Background WavePink WaveYellow Wave

SIMPSON & PARTNERS LETTINGS LIMITED (08538847)

SIMPSON & PARTNERS LETTINGS LIMITED (08538847) is an active UK company. incorporated on 21 May 2013. with registered office in Thrapston. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SIMPSON & PARTNERS LETTINGS LIMITED has been registered for 12 years. Current directors include BARRETT, John Burns, SIMPSON, Andrew Julian.

Company Number
08538847
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
43-45 High Street, Thrapston, NN14 4JJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARRETT, John Burns, SIMPSON, Andrew Julian
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON & PARTNERS LETTINGS LIMITED

SIMPSON & PARTNERS LETTINGS LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Thrapston. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SIMPSON & PARTNERS LETTINGS LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08538847

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SIMPSON & PARTNERS LETTINGS (NORTHANTS) LIMITED
From: 21 May 2013To: 12 December 2014
Contact
Address

43-45 High Street Thrapston, NN14 4JJ,

Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jan 17
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARRETT, John Burns

Active
Toll Bar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 21 May 2013

SIMPSON, Andrew Julian

Active
High Street, ThrapstonNN14 4JJ
Born May 1967
Director
Appointed 21 May 2013

FEELY, Terry

Resigned
11-13 Station Road, KetteringNN15 7HH
Born September 1946
Director
Appointed 26 Jan 2017
Resigned 14 Nov 2025

Persons with significant control

1

ThrapstonNN14 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Incorporation Company
21 May 2013
NEWINCIncorporation