Ethico Properties Limited TUNBRIDGE WELLS


Ethico Properties started in year 2005 as Private Limited Company with registration number 05630281. The Ethico Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tunbridge Wells at 1 Lonsdale Gardens. Postal code: TN1 1NU. Since Wednesday 19th July 2006 Ethico Properties Limited is no longer carrying the name Wmnewco57.

The company has one director. David M., appointed on 12 July 2006. There are currently no secretaries appointed. Currently there is one former director listed by the company - Peter S., who left the company on 12 July 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

Ethico Properties Limited Address / Contact

Office Address 1 Lonsdale Gardens
Town Tunbridge Wells
Post code TN1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05630281
Date of Incorporation Mon, 21st Nov 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

David M.

Position: Director

Appointed: 12 July 2006

Kathryn H.

Position: Secretary

Appointed: 17 January 2007

Resigned: 01 July 2015

Robert C.

Position: Secretary

Appointed: 12 July 2006

Resigned: 17 January 2007

Janet G.

Position: Secretary

Appointed: 21 November 2005

Resigned: 12 July 2006

Peter S.

Position: Director

Appointed: 21 November 2005

Resigned: 12 July 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is David M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wmnewco57 July 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth68 177284 748312 102       
Balance Sheet
Cash Bank On Hand  33 962138 74878 51775 80259 791582 443303 54582 849
Current Assets70 22830 36466 471178 385140 330135 63295 096583 647385 988374 216
Debtors41915 05732 50939 63761 81359 83035 3051 20482 443291 367
Net Assets Liabilities  271 102346 210351 837369 673427 222403 312  
Other Debtors  17 33126 04751 30538 1304 9851 20482 443291 367
Cash Bank In Hand69 80915 30733 962       
Tangible Fixed Assets 475 000475 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve68 17563 00590 359       
Shareholder Funds68 177284 748312 102       
Other
Average Number Employees During Period     11111
Creditors  229 369269 975241 123222 639165 054180 3351 93422 735
Disposals Investment Property Fair Value Model       550 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    526 444519 829513 214   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     5 00050 000   
Investment Property  475 000475 000495 000500 000550 000   
Investment Property Fair Value Model    495 000500 000550 000   
Net Current Assets Liabilities68 177-190 25244 453-91 590-100 793-87 007-69 958403 312384 054351 481
Number Shares Issued Fully Paid   2      
Other Creditors  220 312233 072217 685203 372149 946131 2351 93422 735
Other Taxation Social Security Payable   36 903 3 14115 10849 100  
Par Value Share 111      
Provisions For Liabilities Balance Sheet Subtotal  41 00037 20042 37043 32052 820   
Total Assets Less Current Liabilities68 177284 748519 453383 410394 207412 993480 042403 312  
Trade Creditors Trade Payables    23 43816 126    
Trade Debtors Trade Receivables  15 17813 59010 50821 70030 320   
Creditors Due After One Year  207 351       
Creditors Due Within One Year2 051220 61622 018       
Number Shares Allotted 22       
Revaluation Reserve 221 741221 741       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 24th, January 2024
Free Download (6 pages)

Company search

Advertisements