Background WavePink WaveYellow Wave

TWO ROSES INVESTMENTS LIMITED (15303063)

TWO ROSES INVESTMENTS LIMITED (15303063) is an active UK company. incorporated on 22 November 2023. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TWO ROSES INVESTMENTS LIMITED has been registered for 2 years. Current directors include GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia.

Company Number
15303063
Status
active
Type
ltd
Incorporated
22 November 2023
Age
2 years
Address
Athenaeum House, Bury, BL9 0BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO ROSES INVESTMENTS LIMITED

TWO ROSES INVESTMENTS LIMITED is an active company incorporated on 22 November 2023 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TWO ROSES INVESTMENTS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15303063

LTD Company

Age

2 Years

Incorporated 22 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Athenaeum House Market Street Bury, BL9 0BL,

Previous Addresses

The Oil Centre Bury New Road Heap Bridge Bury Lancashire BL9 7HY United Kingdom
From: 22 November 2023To: 4 March 2026
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
New Owner
Apr 24
Funding Round
Apr 24
New Owner
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Mar 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENSMITH, Matthew Craig

Active
Market Street, BuryBL9 0BL
Born November 1973
Director
Appointed 07 Apr 2025

RAYNER, Abigail Alicia

Active
Market Street, BuryBL9 0BL
Born November 1986
Director
Appointed 22 Nov 2023

RAYNER, Oliver George

Resigned
Bury New Road, BuryBL9 7HY
Born March 1984
Director
Appointed 22 Nov 2023
Resigned 07 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Norma Nanette Greensmith

Active
Market Street, BuryBL9 0BL
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024

Mr Oliver George Rayner

Ceased
Market Street, BuryBL9 0BL
Born March 1984

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2023
Ceased 22 Nov 2025

Mrs Abigail Alicia Rayner

Active
Market Street, BuryBL9 0BL
Born November 1986

Nature of Control

Right to appoint and remove directors
Notified 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Incorporation Company
22 November 2023
NEWINCIncorporation