UKBizDB.co.uk

THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

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

This company is commonly known as The Prince's Foundation For Building Community. The company was founded 25 years ago and was given the registration number 03579567. The firm's registered office is in . You can find them at 19-22 Charlotte Road, London, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY
Company Number:03579567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:19-22 Charlotte Road, London, EC2A 3SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-22 Charlotte Road, London, EC2A 3SG

Director26 November 2021Active
C/O Mccarthy Denning, 70 Mark Lane, Suite 102, London, England, EC3R 7NQ

Director01 November 2017Active
19-22 Charlotte Road, London, EC2A 3SG

Director01 November 2017Active
3 Yerbury Road, Islington, London, N19 4RN

Secretary16 March 2000Active
2a Guilford Street, London, WC1N 1DR

Secretary05 June 1998Active
Brawlings Barn, Brawlings Lane, Chalfont St Peter, SL9 0RE

Secretary13 May 2004Active
33 Woodfield Crescent, London, W5 1PD

Secretary24 June 1999Active
7 Middlefield Close, St Albans, AL4 9RZ

Secretary31 July 2006Active
Little Tudors Broad St Green, Hatfield Broad Oak, Bishops Stortford, CM22 7JA

Secretary22 May 2003Active
Westcountry Management, 64a Neal Street Covent Garden, London, WC2H 9PA

Director28 April 2000Active
Westcountry Management, 64a Neal Street Covent Garden, London, WC2H 9PA

Director28 April 2000Active
35 Woodville Road, Ealing, London, W5 2SE

Director22 July 1999Active
As 'Baltic International Bank', Kaleju Iela 43, Riga, Latvia,

Director12 January 2010Active
Flat 4 17-18 Great Sutton Street, London, EC1V 0DP

Director05 June 1998Active
19-22 Charlotte Road, London, EC2A 3SG

Director09 November 2009Active
20 Lonsdale Square, London, N1 1EN

Director05 June 1998Active
19-22 Charlotte Road, London, EC2A 3SG

Director24 September 2013Active
The Hamlet, Kelvedon Road, Coggeshall, Colchester, CO6 1RJ

Director19 July 1999Active
6 Talbot Avenue, East Finchley, London, N2 0LS

Director22 July 1999Active
19-22 Charlotte Road, London, EC2A 3SG

Director01 November 2017Active
Briar Hedge, The Drive, Bourne End, SL8 5RE

Director22 May 2003Active
27, Farm Street, London, England, W1J 5RJ

Director21 July 2012Active
Gibraltar Farm, Le Mont Des Vignes, St.Peter, Jersey, JE3 7BD

Director11 November 2009Active
2 Malvern Terrace, London, N1 1HR

Director22 July 1999Active
242 East 19th St, Ny Ny, United States Of America, 10003

Director16 March 2000Active
Cyder Barn, Station Road, Lingfield, RH7 6EF

Director08 May 2001Active
33, Chester Street, London, United Kingdom, SW1X 7BH

Director10 October 2006Active
North Pells, The Green, Saxtead, Woodbridge, United Kingdom, IP13 9QB

Director08 January 2004Active
University Offices, Wellington Squar, Oxford, OX1 2JD

Director01 June 2006Active
The Old Manor Aldbourne, Marlborough, SN8 2DU

Director21 November 2001Active
19-22 Charlotte Road, London, EC2A 3SG

Director11 June 2016Active
7 Hampstead Hill Gardens, London, NW3 2PH

Director24 June 1998Active
Litchfield Farm, Lidstone Road, Enstone, OX7 4HH

Director28 August 2002Active
5, Vetch Park, Haddington, Scotland, EH41 3LH

Director17 June 2013Active
Cortachy Castle By Kirriemuir, Angus, DD8 4LX

Director04 March 2003Active

People with Significant Control

The King's Foundation
Notified on:14 July 2020
Status:Active
Country of residence:United Kingdom
Address:19-22, Charlotte Road, London, United Kingdom, EC2A 3SG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
His Royal Highness Charles Philip Arthur George The Prince Of Wales
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:19-22 Charlotte Road, EC2A 3SG
Nature of control:
  • Right to appoint and remove directors

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
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-11-16Incorporation

Memorandum articles.

Download
2020-11-16Resolution

Resolution.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type group.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-03Miscellaneous

Miscellaneous.

Download
2018-04-03Change of name

Change of name notice.

Download
2018-01-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.