Background WavePink WaveYellow Wave

GREENROSE NETWORK MARKETING ASSOCIATION LIMITED (04411418)

GREENROSE NETWORK MARKETING ASSOCIATION LIMITED (04411418) is an active UK company. incorporated on 8 April 2002. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GREENROSE NETWORK MARKETING ASSOCIATION LIMITED has been registered for 24 years. Current directors include FREW, Glynis Joan.

Company Number
04411418
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2002
Age
24 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FREW, Glynis Joan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENROSE NETWORK MARKETING ASSOCIATION LIMITED

GREENROSE NETWORK MARKETING ASSOCIATION LIMITED is an active company incorporated on 8 April 2002 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GREENROSE NETWORK MARKETING ASSOCIATION LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04411418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 8 April 2002

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 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

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

Previous Addresses

Apollo House Eboracum Way York North Yorkshire YO31 7RE England
From: 22 July 2015To: 17 June 2022
Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
From: 8 April 2002To: 22 July 2015
Timeline

8 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 09
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 21
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FREW, Glynis Joan

Active
St. Stephens Road, BournemouthBH2 6LA
Born December 1956
Director
Appointed 01 May 2015

CLARK, Jane Ann

Resigned
Wilbury Way, HitchinSG4 0TY
Secretary
Appointed 08 Apr 2002
Resigned 01 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2002
Resigned 08 Apr 2002

JONES, Edward Anthony

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

ROGERS, Michael John

Resigned
331 Norton Way South, LetchworthSG6 1SZ
Born January 1938
Director
Appointed 08 Apr 2002
Resigned 01 Dec 2009

WILSON, Ian

Resigned
Eboracum Way, YorkYO31 7RE
Born January 1960
Director
Appointed 08 Apr 2002
Resigned 01 May 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 2002
Resigned 08 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 Apr 2002
Resigned 08 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Glynis Joan Frew

Active
St. Stephens Road, BournemouthBH2 6LA
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2021

Mr Edward Anthony Jones

Ceased
Eboracum Way, YorkYO31 7RE
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
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
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Change Person Secretary Company With Change Date
10 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
7 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
5 June 2009
288cChange of Particulars
Legacy
21 April 2009
363aAnnual Return
Legacy
23 April 2008
363aAnnual Return
Legacy
3 March 2008
287Change of Registered Office
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
225Change of Accounting Reference Date
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Incorporation Company
8 April 2002
NEWINCIncorporation