This company is commonly known as The Ethical Property Company Plc. The company was founded 29 years ago and was given the registration number 02961327. The firm's registered office is in OXFORD. You can find them at The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE ETHICAL PROPERTY COMPANY PLC |
---|---|---|
Company Number | : | 02961327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Music Hall, 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom, OX4 1JE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Secretary | 25 June 2019 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 21 March 2019 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 09 November 2022 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 04 April 2022 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 21 March 2019 | Active |
14, Marchmont Crescent, Edinburgh, United Kingdom, EH9 1HL | Director | 21 March 2019 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 09 August 2019 | Active |
19 Wilsham Road, Abingdon, OX14 5HP | Secretary | 13 March 2008 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Secretary | 04 February 2015 | Active |
23, Kingston Road, Oxford, OX2 6RQ | Secretary | 17 June 1998 | Active |
12b Kingsdown Parade, Bristol, BS6 5UD | Secretary | 28 April 1999 | Active |
12b Kingsdown Parade, Bristol, BS6 5UD | Secretary | 24 September 1994 | Active |
14 Park Road, New Barnet, EN4 9QA | Secretary | 23 August 1994 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, Uk, OX4 1JE | Secretary | 24 June 2010 | Active |
Leith Lodge, Perry Hill, Worplesdon, Guildford, England, GU3 3RB | Director | 21 December 2020 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 11 June 2018 | Active |
Baldys Garden, Cuilfail, Lewes, BN7 2BE | Director | 15 March 1999 | Active |
The Willows, Oak Tree Court, Tollerton, Nottingham, England, NG12 4HJ | Director | 24 February 2009 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 11 June 2018 | Active |
56 Victoria Road, Oxford, OX2 7QD | Director | 05 January 2000 | Active |
17 Mavelstone Close, Bromley, BR1 2PJ | Director | 24 February 2009 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 01 April 2015 | Active |
19 Wilsham Road, Abingdon, OX14 5HP | Director | 18 October 2005 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 11 June 2018 | Active |
23, Kingston Road, Oxford, OX2 6RQ | Director | 17 June 1998 | Active |
12b Kingsdown Parade, Bristol, BS6 5UD | Director | 24 September 1994 | Active |
12b Kingsdown Parade, Bristol, BS6 5UD | Director | 24 September 1994 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 11 June 2018 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 01 January 2013 | Active |
12 Mayfield Road, Farmoor, Oxford, OX2 9NR | Director | 29 March 2008 | Active |
38, Wood Lane, Highgate, London, N6 5UB | Director | 17 March 2007 | Active |
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE | Director | 01 January 2013 | Active |
1 Bannister Close, Oxford, OX4 1SH | Director | 24 February 2009 | Active |
5 Roundhay Place, Leeds, LS8 4DY | Director | 23 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Change account reference date company current extended. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Address | Change sail address company with old address new address. | Download |
2021-10-19 | Address | Change sail address company with old address new address. | Download |
2021-10-19 | Address | Move registers to sail company with new address. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.