Belvoir Close, CorbyNN18 8PL
Secretary
Appointed 30 Jun 2005
Resigned 26 Jan 2009

TOMS, Martin Ralph

Resigned
12 Churchill Way, KetteringNN15 5BZ
Secretary
Appointed 02 Sept 2004
Resigned 24 Dec 2004

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

SMITH, Janice

Resigned
19 Belvoir Close, CorbyNN18 8PL
Born July 1960
Director
Appointed 15 Jun 2004
Resigned 26 Jan 2009

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 15 Jun 2004
Resigned 15 Jun 2004

Persons with significant control

2

Mr Andrew Hamilton Swanston

Active
Rockingham Road, CorbyNN17 1AE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023

Mr Steven Aston

Active
Rockingham Road, CorbyNN17 1AE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Incorporation Company
15 June 2004
NEWINCIncorporation