THE PRINCE'S REGENERATION TRUST
Overview
| Company Name | THE PRINCE'S REGENERATION TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04342518 |
| 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 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 Address | No |
What were the previous names of THE PRINCE'S REGENERATION TRUST?
| Company Name | From | Until |
|---|---|---|
| THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST | Dec 18, 2001 | Dec 18, 2001 |
What are the latest accounts for THE PRINCE'S REGENERATION TRUST?
| 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 REGENERATION TRUST?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for THE PRINCE'S REGENERATION TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Change of details for The Prince's Foundation as a person with significant control on Jan 01, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 21 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 | ||||||||||
Notification of The Prince's Foundation as a person with significant control on Mar 03, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of The Prince's Foundation as a person with significant control on Mar 03, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Director's details changed for Mr Benjamin David James on Apr 08, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of THE PRINCE'S REGENERATION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHERRINGTON, Emily Anne | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | 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 | Harewood Priory Drive HA7 3HJ Stanmore Middlesex | England | British | 85847920002 | |||||
| CHANNER, Jill | Secretary | 2 Twisden Road NW5 1DN London | British | 17642670002 | ||||||
| JENKINS, Peter Lewis | Secretary | 50 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 68706630001 | ||||||
| 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 | ||||||
| WILLIAMS, Martin Blue Macintosh | Secretary | 127 Coleherne Court Old Brompton Road SW5 0EB London | British | 8860700002 | ||||||
| ANDREWS OBE, Elizabeth Kay, Baroness | Director | Buckingham Palace Road SW1W 0QP London 14 | England | British | 193545080001 | |||||
| BEARDSLEY, Alison Margaret | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | United Kingdom | British | 149971910001 | |||||
| BLAKEMORE, James Corry | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | United Kingdom | American | 86416170002 | |||||
| BOLLAND, Mark William | Director | Flat 4 17-18 Great Sutton Street EC1V 0DP London | Canadian | 30461850004 | ||||||
| BROWNLOW, David Ellis, Lord | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | United Kingdom | British | 138479750002 | |||||
| CHARLTON, Christopher, Dr | Director | 39 Bank Road DE4 3GL Matlock Derbyshire | England | British | 102763630001 | |||||
| CLARKE, Stephen Peter | Director | Moat Farmhouse MK17 9DD Stoke Hammond Buckinghamshire | England | British | 102763730001 | |||||
| CONNELL, Douglas Andrew | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | England | British | 27840005 | |||||
| DAVIES, Elizabeth | Director | 34 Llantarnam Drive Radyr CF15 8GA Cardiff | Wales | British | 85874860001 | |||||
| FARINGDON, Charles Michael, Lord | Director | Buscot Park SN7 8BU Faringdon Oxon | England | English | 50179000001 | |||||
| GOLDMAN, Stephen Michael | Director | 2 Atherton Road Clayhall IG5 0PF Ilford Essex | England | British | 124537410001 | |||||
| HAMILTON, Andrew | Director | Round Hill House Fawley RG9 6HU Henley On Thames Oxfordshire | United Kingdom | British | 81513680001 | |||||
| JARVIS, John Francis | Director | The Old Manor Aldbourne SN8 2DU Marlborough Wiltshire | England | British | 941890002 | |||||
| JAY O`BOYLE, Fionnuala | Director | Elderslie House 18 Ashley Avenue BT9 7BT Belfast County Antrim | United Kingdom | British | 69560510001 | |||||
| KAEMPFER, Joseph Wallach | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | England | American | 48577420006 | |||||
| KAYE, Gerald Anthony | Director | Farm Street W1J 5RS London 11-15 | United Kingdom | British | 38299690006 | |||||
| KNOTT, Kevin John Selwyn | Director | Litchfield Farm Lidstone Road OX7 4HH Enstone Oxford | Gb | British | 123502940001 | |||||
| MANNS, Noel George Herbert | Director | Charlotte Road EC2A 3SG London 19-22 Charlotte Road, London England | United Kingdom | British | 46616800003 | |||||
| MIMPRISS, Peter Hugh Trevor | Director | New Malting Bures Road CO6 4LZ Wissington Nayland Suffolk | England | British | 197112580001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| NEWBOROUGH, Philip William | Director | Buckingham Palace Road SW1W 0QP London 14 | England | British | 106821050011 | |||||
| PRETTY, David Andrew | Director | 8 The Orangery Ham TW10 7HJ Richmond Surrey | England | British | 7833270001 | |||||
| SEYMOUR, Julian Roger, Sir | Director | 37 Surrey Lane SW11 3PA London | United Kingdom | British | 3087730001 | |||||
| STEVENS, Jocelyn Edward Greville, Sir | Director | 136 Oswald Building 374 Queenstown Road SW8 4PJ London | British | 111507860001 |
Who are the persons with significant control of THE PRINCE'S REGENERATION TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The King's Foundation | Mar 03, 2020 | Dumfries House Estate KA18 2NJ Cumnock Dumfries House East Ayrshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Prince's Foundation | Dec 08, 2016 | Charlotte Road EC2A 3SG London 19-22 England | Yes | ||||||||||
| |||||||||||||
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