The Prince's Foundation For Building Community


Founded in 1998, The Prince's Foundation For Building Community, classified under reg no. 03579567 is an active company. Currently registered at 19-22 Charlotte Road EC2A 3SG, Shoreditch the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 3rd Apr 2018 The Prince's Foundation For Building Community is no longer carrying the name The Prince's Foundation.

The firm has 3 directors, namely Emily C., Benjamin J. and Ian M.. Of them, Benjamin J., Ian M. have been with the company the longest, being appointed on 1 November 2017 and Emily C. has been with the company for the least time - from 26 November 2021. At present 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.

The Prince's Foundation For Building Community 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 03579567
Date of Incorporation Fri, 5th Jun 1998
Industry Urban planning and landscape architectural activities
Industry Architectural activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Emily C.

Position: Director

Appointed: 26 November 2021

Benjamin J.

Position: Director

Appointed: 01 November 2017

Ian M.

Position: Director

Appointed: 01 November 2017

Douglas C.

Position: Director

Appointed: 01 November 2017

Resigned: 04 October 2021

Fionnuala J.

Position: Director

Appointed: 11 June 2016

Resigned: 06 September 2017

Hugh P.

Position: Director

Appointed: 26 January 2015

Resigned: 06 September 2017

David B.

Position: Director

Appointed: 24 September 2013

Resigned: 01 November 2017

James M.

Position: Director

Appointed: 17 June 2013

Resigned: 06 September 2017

Peter D.

Position: Director

Appointed: 21 July 2012

Resigned: 06 September 2017

Dominic R.

Position: Director

Appointed: 07 January 2011

Resigned: 31 March 2013

Valeri B.

Position: Director

Appointed: 12 January 2010

Resigned: 04 June 2013

Carolynne D.

Position: Director

Appointed: 11 November 2009

Resigned: 06 May 2014

Christopher B.

Position: Director

Appointed: 09 November 2009

Resigned: 08 December 2014

Michael H.

Position: Director

Appointed: 10 October 2006

Resigned: 06 May 2014

Stephen R.

Position: Secretary

Appointed: 31 July 2006

Resigned: 26 March 2010

Anthony H.

Position: Director

Appointed: 01 June 2006

Resigned: 08 May 2010

Eva R.

Position: Director

Appointed: 07 December 2004

Resigned: 07 May 2012

Robert R.

Position: Director

Appointed: 24 August 2004

Resigned: 31 March 2013

Neil G.

Position: Secretary

Appointed: 13 May 2004

Resigned: 31 July 2006

Mark H.

Position: Director

Appointed: 08 January 2004

Resigned: 08 January 2014

Alan C.

Position: Director

Appointed: 22 May 2003

Resigned: 30 June 2006

Martin T.

Position: Secretary

Appointed: 22 May 2003

Resigned: 13 May 2004

THE O.

Position: Director

Appointed: 04 March 2003

Resigned: 10 October 2006

Michael P.

Position: Director

Appointed: 28 August 2002

Resigned: 31 March 2004

Kevin K.

Position: Director

Appointed: 28 August 2002

Resigned: 30 June 2004

John J.

Position: Director

Appointed: 21 November 2001

Resigned: 27 January 2003

Vivien H.

Position: Director

Appointed: 08 May 2001

Resigned: 08 June 2012

Jocelyn S.

Position: Director

Appointed: 10 November 2000

Resigned: 27 January 2003

John B.

Position: Director

Appointed: 28 April 2000

Resigned: 27 January 2003

Olive B.

Position: Secretary

Appointed: 16 March 2000

Resigned: 22 May 2003

Eileen G.

Position: Director

Appointed: 16 March 2000

Resigned: 19 November 2007

Anthony P.

Position: Director

Appointed: 16 March 2000

Resigned: 30 June 2004

Dominic R.

Position: Director

Appointed: 06 October 1999

Resigned: 30 June 2002

Richard B.

Position: Director

Appointed: 22 July 1999

Resigned: 30 June 2002

David T.

Position: Director

Appointed: 22 July 1999

Resigned: 18 July 2001

Michael C.

Position: Director

Appointed: 22 July 1999

Resigned: 30 June 2002

Alastair S.

Position: Director

Appointed: 22 July 1999

Resigned: 30 June 2002

Brenda D.

Position: Director

Appointed: 22 July 1999

Resigned: 30 June 2002

David C.

Position: Director

Appointed: 19 July 1999

Resigned: 21 November 2001

David L.

Position: Secretary

Appointed: 24 June 1999

Resigned: 16 March 2000

Jeffrey J.

Position: Director

Appointed: 24 June 1998

Resigned: 19 July 1999

Hilary B.

Position: Director

Appointed: 05 June 1998

Resigned: 19 July 1999

Mark B.

Position: Secretary

Appointed: 05 June 1998

Resigned: 24 June 1999

Mark B.

Position: Director

Appointed: 05 June 1998

Resigned: 27 January 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is The King's Foundation from London, United Kingdom. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Charles T. This PSC .

The King's Foundation

19-22 Charlotte Road, London, EC2A 3SG, United Kingdom

Legal authority Scotland
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House Scotland
Registration number Sc038770
Notified on 14 July 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Charles T.

Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control: right to appoint and remove directors

Company previous names

The Prince's Foundation April 3, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 5th, September 2023
Free Download

Company search

Advertisements