Background WavePink WaveYellow Wave

THE ETHICAL HOUSING COMPANY MIDDLESBROUGH LIMITED (13746579)

THE ETHICAL HOUSING COMPANY MIDDLESBROUGH LIMITED (13746579) is an active UK company. incorporated on 16 November 2021. 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 MIDDLESBROUGH LIMITED has been registered for 4 years. Current directors include LOWRY, Kevin, USAI, Natalie Marie.

Company Number
13746579
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
14 Queen Street 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETHICAL HOUSING COMPANY MIDDLESBROUGH LIMITED

THE ETHICAL HOUSING COMPANY MIDDLESBROUGH LIMITED is an active company incorporated on 16 November 2021 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 MIDDLESBROUGH LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13746579

LTD Company

Age

4 Years

Incorporated 16 November 2021

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

14 Queen Street Queen Street Redcar, TS10 1AE,

Previous Addresses

38 Seymour Street London W1H 7BP England
From: 16 November 2021To: 22 November 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOWRY, Kevin

Active
Queen Street, RedcarTS10 1AE
Born June 1961
Director
Appointed 16 Nov 2021

USAI, Natalie Marie

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

BIDDLE, Thomas Robert

Resigned
Seymour Street, LondonW1H 7BP
Born January 1980
Director
Appointed 31 Jan 2023
Resigned 22 Feb 2024

KEEGANS, Carla Teresa

Resigned
Queen St, RedcarTS10 1AE
Born January 1975
Director
Appointed 16 Nov 2021
Resigned 31 Jan 2023

Persons with significant control

1

Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Second Filing Of Director Termination With Name
25 March 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Incorporation Company
16 November 2021
NEWINCIncorporation