Background WavePink WaveYellow Wave

THE ETHICAL HOUSING COMPANY LIMITED (10927536)

THE ETHICAL HOUSING COMPANY LIMITED (10927536) is an active UK company. incorporated on 22 August 2017. with registered office in Redcar. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ETHICAL HOUSING COMPANY LIMITED has been registered for 8 years. Current directors include LOWRY, Kevin, USAI, Natalie Marie, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
10927536
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
14 Queen Street, Redcar, TS10 1AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOWRY, Kevin, USAI, Natalie Marie, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETHICAL HOUSING COMPANY LIMITED

THE ETHICAL HOUSING COMPANY LIMITED is an active company incorporated on 22 August 2017 with the registered office located in Redcar. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ETHICAL HOUSING COMPANY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10927536

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AGHOCO 1605 LIMITED
From: 22 August 2017To: 13 December 2017
Contact
Address

14 Queen Street Redcar, TS10 1AE,

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 29 November 2017To: 16 August 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 August 2017To: 29 November 2017
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Jan 18
Director Joined
Mar 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Jul 19
Director Joined
May 20
Funding Round
Aug 20
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Funding Round
Jul 22
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Feb 24
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LOWRY, Kevin

Active
Queen Street, RedcarTS10 1AE
Born June 1961
Director
Appointed 01 Mar 2020

USAI, Natalie Marie

Active
Queen Street, RedcarTS10 1AE
Born December 1985
Director
Appointed 01 Nov 2023

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 13 May 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Aug 2017
Resigned 16 Nov 2017

BIDDLE, Thomas Robert

Resigned
Queen Street, RedcarTS10 1AE
Born January 1980
Director
Appointed 13 May 2021
Resigned 22 Feb 2024

GREENHALGH, Scott Edward

Resigned
Bignor, PulboroughRH20 1HQ
Born July 1963
Director
Appointed 16 Nov 2017
Resigned 14 May 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Aug 2017
Resigned 16 Nov 2017

KEEGANS, Carla Teresa

Resigned
Queen Street, RedcarTS10 1AE
Born January 1975
Director
Appointed 11 Jan 2018
Resigned 31 Jan 2023

ROSS, Antony David

Resigned
Cavendish Avenue, CambridgeCB1 7US
Born November 1960
Director
Appointed 16 Nov 2017
Resigned 04 Nov 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Aug 2017
Resigned 16 Nov 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 22 Aug 2017
Resigned 16 Nov 2017

Persons with significant control

3

2 Active
1 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 25 May 2022
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Resolution
27 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 August 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2019
AAAnnual Accounts
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Incorporation Company
22 August 2017
NEWINCIncorporation