UKBizDB.co.uk

GREENROSE NETWORK (FRANCHISE) LIMITED

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

This company is commonly known as Greenrose Network (franchise) Limited. The company was founded 30 years ago and was given the registration number 02934219. The firm's registered office is in YORK. You can find them at Apollo House, Eboracum Way, York, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENROSE NETWORK (FRANCHISE) LIMITED
Company Number:02934219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Apollo House, Eboracum Way, York, North Yorkshire, YO31 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director01 May 2015Active
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director19 March 2021Active
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director19 March 2021Active
98, Willian Way, Letchworth, United Kingdom, SG6 2HY

Secretary01 September 1996Active
331 Norton Way South, Letchworth, SG6 1SZ

Secretary31 May 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary31 May 1994Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director01 May 2015Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director01 May 2015Active
Woodstock, Bawburgh Road, Marlingford, Norwich, NR9 5AG

Director24 September 1996Active
32 Caves Lane, Bedford, MK40 3DP

Director31 May 1994Active
331 Norton Way South, Letchworth, SG6 1SZ

Director01 September 1996Active
331 Norton Way South, Letchworth, SG6 1SZ

Director31 May 1994Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director02 June 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director31 May 1994Active

People with Significant Control

Hunters Property Group Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hunters Property Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hunters Franchising Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-08-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.