Background WavePink WaveYellow Wave

COUNTRY PROPERTIES FRANCHISING LIMITED (02934219)

COUNTRY PROPERTIES FRANCHISING LIMITED (02934219) is an active UK company. incorporated on 31 May 1994. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COUNTRY PROPERTIES FRANCHISING LIMITED has been registered for 31 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
02934219
Status
active
Type
ltd
Incorporated
31 May 1994
Age
31 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY PROPERTIES FRANCHISING LIMITED

COUNTRY PROPERTIES FRANCHISING LIMITED is an active company incorporated on 31 May 1994 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COUNTRY PROPERTIES FRANCHISING LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02934219

LTD Company

Age

31 Years

Incorporated 31 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

GREENROSE NETWORK (FRANCHISE) LIMITED
From: 31 May 1994To: 8 April 2025
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Apollo House Eboracum Way York North Yorkshire YO31 7RE
From: 22 July 2015To: 17 June 2022
Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
From: 31 May 1994To: 22 July 2015
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 15
Director Left
Aug 16
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Loan Cleared
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 19 Mar 2021

ROGERS, Christine Ann

Resigned
Willian Way, LetchworthSG6 2HY
Secretary
Appointed 01 Sept 1996
Resigned 06 Dec 2010

ROGERS, Michael John

Resigned
331 Norton Way South, LetchworthSG6 1SZ
Secretary
Appointed 31 May 1994
Resigned 23 Sept 1996

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 31 May 1994
Resigned 31 May 1994

FREW, Glynis Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born December 1956
Director
Appointed 01 May 2015
Resigned 02 Jan 2025

HILL, Harry Douglas

Resigned
Eboracum Way, YorkYO31 7RE
Born April 1948
Director
Appointed 01 May 2015
Resigned 25 Aug 2016

JONES, Edward Anthony

Resigned
Eboracum Way, YorkYO31 7RE
Born September 1970
Director
Appointed 01 May 2015
Resigned 31 May 2021

PATTINSON, Joseph William

Resigned
Woodstock, NorwichNR9 5AG
Born March 1978
Director
Appointed 24 Sept 1996
Resigned 02 Jun 2006

PATTINSON, Joseph

Resigned
32 Caves Lane, BedfordMK40 3DP
Born September 1951
Director
Appointed 31 May 1994
Resigned 01 Sept 1996

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 19 Mar 2021
Resigned 02 Jan 2025

ROGERS, Christine Ann

Resigned
331 Norton Way South, LetchworthSG6 1SZ
Born May 1948
Director
Appointed 01 Sept 1996
Resigned 02 Jun 2006

ROGERS, Michael John

Resigned
331 Norton Way South, LetchworthSG6 1SZ
Born January 1938
Director
Appointed 31 May 1994
Resigned 23 Sept 1996

WILSON, Ian

Resigned
Eboracum Way, YorkYO31 7RE
Born January 1960
Director
Appointed 02 Jun 2006
Resigned 01 May 2015

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 31 May 1994
Resigned 31 May 1994

Persons with significant control

3

1 Active
2 Ceased
Eboracum Way, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 13 Dec 2019
Eboracum Way, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Eboracum Way, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Resolution
6 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts Amended With Made Up Date
10 December 2010
AAMDAAMD
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
10 September 2009
287Change of Registered Office
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
4 March 2008
287Change of Registered Office
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 October 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 October 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
287Change of Registered Office
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
4 September 1996
287Change of Registered Office
Legacy
7 August 1996
287Change of Registered Office
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Auditors Resignation Company
7 August 1995
AUDAUD
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
224224
Legacy
15 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
287Change of Registered Office
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Incorporation Company
31 May 1994
NEWINCIncorporation