THE PRINCE'S REGENERATION TRUST

THE PRINCE'S REGENERATION TRUST

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

    Company NameTHE PRINCE'S REGENERATION TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04342518
    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 REGENERATION TRUST?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THE PRINCE'S REGENERATION TRUST located?

    Registered Office Address
    19-22 Charlotte Road, London Charlotte Road
    EC2A 3SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PRINCE'S REGENERATION TRUST?

    Previous Company Names
    Company NameFromUntil
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUSTDec 18, 2001Dec 18, 2001

    What are the latest accounts for THE PRINCE'S REGENERATION TRUST?

    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 REGENERATION TRUST?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for THE PRINCE'S REGENERATION TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Change of details for The Prince's Foundation as a person with significant control on Jan 01, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    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

    19 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

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

    21 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

    Notification of The Prince's Foundation as a person with significant control on Mar 03, 2020

    2 pagesPSC02

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Cessation of The Prince's Foundation as a person with significant control on Mar 03, 2020

    1 pagesPSC07

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

    20 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    21 pagesAA

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

    2 pagesCH01

    Who are the officers of THE PRINCE'S REGENERATION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERRINGTON, Emily Anne
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    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
    Harewood
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Director
    Harewood
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    EnglandBritish85847920002
    CHANNER, Jill
    2 Twisden Road
    NW5 1DN London
    Secretary
    2 Twisden Road
    NW5 1DN London
    British17642670002
    JENKINS, Peter Lewis
    50 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Secretary
    50 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British68706630001
    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
    WILLIAMS, Martin Blue Macintosh
    127 Coleherne Court
    Old Brompton Road
    SW5 0EB London
    Secretary
    127 Coleherne Court
    Old Brompton Road
    SW5 0EB London
    British8860700002
    ANDREWS OBE, Elizabeth Kay, Baroness
    Buckingham Palace Road
    SW1W 0QP London
    14
    Director
    Buckingham Palace Road
    SW1W 0QP London
    14
    EnglandBritish193545080001
    BEARDSLEY, Alison Margaret
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    United KingdomBritish149971910001
    BLAKEMORE, James Corry
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    United KingdomAmerican86416170002
    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
    BROWNLOW, David Ellis, Lord
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    United KingdomBritish138479750002
    CHARLTON, Christopher, Dr
    39 Bank Road
    DE4 3GL Matlock
    Derbyshire
    Director
    39 Bank Road
    DE4 3GL Matlock
    Derbyshire
    EnglandBritish102763630001
    CLARKE, Stephen Peter
    Moat Farmhouse
    MK17 9DD Stoke Hammond
    Buckinghamshire
    Director
    Moat Farmhouse
    MK17 9DD Stoke Hammond
    Buckinghamshire
    EnglandBritish102763730001
    CONNELL, Douglas Andrew
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    EnglandBritish27840005
    DAVIES, Elizabeth
    34 Llantarnam Drive
    Radyr
    CF15 8GA Cardiff
    Director
    34 Llantarnam Drive
    Radyr
    CF15 8GA Cardiff
    WalesBritish85874860001
    FARINGDON, Charles Michael, Lord
    Buscot Park
    SN7 8BU Faringdon
    Oxon
    Director
    Buscot Park
    SN7 8BU Faringdon
    Oxon
    EnglandEnglish50179000001
    GOLDMAN, Stephen Michael
    2 Atherton Road
    Clayhall
    IG5 0PF Ilford
    Essex
    Director
    2 Atherton Road
    Clayhall
    IG5 0PF Ilford
    Essex
    EnglandBritish124537410001
    HAMILTON, Andrew
    Round Hill House
    Fawley
    RG9 6HU Henley On Thames
    Oxfordshire
    Director
    Round Hill House
    Fawley
    RG9 6HU Henley On Thames
    Oxfordshire
    United KingdomBritish81513680001
    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
    Elderslie House
    18 Ashley Avenue
    BT9 7BT Belfast
    County Antrim
    Director
    Elderslie House
    18 Ashley Avenue
    BT9 7BT Belfast
    County Antrim
    United KingdomBritish69560510001
    KAEMPFER, Joseph Wallach
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    EnglandAmerican48577420006
    KAYE, Gerald Anthony
    Farm Street
    W1J 5RS London
    11-15
    Director
    Farm Street
    W1J 5RS London
    11-15
    United KingdomBritish38299690006
    KNOTT, Kevin John Selwyn
    Litchfield Farm
    Lidstone Road
    OX7 4HH Enstone
    Oxford
    Director
    Litchfield Farm
    Lidstone Road
    OX7 4HH Enstone
    Oxford
    GbBritish123502940001
    MANNS, Noel George Herbert
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    Director
    Charlotte Road
    EC2A 3SG London
    19-22 Charlotte Road, London
    England
    United KingdomBritish46616800003
    MIMPRISS, Peter Hugh Trevor
    New Malting
    Bures Road
    CO6 4LZ Wissington Nayland
    Suffolk
    Director
    New Malting
    Bures Road
    CO6 4LZ Wissington Nayland
    Suffolk
    EnglandBritish197112580001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    NEWBOROUGH, Philip William
    Buckingham Palace Road
    SW1W 0QP London
    14
    Director
    Buckingham Palace Road
    SW1W 0QP London
    14
    EnglandBritish106821050011
    PRETTY, David Andrew
    8 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    Director
    8 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    EnglandBritish7833270001
    SEYMOUR, Julian Roger, Sir
    37 Surrey Lane
    SW11 3PA London
    Director
    37 Surrey Lane
    SW11 3PA London
    United KingdomBritish3087730001
    STEVENS, Jocelyn Edward Greville, Sir
    136 Oswald Building
    374 Queenstown Road
    SW8 4PJ London
    Director
    136 Oswald Building
    374 Queenstown Road
    SW8 4PJ London
    British111507860001

    Who are the persons with significant control of THE PRINCE'S REGENERATION TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    The King's Foundation
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    East Ayrshire
    Scotland
    Mar 03, 2020
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    East Ayrshire
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredRegister Of Companies
    Registration NumberSc331738
    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.
    The Prince's Foundation
    Charlotte Road
    EC2A 3SG London
    19-22
    England
    Dec 08, 2016
    Charlotte Road
    EC2A 3SG London
    19-22
    England
    Yes
    Legal FormLtd & Charity
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredLondon
    Registration Number03579567
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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