Company NameThe Ethical Housing Company Limited
Company StatusActive
Company Number10927536
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)
Previous NameAghoco 1605 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Joseph Lowry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queen Street
Redcar
TS10 1AE
Director NameMrs Natalie Marie Usai
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years, 2 months after company formation)
Appointment Duration6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14 Queen Street
Redcar
TS10 1AE
Director NameBridges Fund Management Limited (Corporation)
StatusCurrent
Appointed13 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Scott Edward Greenhalgh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stewards House Bignor
Pulborough
RH20 1HQ
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Avenue
Cambridge
CB1 7US
Director NameCarla Teresa Keegans
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Street
Redcar
TS10 1AE
Director NameMr Thomas Robert Biddle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queen Street
Redcar
TS10 1AE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address14 Queen Street
Redcar
TS10 1AE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

22 February 2024Termination of appointment of Thomas Robert Biddle as a director on 22 February 2024 (1 page)
7 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
2 November 2023Appointment of Mrs Natalie Marie Usai as a director on 1 November 2023 (2 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
12 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
1 March 2023Termination of appointment of Carla Teresa Keegans as a director on 31 January 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
8 July 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 6,100,020
(6 pages)
8 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
25 May 2022Notification of Bridges Fund Management Limited as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Change of details for Bridges Evergreen Holdings Limited as a person with significant control on 25 May 2022 (2 pages)
16 November 2021Termination of appointment of Antony David Ross as a director on 4 November 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
16 August 2021Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to 14 Queen Street Redcar TS10 1AE on 16 August 2021 (1 page)
2 August 2021Appointment of Bridges Fund Management Limited as a director on 13 May 2021 (2 pages)
2 August 2021Appointment of Mr Thomas Robert Biddle as a director on 13 May 2021 (2 pages)
16 July 2021Termination of appointment of Scott Edward Greenhalgh as a director on 14 May 2021 (1 page)
12 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
21 June 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 5,500,020
(6 pages)
25 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 3,000,020
(5 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 26 June 2020 with updates (3 pages)
20 May 2020Appointment of Mr Kevin Joseph Lowry as a director on 1 March 2020 (2 pages)
5 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,000,020
(5 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (9 pages)
4 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 1,000,100
(5 pages)
29 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,000,100
(5 pages)
27 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
22 March 2018Appointment of Carla Teresa Keegans as a director on 11 January 2018 (3 pages)
25 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 1,000,100.00
(10 pages)
19 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2017Company name changed aghoco 1605 LIMITED\certificate issued on 13/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 December 2017Company name changed aghoco 1605 LIMITED\certificate issued on 13/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2017Appointment of Mr Antony David Ross as a director on 16 November 2017 (2 pages)
29 November 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 38 Seymour Street London W1H 7BP on 29 November 2017 (1 page)
29 November 2017Notification of Bridges Evergreen Holdings Limited as a person with significant control on 16 November 2017 (2 pages)
29 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
29 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
29 November 2017Termination of appointment of a G Secretarial Limited as a director on 16 November 2017 (1 page)
29 November 2017Appointment of Mr Scott Edward Greenhalgh as a director on 16 November 2017 (2 pages)
29 November 2017Appointment of Mr Antony David Ross as a director on 16 November 2017 (2 pages)
29 November 2017Termination of appointment of Inhoco Formations Limited as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Inhoco Formations Limited as a director on 16 November 2017 (1 page)
29 November 2017Appointment of Mr Scott Edward Greenhalgh as a director on 16 November 2017 (2 pages)
29 November 2017Termination of appointment of Roger Hart as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of a G Secretarial Limited as a secretary on 16 November 2017 (1 page)
29 November 2017Termination of appointment of a G Secretarial Limited as a director on 16 November 2017 (1 page)
29 November 2017Cessation of Inhoco Formations Limited as a person with significant control on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Roger Hart as a director on 16 November 2017 (1 page)
29 November 2017Cessation of Inhoco Formations Limited as a person with significant control on 16 November 2017 (1 page)
29 November 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 38 Seymour Street London W1H 7BP on 29 November 2017 (1 page)
29 November 2017Notification of Bridges Evergreen Holdings Limited as a person with significant control on 16 November 2017 (2 pages)
29 November 2017Termination of appointment of a G Secretarial Limited as a secretary on 16 November 2017 (1 page)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 1
(24 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 1
(24 pages)