Community Capital Limited


Founded in 2001, Community Capital, classified under reg no. 04268547 is an active company. Currently registered at 19-22 Charlotte Road EC2A 3SG, Shoreditch the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 13th October 2010 Community Capital Limited is no longer carrying the name Pf Urban.

The firm has 2 directors, namely Michael J., Emily C.. Of them, Emily C. has been with the company the longest, being appointed on 1 November 2017 and Michael J. has been with the company for the least time - from 4 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Community Capital Limited Address / Contact

Office Address 19-22 Charlotte Road
Office Address2 London
Town Shoreditch
Post code EC2A 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268547
Date of Incorporation Fri, 10th Aug 2001
Industry Urban planning and landscape architectural activities
Industry Environmental consulting activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Michael J.

Position: Director

Appointed: 04 October 2021

Emily C.

Position: Director

Appointed: 01 November 2017

Michael J.

Position: Director

Appointed: 26 November 2021

Resigned: 26 November 2021

Gregory G.

Position: Director

Appointed: 01 March 2019

Resigned: 20 June 2019

David T.

Position: Director

Appointed: 07 February 2017

Resigned: 06 September 2017

Douglas C.

Position: Director

Appointed: 01 November 2016

Resigned: 04 October 2021

Wojciech T.

Position: Secretary

Appointed: 01 April 2015

Resigned: 19 August 2017

James M.

Position: Director

Appointed: 01 April 2015

Resigned: 06 September 2017

David B.

Position: Director

Appointed: 15 April 2013

Resigned: 01 November 2017

Dominic R.

Position: Director

Appointed: 15 April 2013

Resigned: 01 April 2015

Peter E.

Position: Secretary

Appointed: 15 April 2013

Resigned: 01 April 2015

Carolynne D.

Position: Director

Appointed: 20 September 2010

Resigned: 06 May 2014

Valeri B.

Position: Director

Appointed: 20 September 2010

Resigned: 13 June 2013

Timothy G.

Position: Director

Appointed: 24 June 2010

Resigned: 15 April 2013

Vivien H.

Position: Director

Appointed: 24 June 2010

Resigned: 08 June 2012

Henry D.

Position: Director

Appointed: 21 April 2009

Resigned: 26 November 2013

Stephen R.

Position: Director

Appointed: 31 July 2006

Resigned: 01 October 2009

Stephen R.

Position: Secretary

Appointed: 31 July 2006

Resigned: 26 March 2010

Anthony H.

Position: Director

Appointed: 01 June 2006

Resigned: 08 May 2010

Neil G.

Position: Secretary

Appointed: 13 May 2004

Resigned: 31 July 2006

Alan C.

Position: Director

Appointed: 13 May 2004

Resigned: 01 June 2006

Neil G.

Position: Director

Appointed: 13 May 2004

Resigned: 31 July 2006

Martin T.

Position: Secretary

Appointed: 22 May 2003

Resigned: 13 May 2004

Matthew L.

Position: Director

Appointed: 03 December 2002

Resigned: 31 July 2004

Kevin K.

Position: Director

Appointed: 03 December 2002

Resigned: 13 May 2004

Martin T.

Position: Director

Appointed: 03 December 2002

Resigned: 13 May 2004

Richard B.

Position: Director

Appointed: 10 August 2001

Resigned: 03 December 2002

Olive B.

Position: Secretary

Appointed: 10 August 2001

Resigned: 22 May 2003

Mark B.

Position: Director

Appointed: 10 August 2001

Resigned: 03 December 2002

David L.

Position: Director

Appointed: 10 August 2001

Resigned: 03 December 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is The King's Foundation from Cumnock, Scotland. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is The Prince's Foundation For Building Community that entered London, England as the address. This PSC has a legal form of "a company limited by guarantee and registered charity", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The King's Foundation

Dumfries House Estate Office Dumfries House, Cumnock, Aryshire, KA18 2NJ, Scotland

Legal authority Scotland
Legal form Company Limited By Guarantee
Notified on 1 April 2018
Nature of control: 75,01-100% voting rights

The Prince's Foundation For Building Community

19-22 Charlotte Road, London, EC2A 3SG, England

Legal authority Companies Act 2006 And Charities Act 2016
Legal form Company Limited By Guarantee And Registered Charity
Country registered Uk
Place registered England And Wales
Registration number Comp No 03579567 (Charity No 1069969)
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares

Company previous names

Pf Urban October 13, 2010
Prince's Foundation Enterprises June 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth1 476 2911 060 458    
Balance Sheet
Cash Bank On Hand 320 832639 817742 902285 808429 899
Current Assets1 821 606906 2111 135 114969 516876 118872 747
Debtors1 665 774585 379495 297226 614590 310442 848
Other Debtors  433 88496 59999 39818 728
Cash Bank In Hand155 832320 832    
Intangible Fixed Assets658 750616 250    
Reserves/Capital
Called Up Share Capital1 700 001250 001    
Profit Loss Account Reserve-223 710810 457    
Shareholder Funds1 476 2911 060 458    
Other
Accumulated Amortisation Impairment Intangible Assets 311 023430 796850 000  
Amounts Owed To Group Undertakings  155 685274 301490 073391 080
Average Number Employees During Period  4434
Creditors  317 573396 243509 103505 732
Increase From Amortisation Charge For Year Intangible Assets  119 773119 773  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   299 431  
Intangible Assets 538 97777 273   
Intangible Assets Gross Cost 850 000850 000   
Net Current Assets Liabilities817 541444 208817 541573 273367 015367 015
Number Shares Issued Fully Paid   1 1
Other Creditors  124 5025 000  
Other Taxation Social Security Payable  2 888   
Par Value Share 1 1 1
Total Assets Less Current Liabilities1 476 2911 060 4581 236 745573 273367 015367 015
Trade Creditors Trade Payables 115 76434 498116 9423021 652
Trade Debtors Trade Receivables 546 91961 413130 015490 912424 120
Accrued Liabilities    19 00093 000
Dividends Paid     325 884
Profit Loss     325 884
Creditors Due Within One Year1 004 065462 003    
Intangible Fixed Assets Aggregate Amortisation Impairment191 250233 750    
Intangible Fixed Assets Amortisation Charged In Period 42 500    
Intangible Fixed Assets Cost Or Valuation 850 000    
Number Shares Allotted 250 000    
Share Capital Allotted Called Up Paid1 700 000250 000    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 5th, September 2023
Free Download (14 pages)

Company search

Advertisements