Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENROSE NETWORK (FRANCHISE) LIMITED
Company Information for

GREENROSE NETWORK (FRANCHISE) LIMITED

2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
Company Registration Number
02934219
Private Limited Company
Active

Company Overview

About Greenrose Network (franchise) Ltd
GREENROSE NETWORK (FRANCHISE) LIMITED was founded on 1994-05-31 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Greenrose Network (franchise) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREENROSE NETWORK (FRANCHISE) LIMITED
 
Legal Registered Office
2 ST STEPHENS COURT
ST. STEPHENS ROAD
BOURNEMOUTH
BH2 6LA
Other companies in SG4
 
Filing Information
Company Number 02934219
Company ID Number 02934219
Date formed 1994-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENROSE NETWORK (FRANCHISE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENROSE NETWORK (FRANCHISE) LIMITED

Current Directors
Officer Role Date Appointed
GLYNIS JOAN FREW
Director 2015-05-01
EDWARD ANTHONY JONES
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY DOUGLAS HILL
Director 2015-05-01 2016-08-25
IAN WILSON
Director 2006-06-02 2015-05-01
CHRISTINE ANN ROGERS
Company Secretary 1996-09-01 2010-12-06
JOSEPH WILLIAM PATTINSON
Director 1996-09-24 2006-06-02
CHRISTINE ANN ROGERS
Director 1996-09-01 2006-06-02
MICHAEL JOHN ROGERS
Company Secretary 1994-05-31 1996-09-23
MICHAEL JOHN ROGERS
Director 1994-05-31 1996-09-23
JOSEPH PATTINSON
Director 1994-05-31 1996-09-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1994-05-31 1994-05-31
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1994-05-31 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNIS JOAN FREW HUNTERS FINANCIAL SERVICES LIMITED Director 2018-05-31 CURRENT 1991-04-23 Active
GLYNIS JOAN FREW HUNTERS (MIDLANDS) LIMITED Director 2017-09-27 CURRENT 1991-03-01 Active
GLYNIS JOAN FREW GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
GLYNIS JOAN FREW HUNTERS PROPERTY LIMITED Director 2015-03-27 CURRENT 2015-02-19 Active
GLYNIS JOAN FREW HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
GLYNIS JOAN FREW HUNTERS FRANCHISING LIMITED Director 2006-10-17 CURRENT 2005-08-16 Active
GLYNIS JOAN FREW HUNTERS PROPERTY GROUP LIMITED Director 2005-06-15 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES HERRIOT COTTAGES LIMITED Director 2016-06-22 CURRENT 2002-05-31 Active
EDWARD ANTHONY JONES GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
EDWARD ANTHONY JONES HUNTERS SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 Active
EDWARD ANTHONY JONES HUNTERS FINANCIAL SERVICES LIMITED Director 2014-07-25 CURRENT 1991-04-23 Active
EDWARD ANTHONY JONES HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
EDWARD ANTHONY JONES HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
EDWARD ANTHONY JONES REALCUBE TECHNOLOGY LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
EDWARD ANTHONY JONES HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
EDWARD ANTHONY JONES REALCUBE LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
EDWARD ANTHONY JONES HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
EDWARD ANTHONY JONES HUNTERS FRANCHISING LIMITED Director 2011-07-27 CURRENT 2005-08-16 Active
EDWARD ANTHONY JONES HUNTERS LAND & NEW HOMES LIMITED Director 2008-10-01 CURRENT 2007-06-26 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY GROUP LIMITED Director 2007-05-14 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029342190001
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way York North Yorkshire YO31 7RE
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-07PSC05Change of details for Hunters Property Plc as a person with significant control on 2021-03-26
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY JONES
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029342190002
2021-03-29AP01DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-12-18PSC02Notification of Hunters Property Group Limited as a person with significant control on 2019-12-13
2019-12-18PSC07CESSATION OF HUNTERS FRANCHISING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DOUGLAS HILL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029342190001
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0131/05/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2015-07-22AP01DIRECTOR APPOINTED MR EDWARD ANTHONY JONES
2015-07-22AP01DIRECTOR APPOINTED MRS GLYNIS JOAN FREW
2015-07-22AP01DIRECTOR APPOINTED MR HARRY DOUGLAS HILL
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
2015-07-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AA01Current accounting period extended from 30/11/15 TO 31/12/15
2014-08-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 17/10/2013
2013-08-02AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-05AR0131/05/13 FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 31/05/2013
2012-06-06AR0131/05/12 FULL LIST
2012-05-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-03AR0131/05/11 FULL LIST
2010-12-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROGERS
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN ROGERS / 21/10/2010
2010-06-07AR0131/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILSON / 31/05/2010
2010-04-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, UNITED KINGDOM
2009-09-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, PMB ACCOUNTANTS LTD 63 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG, UNITED KINGDOM
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-17363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-20363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: THE ASHLEY BUSINESS CENTRE, STARLINGS BRIDGE, NIGHTINGALE ROAD HITCHIN, HERTFORDSHIRE SG5 1RJ
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-13363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00
2001-07-04363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-20363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-23363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-09363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-17363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-27287REGISTERED OFFICE CHANGED ON 27/02/97 FROM: THE ASHLEY BUSINESS CENTRE, STARLINGS BRIDGE, NIGHTINGALE ROAD, HITCHIN HERTS SG5 1RJ
1996-09-27288NEW DIRECTOR APPOINTED
1996-09-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-09288DIRECTOR RESIGNED
1996-09-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-04287REGISTERED OFFICE CHANGED ON 04/09/96 FROM: THE ASHLEY BUSINESS CENTRE, STARLINGS BRIDGE, NIGHTINGALE ROAD HITCHIN, HERTFORDSHIRE SG5 1RJ
1996-08-07287REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 19/21 BULL PLAIN, HERTFORD, SG14 1DX
1996-08-07363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-08-07AUDAUDITOR'S RESIGNATION
1995-07-31363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENROSE NETWORK (FRANCHISE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENROSE NETWORK (FRANCHISE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GREENROSE NETWORK (FRANCHISE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENROSE NETWORK (FRANCHISE) LIMITED

Intangible Assets
Patents
We have not found any records of GREENROSE NETWORK (FRANCHISE) LIMITED registering or being granted any patents
Domain Names

GREENROSE NETWORK (FRANCHISE) LIMITED owns 2 domain names.

cprops.co.uk   country-properties.co.uk  

Trademarks
We have not found any records of GREENROSE NETWORK (FRANCHISE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENROSE NETWORK (FRANCHISE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREENROSE NETWORK (FRANCHISE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREENROSE NETWORK (FRANCHISE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENROSE NETWORK (FRANCHISE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENROSE NETWORK (FRANCHISE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.