THE ETHICAL HOUSING COMPANY LIMITED

THE ETHICAL HOUSING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ETHICAL HOUSING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10927536
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE ETHICAL HOUSING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1605 LIMITEDAug 22, 2017Aug 22, 2017

    What are the latest accounts for THE ETHICAL HOUSING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ETHICAL HOUSING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for THE ETHICAL HOUSING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Joseph Lowry on Sep 15, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors conduct in allotting preference shares on 18 february 2022 without having been duly authorised and to the extent that it exceeded any limitation of directors powers be ratified, the allotment be affirmed and adopted and all claims the company may have against the directors released 21/09/2023
    RES13

    Termination of appointment of Thomas Robert Biddle as a director on Feb 22, 2024

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Appointment of Mrs Natalie Marie Usai as a director on Nov 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Carla Teresa Keegans as a director on Jan 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 18, 2022

    • Capital: GBP 6,100,020
    6 pagesSH01

    Notification of Bridges Fund Management Limited as a person with significant control on May 25, 2022

    2 pagesPSC02

    Change of details for Bridges Evergreen Holdings Limited as a person with significant control on May 25, 2022

    2 pagesPSC05

    Termination of appointment of Antony David Ross as a director on Nov 04, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    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 pagesAD01

    Appointment of Mr Thomas Robert Biddle as a director on May 13, 2021

    2 pagesAP01

    Appointment of Bridges Fund Management Limited as a director on May 13, 2021

    2 pagesAP02

    Termination of appointment of Scott Edward Greenhalgh as a director on May 14, 2021

    1 pagesTM01

    Confirmation statement made on Jun 26, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 16, 2021

    • Capital: GBP 5,500,020
    6 pagesSH01

    Who are the officers of THE ETHICAL HOUSING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWRY, Kevin Joseph
    Queen Street
    TS10 1AE Redcar
    14
    England
    Director
    Queen Street
    TS10 1AE Redcar
    14
    England
    EnglandIrish199209450003
    USAI, Natalie Marie
    Queen Street
    TS10 1AE Redcar
    14
    England
    Director
    Queen Street
    TS10 1AE Redcar
    14
    England
    EnglandBritish315469290001
    BRIDGES FUND MANAGEMENT LIMITED
    Seymour Street
    W1H 7BP London
    38
    England
    Director
    Seymour Street
    W1H 7BP London
    38
    England
    Identification TypeUK Limited Company
    Registration Number10401079
    227480850001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BIDDLE, Thomas Robert
    Queen Street
    TS10 1AE Redcar
    14
    England
    Director
    Queen Street
    TS10 1AE Redcar
    14
    England
    United KingdomBritish279100090001
    GREENHALGH, Scott Edward
    Bignor
    RH20 1HQ Pulborough
    The Stewards House
    United Kingdom
    Director
    Bignor
    RH20 1HQ Pulborough
    The Stewards House
    United Kingdom
    United KingdomBritish124937080001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish105579880002
    KEEGANS, Carla Teresa
    Queen Street
    TS10 1AE Redcar
    14
    England
    Director
    Queen Street
    TS10 1AE Redcar
    14
    England
    United KingdomBritish244490820001
    ROSS, Antony David
    Cavendish Avenue
    CB1 7US Cambridge
    16
    United Kingdom
    Director
    Cavendish Avenue
    CB1 7US Cambridge
    16
    United Kingdom
    United KingdomBritish135964550001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of THE ETHICAL HOUSING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridges Fund Management Limited
    Seymour Street
    W1H 7BP London
    38
    England
    May 25, 2022
    Seymour Street
    W1H 7BP London
    38
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number10401079
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Nov 16, 2017
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10312310
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Aug 22, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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