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..
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 | : |
|
Registered Address | : | Lowther Lodge, 1 Kensington Gore, London, SW7 2AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB | Director | 25 July 2018 | Active |
Bulbeck Mill House, 12 Mill Lane, Barrington, England, CB22 7QY | Director | 14 May 2021 | Active |
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB | Director | 01 March 2024 | Active |
60, Fairbridge Road, London, England, N19 3HZ | Director | 05 December 2018 | Active |
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB | Director | 15 June 2023 | Active |
Vicarage House, 58-60 Kensington Church Street, London, England, W8 4DB | Director | 15 June 2023 | Active |
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 | Director | 16 November 1994 | Active |
Millhouse Bedburn, Bishop Auckland, DL13 3NN | Director | - | Active |
Flat B, 19 Denman Street, London, W1D 7HP | Director | 15 September 2010 | Active |
36 Colebrooke Row, London, N1 8AF | Director | 17 April 1996 | Active |
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 | Director | 05 August 1992 | Active |
14 Hamilton Road, London, W5 2EH | Director | 12 December 2007 | Active |
27, London Road, Great Shelford, Cambridge, England, CB22 5DB | Director | 15 September 2010 | Active |
Flat L 5 Warwick Square, London, SW1V 2AA | Director | 06 April 2009 | Active |
Pinfarthings, Great Somerford, Chippenham, SN15 5JQ | Director | - | Active |
32 Royal Crescent Mews, London, W11 4SY | Director | 30 November 2006 | Active |
5 Chatter End, Farnham Grren, Bishops Stortford, CM23 1HL | Director | 14 February 1996 | Active |
45, Natal Road, London, United Kingdom, SW16 6JA | Director | 15 September 2010 | Active |
Beades Old Malden Lane, Worcester Park, KT4 7PU | Director | - | Active |
Cheney House, Melbury Osmond, Dorchester, DT2 0LS | Director | 09 September 1998 | Active |
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 | Director | 16 November 1994 | Active |
Flat 4, 21 John Street, London, England, WC1N 2BF | Director | 14 May 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-09 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.