UKBizDB.co.uk

CONSERVATION FOUNDATION(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conservation Foundation(the). The company was founded 42 years ago and was given the registration number 01626506. The firm's registered office is in LONDON. You can find them at Lowther Lodge, 1 Kensington Gore, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONSERVATION FOUNDATION(THE)
Company Number:01626506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1982
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lowther Lodge, 1 Kensington Gore, London, SW7 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB

Director25 July 2018Active
Bulbeck Mill House, 12 Mill Lane, Barrington, England, CB22 7QY

Director14 May 2021Active
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB

Director01 March 2024Active
60, Fairbridge Road, London, England, N19 3HZ

Director05 December 2018Active
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB

Director15 June 2023Active
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB

Director15 June 2023Active
5 Chatter End, Farnham Grren, Bishops Stortford, CM23 1HL

Secretary-Active
5 Heathcote Road, St Margarets, Twickenham, TW1 1RX

Director-Active
49 Hallam Street, London, W1W 6JP

Director16 November 1994Active
Millhouse Bedburn, Bishop Auckland, DL13 3NN

Director-Active
Flat B, 19 Denman Street, London, W1D 7HP

Director15 September 2010Active
36 Colebrooke Row, London, N1 8AF

Director17 April 1996Active
Cathedral Cottage, North Elmham, Dereham, NR20 5JU

Director-Active
Lothlorien, Pyrton, Watlington, OX49 5AP

Director-Active
The Barns, Shiplake Rise, Henley On Thames, RG9 4DP

Director05 August 1992Active
14 Hamilton Road, London, W5 2EH

Director12 December 2007Active
27, London Road, Great Shelford, Cambridge, England, CB22 5DB

Director15 September 2010Active
Flat L 5 Warwick Square, London, SW1V 2AA

Director06 April 2009Active
Pinfarthings, Great Somerford, Chippenham, SN15 5JQ

Director-Active
32 Royal Crescent Mews, London, W11 4SY

Director30 November 2006Active
5 Chatter End, Farnham Grren, Bishops Stortford, CM23 1HL

Director14 February 1996Active
45, Natal Road, London, United Kingdom, SW16 6JA

Director15 September 2010Active
Beades Old Malden Lane, Worcester Park, KT4 7PU

Director-Active
Cheney House, Melbury Osmond, Dorchester, DT2 0LS

Director09 September 1998Active
4 Whitehall Park Road, Chiswick, London, W4 3NE

Director-Active
6 Thruffle Way, Bar Hill, Cambridge, CB3 8TR

Director-Active
Cheynes Lodge, Cottered, Buntingford, SG9 9QB

Director-Active
21 The Broadway, Thorpebay, Southend On Sea, SS1 3HG

Director16 November 1994Active
Flat 4, 21 John Street, London, England, WC1N 2BF

Director14 May 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-09Accounts

Accounts with accounts type full.

Download
2018-08-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.