Company NameThe Ethical Lettings Agency Cic
Company StatusActive
Company Number09481274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Joseph Lowry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(3 years after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Marine View
Seaton Sluice
Whitley Bay
NE26 4JY
Director NameMrs Natalie Marie Usai
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queen Street
Redcar
Cleveland
TS10 1AE
Director NameBridges Fund Management Limited (Corporation)
StatusCurrent
Appointed13 May 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameDr Emma Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address9 Sycamore Rd
Redcar
Cleveland
TS10 3JS
Director NameCarla Teresa Keegans
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleHousing
Country of ResidenceEngland
Correspondence Address82 Sandringham Road
Redcar
Cleveland
TS10 1ES
Secretary NameMs Carla Teresa Keegans
StatusResigned
Appointed24 November 2016(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address14 Queen Street
Redcar
Cleveland
TS10 1AE
Director NameMr Scott Edward Greenhalgh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Street
Redcar
Cleveland
TS10 1AE
Director NameMr Thomas Robert Biddle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Seymour Street
London
W1H 7BP

Location

Registered Address14 Queen Street
Redcar
Cleveland
TS10 1AE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

21 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
22 February 2024Termination of appointment of Thomas Robert Biddle as a director on 22 February 2024 (1 page)
24 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 November 2023Appointment of Mrs Natalie Marie Usai as a director on 1 November 2023 (2 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 March 2023Notification of Bridges Fund Management Limited as a person with significant control on 19 January 2023 (2 pages)
9 March 2023Cessation of Carla Teresa Keegans as a person with significant control on 31 January 2023 (1 page)
3 March 2023Termination of appointment of Carla Teresa Keegans as a secretary on 31 January 2023 (1 page)
3 March 2023Termination of appointment of Carla Teresa Keegans as a director on 31 January 2023 (1 page)
5 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
2 August 2021Appointment of Mr Thomas Robert Biddle as a director on 13 May 2021 (2 pages)
2 August 2021Appointment of Bridges Fund Management Limited as a director on 13 May 2021 (2 pages)
2 August 2021Termination of appointment of Scott Edward Greenhalgh as a director on 14 May 2021 (1 page)
16 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
21 March 2018Appointment of Mr Kevin Joseph Lowry as a director on 21 March 2018 (2 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 February 2018Statement of company's objects (2 pages)
1 February 2018Appointment of Mr Scott Edward Greenhalgh as a director on 11 January 2018 (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
24 November 2016Appointment of Ms Carla Teresa Keegans as a secretary on 24 November 2016 (2 pages)
24 November 2016Appointment of Ms Carla Teresa Keegans as a secretary on 24 November 2016 (2 pages)
15 September 2016Termination of appointment of Emma Martin as a director on 1 June 2015 (1 page)
15 September 2016Termination of appointment of Emma Martin as a director on 1 June 2015 (1 page)
30 March 2016Registered office address changed from Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD to 14 Queen Street Redcar Cleveland TS10 1AE on 30 March 2016 (1 page)
30 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
30 March 2016Registered office address changed from Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD to 14 Queen Street Redcar Cleveland TS10 1AE on 30 March 2016 (1 page)
30 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
13 May 2015Registered office address changed from 82 Sandringham Road Redcar Cleveland TS10 1ES to Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 82 Sandringham Road Redcar Cleveland TS10 1ES to Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD on 13 May 2015 (2 pages)
10 March 2015Incorporation of a Community Interest Company (42 pages)
10 March 2015Incorporation of a Community Interest Company (42 pages)