The Ethical Housing Company Limited REDCAR


The Ethical Housing Company Limited is a private limited company situated at 14 Queen Street, Redcar TS10 1AE. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-08-22, this 6-year-old company is run by 3 directors.
Director Natalie U., appointed on 01 November 2023. Director Thomas B., appointed on 13 May 2021. Director Kevin L., appointed on 01 March 2020.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209). According to official data there was a change of name on 2017-12-13 and their previous name was Aghoco 1605 Limited.
The latest confirmation statement was filed on 2023-06-26 and the deadline for the next filing is 2024-07-10. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

The Ethical Housing Company Limited Address / Contact

Office Address 14 Queen Street
Town Redcar
Post code TS10 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10927536
Date of Incorporation Tue, 22nd Aug 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Natalie U.

Position: Director

Appointed: 01 November 2023

Bridges Fund Management Limited

Position: Corporate Director

Appointed: 13 May 2021

Thomas B.

Position: Director

Appointed: 13 May 2021

Kevin L.

Position: Director

Appointed: 01 March 2020

Carla K.

Position: Director

Appointed: 11 January 2018

Resigned: 31 January 2023

Scott G.

Position: Director

Appointed: 16 November 2017

Resigned: 14 May 2021

Antony R.

Position: Director

Appointed: 16 November 2017

Resigned: 04 November 2021

A G Secretarial Limited

Position: Corporate Director

Appointed: 22 August 2017

Resigned: 16 November 2017

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 22 August 2017

Resigned: 16 November 2017

Roger H.

Position: Director

Appointed: 22 August 2017

Resigned: 16 November 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 22 August 2017

Resigned: 16 November 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Bridges Fund Management Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Bridges Evergreen Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Inhoco Formations Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bridges Fund Management Limited

38 Seymour Street, London, W1H 7BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10401079
Notified on 25 May 2022
Nature of control: significiant influence or control

Bridges Evergreen Holdings Limited

38 Seymour Street, London, W1H 7BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10312310
Notified on 16 November 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 22 August 2017
Ceased on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1605 December 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 697 798750 242
Current Assets398 735775 281898 626
Debtors 77 483148 384
Net Assets Liabilities200 880167 049-407 229
Other Debtors 77 483125 000
Property Plant Equipment 3 271 9594 157 521
Other
Accumulated Depreciation Impairment Property Plant Equipment  647
Additions Other Than Through Business Combinations Property Plant Equipment  886 209
Average Number Employees During Period134
Balances Amounts Owed By Related Parties 75 000125 000
Balances Amounts Owed To Related Parties 203 696422 870
Corporation Tax Payable 8 5738 748
Creditors49 648214 369463 456
Depreciation Rate Used For Property Plant Equipment  20
Future Minimum Lease Payments Under Non-cancellable Operating Leases 31 28031 175
Increase From Depreciation Charge For Year Property Plant Equipment  647
Increase In Loans Owed By Related Parties Due To Loans Advanced  50 000
Net Current Assets Liabilities349 087560 912435 170
Other Creditors 205 796442 922
Other Taxation Social Security Payable  11 786
Property Plant Equipment Gross Cost 3 271 9594 158 168
Total Assets Less Current Liabilities1 201 2373 832 8714 592 691
Trade Debtors Trade Receivables  23 384
Fixed Assets852 1503 271 959 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 7th, December 2023
Free Download (1 page)

Company search