Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETHOS PROPERTIES LIMITED
Company Information for

ETHOS PROPERTIES LIMITED

16 JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YORKSHIRE, YO30 4XG,
Company Registration Number
06441590
Private Limited Company
Active

Company Overview

About Ethos Properties Ltd
ETHOS PROPERTIES LIMITED was founded on 2007-11-30 and has its registered office in York. The organisation's status is listed as "Active". Ethos Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ETHOS PROPERTIES LIMITED
 
Legal Registered Office
16 JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YORKSHIRE
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 06441590
Company ID Number 06441590
Date formed 2007-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 02:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHOS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ETHOS PROPERTIES LIMITED
The following companies were found which have the same name as ETHOS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETHOS PROPERTIES LIMITED GREENDALE ROAD DUBLIN 5. RAHENY, DUBLIN, IRELAND Discontinued Company formed on the 1997-01-22
ETHOS PROPERTIES LLC 4420 SW GARDEN HOME RD PORTLAND OR 97219 Active Company formed on the 2014-09-26
ETHOS PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-12-18
Ethos Properties, LLC 2301 North Parham Road, Ste 5 Richmond VA 23229 Active Company formed on the 2014-10-16
ETHOS PROPERTIES PRIVATE LIMITED 147 NILGUNGE ROAD BELGHORIA KOLKATA West Bengal 700056 ACTIVE Company formed on the 2011-02-17
ETHOS PROPERTIES, LLC 4222 SE MAYVOLT RD PORT ORCHARD WA 983668673 Active Company formed on the 2017-08-07
Ethos Properties, LLC 5535 S Elmwood St Littleton CO 80120 Delinquent Company formed on the 2018-04-21
ETHOS PROPERTIES, LLC Texas Forfeited Company formed on the 2010-11-19
ETHOS PROPERTIES, LLC. 47 Doc Perkes Road Afton WY 83110 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-06-21
ETHOS PROPERTIES LLC Georgia Unknown
ETHOS PROPERTIES LLC Michigan UNKNOWN
ETHOS PROPERTIES LLC California Unknown
Ethos Properties LLC Indiana Unknown
ETHOS PROPERTIES LLC Georgia Unknown
ETHOS PROPERTIES LLC 17 INTERLAKEN DR. Westchester EASTCHESTER NY 10709 Active Company formed on the 2020-11-20
ETHOS PROPERTIES, LLC 4201 WESTOWN PKWY, STE 250 WEST DES MOINES IA 50266 Active Company formed on the 2021-07-13

Company Officers of ETHOS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JILL LOUISE GITTUS
Company Secretary 2007-12-21
EMMA JANE GITTUS
Director 2007-12-21
JILL LOUISE GITTUS
Director 2007-12-21
JOHN ROBERT GITTUS
Director 2007-12-21
KATHRYN HELEN GITTUS
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Company Secretary 2007-11-30 2007-12-13
QA NOMINEES LIMITED
Director 2007-11-30 2007-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Company Secretary 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS TIMESPAN PROPERTIES LIMITED Company Secretary 2005-09-01 CURRENT 1997-07-02 Active
EMMA JANE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
EMMA JANE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
EMMA JANE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
EMMA JANE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
EMMA JANE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
EMMA JANE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
EMMA JANE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS TIMESPAN PROPERTIES LIMITED Director 2004-06-21 CURRENT 1997-07-02 Active
EMMA JANE GITTUS DEEMLANE LIMITED Director 1998-12-01 CURRENT 1995-03-31 Active
JILL LOUISE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
JILL LOUISE GITTUS KAM MANAGEMENT LIMITED Director 2013-02-20 CURRENT 1965-01-04 Active - Proposal to Strike off
JILL LOUISE GITTUS MOUNTSIDE PROPERTY LIMITED Director 2012-04-30 CURRENT 2006-02-03 Dissolved 2015-12-01
JILL LOUISE GITTUS KAYEGROVE LIMITED Director 2010-12-03 CURRENT 1994-07-11 Dissolved 2015-10-13
JILL LOUISE GITTUS WALLINGTON SQUARE MANAGEMENT LIMITED Director 2010-12-03 CURRENT 1993-11-29 Dissolved 2016-03-08
JILL LOUISE GITTUS CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JILL LOUISE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JILL LOUISE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JILL LOUISE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JILL LOUISE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
JILL LOUISE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS TIMESPAN PROPERTIES LIMITED Director 2005-09-01 CURRENT 1997-07-02 Active
JOHN ROBERT GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JOHN ROBERT GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JOHN ROBERT GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JOHN ROBERT GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JOHN ROBERT GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-11-29CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-09-17AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-07-16SH19Statement of capital on 2021-07-16 GBP 1,000
2021-07-16SH20Statement by Directors
2021-07-16CAP-SSSolvency Statement dated 17/06/21
2021-07-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-08PSC02Notification of Merlin Investments Limited as a person with significant control on 2021-06-18
2021-07-08PSC07CESSATION OF TRUSTEES OF THE GITTUS A&M SETTLEMENT, EMMA JANE GITTUS, JOHN ROBERT GITTUS, JILL LOUISE GITTUS, ROBERT ONYETT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HELEN GITTUS
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PSC05Change of details for Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus, Robert Onyett as a person with significant control on 2019-11-13
2019-11-18PSC05Change of details for Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-13PSC02Notification of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
2019-11-13PSC07CESSATION OF INTERTRUST N.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-02-12PSC05Change of details for Spread Trustee Company Ltd First Tower Trustees Ltd as a person with significant control on 2016-04-06
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2600000
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2600000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2600000
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-19AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2600000
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2600000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-02AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-24AA01Previous accounting period shortened from 31/03/10 TO 30/09/09
2010-03-16AP01DIRECTOR APPOINTED KATHRYN HELEN GITTUS
2009-12-02AR0130/11/09 ANNUAL RETURN FULL LIST
2009-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-12-16363aReturn made up to 30/11/08; full list of members
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2008-11-19225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-04-1088(2)AD 17/03/08 GBP SI 2599999@1=2599999 GBP IC 1/2600000
2008-01-07RES04£ NC 1000/3000000 28/1
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 16 CLIFTON MOORE BUSINESS VILLAGE, CLIFTON YORK YO30 4XG
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ETHOS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETHOS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETHOS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETHOS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ETHOS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETHOS PROPERTIES LIMITED
Trademarks
We have not found any records of ETHOS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHOS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ETHOS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ETHOS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETHOS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETHOS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.