The Prince's Regeneration Trust LONDON


Founded in 2001, The Prince's Regeneration Trust, classified under reg no. 04342518 is an active company. Currently registered at 19-22 Charlotte Road, London EC2A 3SG, London the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since June 10, 2011 The Prince's Regeneration Trust is no longer carrying the name The Prince's Regeneration Through Heritage Trust.

The company has 3 directors, namely Emily C., Benjamin J. and Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 25 September 2008 and Emily C. has been with the company for the least time - from 26 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Prince's Regeneration Trust Address / Contact

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

Company Information / Profile

Registration Number 04342518
Date of Incorporation Tue, 18th Dec 2001
Industry Management consultancy activities other than financial management
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 Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Emily C.

Position: Director

Appointed: 26 November 2021

Benjamin J.

Position: Director

Appointed: 01 November 2017

Ian M.

Position: Director

Appointed: 25 September 2008

Douglas C.

Position: Director

Appointed: 01 November 2017

Resigned: 04 October 2021

David B.

Position: Director

Appointed: 26 September 2016

Resigned: 01 November 2017

Noel M.

Position: Director

Appointed: 23 June 2015

Resigned: 08 December 2016

James B.

Position: Director

Appointed: 19 March 2015

Resigned: 08 December 2016

Elizabeth A.

Position: Director

Appointed: 11 December 2014

Resigned: 28 July 2016

Philip N.

Position: Director

Appointed: 11 December 2014

Resigned: 08 April 2016

Alison B.

Position: Director

Appointed: 15 March 2010

Resigned: 08 December 2016

Peter J.

Position: Secretary

Appointed: 11 June 2009

Resigned: 29 November 2016

Stephen G.

Position: Director

Appointed: 21 June 2007

Resigned: 08 December 2016

David P.

Position: Director

Appointed: 29 March 2007

Resigned: 28 July 2016

Fionnuala J.

Position: Director

Appointed: 03 March 2006

Resigned: 06 September 2017

Elizabeth D.

Position: Director

Appointed: 03 March 2006

Resigned: 11 December 2014

Stephen M.

Position: Director

Appointed: 14 December 2004

Resigned: 11 December 2014

Stephen C.

Position: Director

Appointed: 14 December 2004

Resigned: 08 December 2016

Gerald K.

Position: Director

Appointed: 14 December 2004

Resigned: 11 December 2014

Joseph K.

Position: Director

Appointed: 14 December 2004

Resigned: 08 December 2016

Christopher C.

Position: Director

Appointed: 14 December 2004

Resigned: 08 December 2016

Andrew H.

Position: Director

Appointed: 29 June 2004

Resigned: 25 September 2008

Stephen R.

Position: Secretary

Appointed: 29 June 2004

Resigned: 11 June 2009

Jill C.

Position: Secretary

Appointed: 09 March 2004

Resigned: 29 June 2004

Martin T.

Position: Secretary

Appointed: 01 July 2003

Resigned: 09 March 2004

Kevin K.

Position: Director

Appointed: 27 November 2002

Resigned: 14 December 2004

Mark B.

Position: Director

Appointed: 26 February 2002

Resigned: 27 November 2002

Julian S.

Position: Director

Appointed: 26 February 2002

Resigned: 14 December 2004

Charles F.

Position: Director

Appointed: 26 February 2002

Resigned: 14 December 2004

Martin W.

Position: Secretary

Appointed: 18 December 2001

Resigned: 30 June 2003

John J.

Position: Director

Appointed: 18 December 2001

Resigned: 27 January 2003

Jocelyn S.

Position: Director

Appointed: 18 December 2001

Resigned: 20 October 2003

Peter M.

Position: Director

Appointed: 18 December 2001

Resigned: 19 March 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is The King's Foundation from Cumnock, Scotland. The abovementioned PSC is classified 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 that put London, England as the address. This PSC has a legal form of "a ltd & charity", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

The King's Foundation

Dumfries House Dumfries House Estate, Cumnock, East Ayrshire, KA18 2NJ, Scotland

Legal authority Scottish
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Register Of Companies
Registration number Sc331738
Notified on 3 March 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

The Prince's Foundation

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

Legal authority England And Wales
Legal form Ltd & Charity
Country registered Uk
Place registered London
Registration number 03579567
Notified on 8 December 2016
Ceased on 3 March 2020
Nature of control: 75,01-100% voting rights

Company previous names

The Prince's Regeneration Through Heritage Trust June 10, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 17th, October 2023
Free Download (19 pages)

Company search

Advertisements