CompanyTrack
G

GSII ROSE & CROWN LIMITED

Active Hove

Production of electricity

0 employees
Production of electricity
G

GSII ROSE & CROWN LIMITED

Production of electricity

Founded 6 Dec 2013 Active Hove, England 0 employees
Production of electricity
Accounts Submitted 20 Aug 2025
Confirmation Statement Submitted 22 Sept 2025
Net assets £1.36M £356.91K 2023 year on year
Total assets £22.17M £2.00M 2023 year on year
Total Liabilities £20.81M £2.36M 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

168 Church Road Hove East Sussex BN3 2DL England

Credit Report

Discover GSII ROSE & CROWN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.24M

Decreased by £1.30M (-51%)

Net Assets

£1.36M

Increased by £356.91k (+36%)

Total Liabilities

£20.81M

Decreased by £2.36M (-10%)

Turnover

£5.18M

Decreased by £3.84M (-43%)

Employees

N/A

Debt Ratio

94%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 13 resigned
Status
Matthew James YardDirectorBritishEngland4615 Aug 2022Active
Maurizio GeroliDirectorItalianUnited Kingdom4423 Oct 2020Active
Ralph Simon Fleetwood NashDirectorBritishEngland3823 Oct 2020Active

Shareholders

Shareholders (2)

Greencoat Solar Assets Ii Limited
100.0%
1007 Jan 2021
Aref Ii Renewables Investment Holding S. A R. L
0.0%
07 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Greencoat Solar Assets Ii Limited

United Kingdom

Active
Notified 23 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Baywa Ag

Ceased 26 Jan 2017

Ceased

Allianz Se

Ceased 23 Oct 2020

Ceased

Group Structure

Group Structure

GREENCOAT SOLAR ASSETS II LIMITED united kingdom significant influence or control
GREENCOAT SOLAR II GP UNLIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
GREENCOAT SOLAR II INVESTMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
GSII ROSE & CROWN LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-20 with no updatesView(3 pages)
20 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
31 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Feb 2025OfficersChange to director Mr Ralph Simon Fleetwood Nash on 2025-02-27View(2 pages)
22 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-20 with no updates

20 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

31 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Feb 2025 Officers

Change to director Mr Ralph Simon Fleetwood Nash on 2025-02-27

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-20 with no updates

4 months ago on 22 Sept 2025

Annual accounts made up to 2024-12-31

6 months ago on 20 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 31 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 31 Jul 2025

Change to director Mr Ralph Simon Fleetwood Nash on 2025-02-27

11 months ago on 28 Feb 2025