THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY
Overview
| Company Name | THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03579567 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
- Architectural activities (71111) / Professional, scientific and technical activities
- Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
Where is THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY located?
| Registered Office Address | 19-22 Charlotte Road London EC2A 3SG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
| Company Name | From | Until |
|---|---|---|
| THE PRINCE'S FOUNDATION | Jun 05, 1998 | Jun 05, 1998 |
What are the latest accounts for THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Prince's Foundation as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Benjamin James on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Mrs Emily Anne Cherrington as a director on Nov 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Andrew Connell as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Prince's Foundation as a person with significant control on Jul 14, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Charles Philip Arthur George the Prince of Wales as a person with significant control on Jul 14, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Director's details changed for Mr Benjamin David James on Apr 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHERRINGTON, Emily Anne | Director | 19-22 Charlotte Road London EC2A 3SG | England | British | 241296820002 | |||||
| JAMES, Benjamin David | Director | 70 Mark Lane Suite 102 EC3R 7NQ London C/O Mccarthy Denning England | United Kingdom | British | 174145090006 | |||||
| MARCUS, Ian | Director | 19-22 Charlotte Road London EC2A 3SG | England | British | 85847920002 | |||||
| BOLES, Olive | Secretary | 3 Yerbury Road Islington N19 4RN London | British | 69737570001 | ||||||
| BOLLAND, Mark William | Secretary | 2a Guilford Street WC1N 1DR London | Canadian | 30461850003 | ||||||
| GOULDER, Neil Renshaw | Secretary | Brawlings Barn Brawlings Lane SL9 0RE Chalfont St Peter | British | 242428930001 | ||||||
| LUNTS, David Simon | Secretary | 33 Woodfield Crescent W5 1PD London | British | 68734460001 | ||||||
| RIDER, Stephen Channing | Secretary | 7 Middlefield Close AL4 9RZ St Albans Hertfordshire | British | 98391790002 | ||||||
| TYLER, Martin Charles | Secretary | Little Tudors Broad St Green Hatfield Broad Oak CM22 7JA Bishops Stortford Hertfordshire | British | 56541020001 | ||||||
| BANHAM, John Michael Middlecott, Sir | Director | Westcountry Management 64a Neal Street Covent Garden WC2H 9PA London | British | 35560850003 | ||||||
| BANHAM, John Michael Middlecott, Sir | Director | Westcountry Management 64a Neal Street Covent Garden WC2H 9PA London | British | 35560850003 | ||||||
| BARRAS, Richard, Dr | Director | 35 Woodville Road Ealing W5 2SE London | United Kingdom | British | 141220960001 | |||||
| BELOKON, Valeri | Director | Kaleju Iela 43 Riga As 'Baltic International Bank' Latvia Lv-1050 Latvia | Latvia | Latvian | 161278550001 | |||||
| BOLLAND, Mark William | Director | Flat 4 17-18 Great Sutton Street EC1V 0DP London | Canadian | 30461850004 | ||||||
| BOYLE, Christopher Alexander David | Director | 19-22 Charlotte Road London EC2A 3SG | United Kingdom | British | 31401420001 | |||||
| BROWNE-WILKINSON, Hilary Isabella Jane, Lady | Director | 20 Lonsdale Square N1 1EN London | United Kingdom | British | 53306730004 | |||||
| BROWNLOW, David, Lord | Director | 19-22 Charlotte Road London EC2A 3SG | United Kingdom | British | 138479750001 | |||||
| CADMAN, David William, Professor | Director | The Hamlet Kelvedon Road, Coggeshall CO6 1RJ Colchester Essex | British | 65410530004 | ||||||
| COHEN, Michael Antony | Director | 6 Talbot Avenue East Finchley N2 0LS London | British | 33290650001 | ||||||
| CONNELL, Douglas Andrew | Director | 19-22 Charlotte Road London EC2A 3SG | England | British | 27840005 | |||||
| COPPIN, Alan Charles | Director | Briar Hedge The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 82808900001 | |||||
| DART, Peter | Director | Farm Street W1J 5RJ London 27 England | England | British | 10394140007 | |||||
| DE PUTRON, Carolynne Hayley | Director | Le Mont Des Vignes JE3 7BD St.Peter Gibraltar Farm Jersey Jersey | Jersey | British | 146990930002 | |||||
| DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior | Director | 2 Malvern Terrace N1 1HR London | United Kingdom | British | 65745160001 | |||||
| GUGGENHEIM-WILKINSON, Eileen, Dr | Director | 242 East 19th St 10003 Ny Ny United States Of America | American | 69968950001 | ||||||
| HEPWORTH, Vivien Mary | Director | Cyder Barn Station Road RH7 6EF Lingfield Surrey | England | British | 38018870001 | |||||
| HINTZE, Michael, Sir | Director | Chester Street SW1X 7BH London 33 United Kingdom | United Kingdom | Australian | 107413730001 | |||||
| HOARE, Mark William Russell | Director | The Green Saxtead IP13 9QB Woodbridge North Pells Suffolk United Kingdom | United Kingdom | British | 97289770001 | |||||
| HOPWOOD, Anthony George, Professor | Director | University Offices Wellington Squar OX1 2JD Oxford | England | British | 72709350003 | |||||
| JARVIS, John Francis | Director | The Old Manor Aldbourne SN8 2DU Marlborough Wiltshire | England | British | 941890002 | |||||
| JAY-O'BOYLE, Fionnuala | Director | 19-22 Charlotte Road London EC2A 3SG | Northern Ireland | British | 143394360001 | |||||
| JOWELL, Jeffrey Lionel, Professor Sir | Director | 7 Hampstead Hill Gardens NW3 2PH London | England | British | 32137070001 | |||||
| KNOTT, Kevin John Selwyn | Director | Litchfield Farm Lidstone Road OX7 4HH Enstone Oxford | Gb | British | 123502940001 | |||||
| MACKINNON, James Gordon | Director | Vetch Park EH41 3LH Haddington 5 East Lothian Scotland | Scotland | British | 73219180001 | |||||
| OGILVY, THE EARL OF AIRLIE, David George Patrick Coke, The Rt Hon The Earl Of Airlie | Director | Cortachy Castle By Kirriemuir DD8 4LX Angus | Scotland | British | 105615150001 |
Who are the persons with significant control of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The King's Foundation | Jul 14, 2020 | Charlotte Road EC2A 3SG London 19-22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| His Royal Highness Charles Philip Arthur George The Prince Of Wales | Apr 06, 2016 | 19-22 Charlotte Road London EC2A 3SG | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0