UKBizDB.co.uk

THE ETHICAL HOUSING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Ethical Housing Company Limited. The company was founded 6 years ago and was given the registration number 10927536. The firm's registered office is in LONDON. You can find them at 38 Seymour Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE ETHICAL HOUSING COMPANY LIMITED
Company Number:10927536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Seymour Street, London, United Kingdom, W1H 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Queen Street, Redcar, England, TS10 1AE

Director01 March 2020Active
14, Queen Street, Redcar, England, TS10 1AE

Director01 November 2023Active
38, Seymour Street, London, England, W1H 7BP

Corporate Director13 May 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary22 August 2017Active
14, Queen Street, Redcar, England, TS10 1AE

Director13 May 2021Active
The Stewards House, Bignor, Pulborough, United Kingdom, RH20 1HQ

Director16 November 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director22 August 2017Active
14, Queen Street, Redcar, England, TS10 1AE

Director11 January 2018Active
16, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US

Director16 November 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director22 August 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director22 August 2017Active

People with Significant Control

Bridges Fund Management Limited
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
Nature of control:
  • Significant influence or control
Bridges Evergreen Holdings Limited
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:38, Seymour Street, London, United Kingdom, W1H 7BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:22 August 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Change person director company with change date.

Download
2024-04-27Resolution

Resolution.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Change account reference date company current extended.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Capital

Capital allotment shares.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint corporate director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Capital

Capital allotment shares.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.