THE ETHICAL HOUSING COMPANY LIMITED
Overview
| Company Name | THE ETHICAL HOUSING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10927536 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ETHICAL HOUSING COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE ETHICAL HOUSING COMPANY LIMITED located?
| Registered Office Address | 14 Queen Street TS10 1AE Redcar England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ETHICAL HOUSING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1605 LIMITED | Aug 22, 2017 | Aug 22, 2017 |
What are the latest accounts for THE ETHICAL HOUSING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE ETHICAL HOUSING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for THE ETHICAL HOUSING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin Joseph Lowry on Sep 15, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Robert Biddle as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Natalie Marie Usai as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Carla Teresa Keegans as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 18, 2022
| 6 pages | SH01 | ||||||||||
Notification of Bridges Fund Management Limited as a person with significant control on May 25, 2022 | 2 pages | PSC02 | ||||||||||
Change of details for Bridges Evergreen Holdings Limited as a person with significant control on May 25, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Antony David Ross as a director on Nov 04, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 14 Queen Street Redcar TS10 1AE on Aug 16, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Thomas Robert Biddle as a director on May 13, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Bridges Fund Management Limited as a director on May 13, 2021 | 2 pages | AP02 | ||||||||||
Termination of appointment of Scott Edward Greenhalgh as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 16, 2021
| 6 pages | SH01 | ||||||||||
Who are the officers of THE ETHICAL HOUSING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOWRY, Kevin Joseph | Director | Queen Street TS10 1AE Redcar 14 England | England | Irish | 199209450003 | |||||||||
| USAI, Natalie Marie | Director | Queen Street TS10 1AE Redcar 14 England | England | British | 315469290001 | |||||||||
| BRIDGES FUND MANAGEMENT LIMITED | Director | Seymour Street W1H 7BP London 38 England |
| 227480850001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| BIDDLE, Thomas Robert | Director | Queen Street TS10 1AE Redcar 14 England | United Kingdom | British | 279100090001 | |||||||||
| GREENHALGH, Scott Edward | Director | Bignor RH20 1HQ Pulborough The Stewards House United Kingdom | United Kingdom | British | 124937080001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| KEEGANS, Carla Teresa | Director | Queen Street TS10 1AE Redcar 14 England | United Kingdom | British | 244490820001 | |||||||||
| ROSS, Antony David | Director | Cavendish Avenue CB1 7US Cambridge 16 United Kingdom | United Kingdom | British | 135964550001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of THE ETHICAL HOUSING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridges Fund Management Limited | May 25, 2022 | Seymour Street W1H 7BP London 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridges Evergreen Holdings Limited | Nov 16, 2017 | Seymour Street W1H 7BP London 38 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Aug 22, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0