Get an alert when THE ETHICAL PROPERTY COMPANY PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-07 (in 5mo)

Last made up 2025-09-23

Watchouts

1 item

Cash

£719K

-24.2% vs 2024

Net assets

£22M

+4.9% vs 2024

Employees

99

+7.6% vs 2024

Profit before tax

£1M

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. THE ETHICAL PROPERTY COMPANY PLC 2020-03-17 → present
  2. THE ETHICAL PROPERTY COMPANY LIMITED 2010-04-16 → 2020-03-17
  3. THE ETHICAL PROPERTY COMPANY PUBLIC LIMITED COMPANY 1998-07-06 → 2010-04-16
  4. THE CALDEY COMPANY LIMITED 1994-08-23 → 1998-07-06

Accounts

4-year trend · latest reflected 2025-03-31

Metric Trend 2021-09-302022-09-302024-03-312025-03-31
Turnover
Operating profit
Profit before tax £1,091,000
Net profit -£15,932,000£1,091,000
Cash £948,000£719,000
Total assets less current liabilities £21,079,000£22,117,000
Net assets
Equity £21,079,000£22,117,000
Average employees 9299
Wages £2,296,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 31 resigned

Name Role Appointed Born Nationality
HIGSON, Andrew Mark Secretary 2019-06-25
BAREJA, Arti Director 2025-03-03 May 1982 Indian
EKELUND, Jennifer Natalie Director 2022-11-09 May 1980 British
FAIRWEATHER, Abena Abrafi Director 2024-05-07 Oct 1981 British
HANNAM, Mark Alexander, Dr Director 2022-04-04 Mar 1962 British
TEIDEMAN, Catherine Elizabeth Director 2025-05-01 Nov 1977 British
Show 31 resigned officers
Name Role Appointed Resigned
GALOSELVA, Cecile Secretary 2008-03-13 2010-06-24
GARDNER, Penelope Jane Secretary 2015-02-04 2019-05-24
HARTZELL, James Graham Secretary 1998-06-17 1999-05-10
KING, Andrew Francis Secretary 1999-04-28 2008-03-13
KING, Andrew Francis Secretary 1994-09-24 1999-02-08
POSTLETHWAITE, Robert Michael Secretary 1994-08-23 1994-09-24
RALPHS, Susan Secretary 2010-06-24 2015-02-04
ALPHEY, Nina, Dr Director 2020-12-21 2024-01-15
BELLACK, Paul Neil Director 2018-06-11 2022-03-30
BELLACK, Paul Neil Director 1999-03-15 2017-10-06
BURLTON, Robert Henry Director 2009-02-24 2014-03-05
CAN, Juliet Director 2019-03-21 2025-09-24
CLARKE, Samuel Patrick Charles Director 2018-06-11 2022-05-23
CLARKE, Samuel Patrick Charles Director 2000-01-05 2010-03-19
COKER, Naznin Rahemtulla Director 2009-02-24 2013-03-14
FARAZMAND, Timothy Bahram Neville Director 2015-04-01 2018-06-11
GALOSELVA, Cecile Director 2005-10-18 2010-08-25
HARTZELL, James Graham Director 2018-06-11 2020-07-07
HARTZELL, James Graham Director 1998-06-17 2012-03-22
KING, Andrew Francis Director 1994-09-24 2008-03-29
KING, Lucia Katharine Fagan Director 1994-09-24 1998-06-17
LOGGIA, David Director 2018-06-11 2019-03-21
LUNTLEY, Mark Alan Director 2013-01-01 2021-09-22
MIDDLETON, Monica Stella Director 2019-03-21 2024-12-31
O'HARA, Anne-Marie Director 2019-03-21 2025-09-24
PEBERDY, Conrad Director 2019-08-09 2025-07-01
RALPHS, Susan Mary Director 2008-03-29 2018-06-15
SCHWARTZ, Rodney Scott Director 2007-03-17 2011-04-06
TENNANT, Lisa Director 2013-01-01 2018-06-08
WHITAKER, John Nicholson Hartley Director 2009-02-24 2018-06-12
WOOFFINDIN, Ruth Anna Director 1994-08-23 1994-09-24

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 400 total filings

Date Type Category Description
2025-10-21 CS01 confirmation-statement Confirmation statement with updates
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-09-25 AA accounts Accounts with accounts type full PDF
2025-07-04 TM01 officers Termination director company with name termination date PDF
2025-05-14 AP01 officers Appoint person director company with name date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-01-08 TM01 officers Termination director company with name termination date PDF
2024-12-17 CH01 officers Change person director company with change date PDF
2024-11-20 CS01 confirmation-statement Confirmation statement with updates
2024-10-21 MR05 mortgage Mortgage charge part both with charge number PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-05-30 AP01 officers Appoint person director company with name date PDF
2024-02-26 AA01 accounts Change account reference date company current extended PDF
2024-01-16 TM01 officers Termination director company with name termination date PDF
2023-10-30 CS01 confirmation-statement Confirmation statement with updates
2023-03-07 AA accounts Accounts with accounts type full PDF
2022-11-11 AP01 officers Appoint person director company with name date PDF
2022-10-12 CS01 confirmation-statement Confirmation statement with updates
2022-10-12 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page