THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03579567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?

    Previous Company Names
    Company NameFromUntil
    THE PRINCE'S FOUNDATIONJun 05, 1998Jun 05, 1998

    What are the latest accounts for THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Change of details for The Prince's Foundation as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Director's details changed for Mr Benjamin James on Nov 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Appointment of Mrs Emily Anne Cherrington as a director on Nov 26, 2021

    2 pagesAP01

    Termination of appointment of Douglas Andrew Connell as a director on Oct 04, 2021

    1 pagesTM01

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Notification of The Prince's Foundation as a person with significant control on Jul 14, 2020

    2 pagesPSC02

    Cessation of Charles Philip Arthur George the Prince of Wales as a person with significant control on Jul 14, 2020

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Director's details changed for Mr Benjamin David James on Apr 08, 2019

    2 pagesCH01

    Confirmation statement made on Jun 05, 2019 with updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    37 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    3 pagesCS01

    Who are the officers of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERRINGTON, Emily Anne
    19-22 Charlotte Road
    London
    EC2A 3SG
    Director
    19-22 Charlotte Road
    London
    EC2A 3SG
    EnglandBritish241296820002
    JAMES, Benjamin David
    70 Mark Lane
    Suite 102
    EC3R 7NQ London
    C/O Mccarthy Denning
    England
    Director
    70 Mark Lane
    Suite 102
    EC3R 7NQ London
    C/O Mccarthy Denning
    England
    United KingdomBritish174145090006
    MARCUS, Ian
    19-22 Charlotte Road
    London
    EC2A 3SG
    Director
    19-22 Charlotte Road
    London
    EC2A 3SG
    EnglandBritish85847920002
    BOLES, Olive
    3 Yerbury Road
    Islington
    N19 4RN London
    Secretary
    3 Yerbury Road
    Islington
    N19 4RN London
    British69737570001
    BOLLAND, Mark William
    2a Guilford Street
    WC1N 1DR London
    Secretary
    2a Guilford Street
    WC1N 1DR London
    Canadian30461850003
    GOULDER, Neil Renshaw
    Brawlings Barn
    Brawlings Lane
    SL9 0RE Chalfont St Peter
    Secretary
    Brawlings Barn
    Brawlings Lane
    SL9 0RE Chalfont St Peter
    British242428930001
    LUNTS, David Simon
    33 Woodfield Crescent
    W5 1PD London
    Secretary
    33 Woodfield Crescent
    W5 1PD London
    British68734460001
    RIDER, Stephen Channing
    7 Middlefield Close
    AL4 9RZ St Albans
    Hertfordshire
    Secretary
    7 Middlefield Close
    AL4 9RZ St Albans
    Hertfordshire
    British98391790002
    TYLER, Martin Charles
    Little Tudors Broad St Green
    Hatfield Broad Oak
    CM22 7JA Bishops Stortford
    Hertfordshire
    Secretary
    Little Tudors Broad St Green
    Hatfield Broad Oak
    CM22 7JA Bishops Stortford
    Hertfordshire
    British56541020001
    BANHAM, John Michael Middlecott, Sir
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    Director
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    British35560850003
    BANHAM, John Michael Middlecott, Sir
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    Director
    Westcountry Management
    64a Neal Street Covent Garden
    WC2H 9PA London
    British35560850003
    BARRAS, Richard, Dr
    35 Woodville Road
    Ealing
    W5 2SE London
    Director
    35 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish141220960001
    BELOKON, Valeri
    Kaleju Iela 43
    Riga
    As 'Baltic International Bank'
    Latvia Lv-1050
    Latvia
    Director
    Kaleju Iela 43
    Riga
    As 'Baltic International Bank'
    Latvia Lv-1050
    Latvia
    LatviaLatvian161278550001
    BOLLAND, Mark William
    Flat 4 17-18 Great Sutton Street
    EC1V 0DP London
    Director
    Flat 4 17-18 Great Sutton Street
    EC1V 0DP London
    Canadian30461850004
    BOYLE, Christopher Alexander David
    19-22 Charlotte Road
    London
    EC2A 3SG
    Director
    19-22 Charlotte Road
    London
    EC2A 3SG
    United KingdomBritish31401420001
    BROWNE-WILKINSON, Hilary Isabella Jane, Lady
    20 Lonsdale Square
    N1 1EN London
    Director
    20 Lonsdale Square
    N1 1EN London
    United KingdomBritish53306730004
    BROWNLOW, David, Lord
    19-22 Charlotte Road
    London
    EC2A 3SG
    Director
    19-22 Charlotte Road
    London
    EC2A 3SG
    United KingdomBritish138479750001
    CADMAN, David William, Professor
    The Hamlet
    Kelvedon Road, Coggeshall
    CO6 1RJ Colchester
    Essex
    Director
    The Hamlet
    Kelvedon Road, Coggeshall
    CO6 1RJ Colchester
    Essex
    British65410530004
    COHEN, Michael Antony
    6 Talbot Avenue
    East Finchley
    N2 0LS London
    Director
    6 Talbot Avenue
    East Finchley
    N2 0LS London
    British33290650001
    CONNELL, Douglas Andrew
    19-22 Charlotte Road
    London
    EC2A 3SG
    Director
    19-22 Charlotte Road
    London
    EC2A 3SG
    EnglandBritish27840005
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish82808900001
    DART, Peter
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    EnglandBritish10394140007
    DE PUTRON, Carolynne Hayley
    Le Mont Des Vignes
    JE3 7BD St.Peter
    Gibraltar Farm
    Jersey
    Jersey
    Director
    Le Mont Des Vignes
    JE3 7BD St.Peter
    Gibraltar Farm
    Jersey
    Jersey
    JerseyBritish146990930002
    DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior
    2 Malvern Terrace
    N1 1HR London
    Director
    2 Malvern Terrace
    N1 1HR London
    United KingdomBritish65745160001
    GUGGENHEIM-WILKINSON, Eileen, Dr
    242 East 19th St
    10003 Ny Ny
    United States Of America
    Director
    242 East 19th St
    10003 Ny Ny
    United States Of America
    American69968950001
    HEPWORTH, Vivien Mary
    Cyder Barn
    Station Road
    RH7 6EF Lingfield
    Surrey
    Director
    Cyder Barn
    Station Road
    RH7 6EF Lingfield
    Surrey
    EnglandBritish38018870001
    HINTZE, Michael, Sir
    Chester Street
    SW1X 7BH London
    33
    United Kingdom
    Director
    Chester Street
    SW1X 7BH London
    33
    United Kingdom
    United KingdomAustralian107413730001
    HOARE, Mark William Russell
    The Green
    Saxtead
    IP13 9QB Woodbridge
    North Pells
    Suffolk
    United Kingdom
    Director
    The Green
    Saxtead
    IP13 9QB Woodbridge
    North Pells
    Suffolk
    United Kingdom
    United KingdomBritish97289770001
    HOPWOOD, Anthony George, Professor
    University Offices
    Wellington Squar
    OX1 2JD Oxford
    Director
    University Offices
    Wellington Squar
    OX1 2JD Oxford
    EnglandBritish72709350003
    JARVIS, John Francis
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    Director
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    EnglandBritish941890002
    JAY-O'BOYLE, Fionnuala
    19-22 Charlotte Road
    London
    EC2A 3SG
    Director
    19-22 Charlotte Road
    London
    EC2A 3SG
    Northern IrelandBritish143394360001
    JOWELL, Jeffrey Lionel, Professor Sir
    7 Hampstead Hill Gardens
    NW3 2PH London
    Director
    7 Hampstead Hill Gardens
    NW3 2PH London
    EnglandBritish32137070001
    KNOTT, Kevin John Selwyn
    Litchfield Farm
    Lidstone Road
    OX7 4HH Enstone
    Oxford
    Director
    Litchfield Farm
    Lidstone Road
    OX7 4HH Enstone
    Oxford
    GbBritish123502940001
    MACKINNON, James Gordon
    Vetch Park
    EH41 3LH Haddington
    5
    East Lothian
    Scotland
    Director
    Vetch Park
    EH41 3LH Haddington
    5
    East Lothian
    Scotland
    ScotlandBritish73219180001
    OGILVY, THE EARL OF AIRLIE, David George Patrick Coke, The Rt Hon The Earl Of Airlie
    Cortachy Castle By Kirriemuir
    DD8 4LX Angus
    Director
    Cortachy Castle By Kirriemuir
    DD8 4LX Angus
    ScotlandBritish105615150001

    Who are the persons with significant control of THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY?

    Persons with significant controls
    NameNotified OnAddressCeased
    The King's Foundation
    Charlotte Road
    EC2A 3SG London
    19-22
    United Kingdom
    Jul 14, 2020
    Charlotte Road
    EC2A 3SG London
    19-22
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House Scotland
    Registration NumberSc038770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    His Royal Highness Charles Philip Arthur George The Prince Of Wales
    19-22 Charlotte Road
    London
    EC2A 3SG
    Apr 06, 2016
    19-22 Charlotte Road
    London
    EC2A 3SG
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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