Company NameEthical Lettings C.I.C.
Company StatusActive
Company Number07917040
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGeorgina Rangecroft
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameTrevor Michael Summerfield
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMichael David Rangecroft
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMiss Laura Jayne Trussler
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years after company formation)
Appointment Duration4 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMrs Holly Elizabeth Medina
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years after company formation)
Appointment Duration4 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Frederick James Corneby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleAirline Cabin Crew
Country of ResidenceEngland
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameMichael David Rangecroft
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameHelen Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2015)
RoleHomless Charity Manager
Country of ResidenceUnited Kingdom
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameMr Frederick James Corneby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2017)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address75 Kenton Street
London
WC1N 1NN

Contact

Websitewww.ethical-lettings.com
Email address[email protected]
Telephone01932 690916
Telephone regionWeybridge

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,820
Cash£19,240
Current Liabilities£22,579

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

8 December 2020Micro company accounts made up to 31 January 2020 (7 pages)
7 February 2020Director's details changed for Michael David Rangecroft on 1 February 2020 (2 pages)
7 February 2020Appointment of Miss Holly Elizabeth Bradshaw-Taylor as a director on 1 February 2020 (2 pages)
7 February 2020Appointment of Miss Laura Jayne Trussler as a director on 1 February 2020 (2 pages)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 January 2017 (7 pages)
10 November 2017Micro company accounts made up to 31 January 2017 (7 pages)
16 June 2017Termination of appointment of Frederick James Corneby as a director on 2 June 2017 (2 pages)
16 June 2017Termination of appointment of Frederick James Corneby as a director on 2 June 2017 (2 pages)
16 June 2017Appointment of Michael David Rangecroft as a director on 2 June 2017 (3 pages)
16 June 2017Appointment of Michael David Rangecroft as a director on 2 June 2017 (3 pages)
23 March 2017Director's details changed for Mr Frederick James Corneby on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Frederick James Corneby on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Georgina Rangecroft on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
23 March 2017Director's details changed for Georgina Rangecroft on 23 March 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 March 2016Annual return made up to 19 January 2016 no member list (3 pages)
10 March 2016Annual return made up to 19 January 2016 no member list (3 pages)
12 December 2015Appointment of Mr Frederick James Corneby as a director on 1 December 2015 (3 pages)
12 December 2015Termination of appointment of Helen Watson as a director on 1 December 2015 (2 pages)
12 December 2015Termination of appointment of Helen Watson as a director on 1 December 2015 (2 pages)
12 December 2015Appointment of Mr Frederick James Corneby as a director on 1 December 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 October 2015Registered office address changed from , 19a Goodge Street, London, W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 October 2015 (1 page)
25 March 2015Annual return made up to 19 January 2015 no member list (4 pages)
25 March 2015Annual return made up to 19 January 2015 no member list (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
4 March 2014Annual return made up to 19 January 2014 no member list (3 pages)
4 March 2014Annual return made up to 19 January 2014 no member list (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 March 2013Annual return made up to 19 January 2013 no member list (3 pages)
14 March 2013Annual return made up to 19 January 2013 no member list (3 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 November 2012Termination of appointment of Michael Rangecroft as a director (2 pages)
26 November 2012Appointment of Helen Watson as a director (3 pages)
26 November 2012Termination of appointment of Michael Rangecroft as a director (2 pages)
26 November 2012Appointment of Helen Watson as a director (3 pages)
21 February 2012Termination of appointment of Frederick Corneby as a director (2 pages)
21 February 2012Termination of appointment of Frederick Corneby as a director (2 pages)
21 February 2012Director's details changed for Georgina Summerfield on 15 February 2012 (3 pages)
21 February 2012Director's details changed for Georgina Summerfield on 15 February 2012 (3 pages)
19 January 2012Incorporation of a Community Interest Company (43 pages)
19 January 2012Incorporation of a Community Interest Company (43 pages)