Background WavePink WaveYellow Wave

ASHTON MORGAN LETTINGS LIMITED (08358089)

ASHTON MORGAN LETTINGS LIMITED (08358089) is an active UK company. incorporated on 14 January 2013. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHTON MORGAN LETTINGS LIMITED has been registered for 13 years. Current directors include DORANS, Ruth Catherine.

Company Number
08358089
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
1st Floor 27 Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DORANS, Ruth Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON MORGAN LETTINGS LIMITED

ASHTON MORGAN LETTINGS LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHTON MORGAN LETTINGS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08358089

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

1st Floor 27 Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England
From: 19 August 2020To: 30 July 2021
11 Garden Lane Tyringham Newport Pagnell MK16 9ED England
From: 29 July 2020To: 19 August 2020
Addersey Farmhouse Eakley Lanes Stoke Goldington Newport Pagnell MK16 8LP England
From: 17 January 2017To: 29 July 2020
5 Garden Lane Tyringham Newport Pagnell Buckinghamshire MK16 9ED
From: 14 January 2013To: 17 January 2017
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 21
New Owner
Aug 23
New Owner
Aug 23
New Owner
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DORANS, Ruth Catherine

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1961
Director
Appointed 01 Mar 2021

BROWN, Lesley

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1962
Director
Appointed 14 Jan 2013
Resigned 18 Sept 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Ruth Catherine Dorans

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 23 Aug 2023

Mr Stephen Bedford

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023

Mr Rupert Forde

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023

Ms Lesley Brown

Ceased
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2013
NEWINCIncorporation