UKBizDB.co.uk

THE ETHICAL PROPERTY COMPANY PLC

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Secretary25 June 2019Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director21 March 2019Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director09 November 2022Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director04 April 2022Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director21 March 2019Active
14, Marchmont Crescent, Edinburgh, United Kingdom, EH9 1HL

Director21 March 2019Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director09 August 2019Active
19 Wilsham Road, Abingdon, OX14 5HP

Secretary13 March 2008Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Secretary04 February 2015Active
23, Kingston Road, Oxford, OX2 6RQ

Secretary17 June 1998Active
12b Kingsdown Parade, Bristol, BS6 5UD

Secretary28 April 1999Active
12b Kingsdown Parade, Bristol, BS6 5UD

Secretary24 September 1994Active
14 Park Road, New Barnet, EN4 9QA

Secretary23 August 1994Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, Uk, OX4 1JE

Secretary24 June 2010Active
Leith Lodge, Perry Hill, Worplesdon, Guildford, England, GU3 3RB

Director21 December 2020Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director11 June 2018Active
Baldys Garden, Cuilfail, Lewes, BN7 2BE

Director15 March 1999Active
The Willows, Oak Tree Court, Tollerton, Nottingham, England, NG12 4HJ

Director24 February 2009Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director11 June 2018Active
56 Victoria Road, Oxford, OX2 7QD

Director05 January 2000Active
17 Mavelstone Close, Bromley, BR1 2PJ

Director24 February 2009Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director01 April 2015Active
19 Wilsham Road, Abingdon, OX14 5HP

Director18 October 2005Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director11 June 2018Active
23, Kingston Road, Oxford, OX2 6RQ

Director17 June 1998Active
12b Kingsdown Parade, Bristol, BS6 5UD

Director24 September 1994Active
12b Kingsdown Parade, Bristol, BS6 5UD

Director24 September 1994Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director11 June 2018Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director01 January 2013Active
12 Mayfield Road, Farmoor, Oxford, OX2 9NR

Director29 March 2008Active
38, Wood Lane, Highgate, London, N6 5UB

Director17 March 2007Active
The Old Music Hall, 106 - 108 Cowley Road, Oxford, United Kingdom, OX4 1JE

Director01 January 2013Active
1 Bannister Close, Oxford, OX4 1SH

Director24 February 2009Active
5 Roundhay Place, Leeds, LS8 4DY

Director23 August 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company current extended.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Address

Change sail address company with old address new address.

Download
2021-10-19Address

Change sail address company with old address new address.

Download
2021-10-19Address

Move registers to sail company with new address.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.