General information

Name:

Greenmaze Ltd

Office Address:

9 St. Georges Yard GU9 7LW Farnham

Number: 04182010

Incorporation date: 2001-03-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Farnham under the ID 04182010. This company was set up in 2001. The headquarters of this firm is situated at 9 St. Georges Yard . The area code is GU9 7LW. The firm has been on the market under three names. The company's initial registered name, Inform Management, was changed on 2004-05-05 to Homehub. The current name, used since 2008, is Greenmaze Limited. The firm's principal business activity number is 43210, that means Electrical installation. The latest financial reports describe the period up to 2022-07-31 and the most current annual confirmation statement was submitted on 2023-03-19.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 11,400 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Hired & Contracted Services.

David H. is this particular firm's individual director, who was selected to lead the company in 2004. Since 2011-08-25 Neil H., had performed the duties for the following limited company till the resignation in August 2012. Furthermore a different director, including Jennette H. resigned 8 years ago. To find professional help with legal documentation, this limited company has been utilizing the expertise of David H. as a secretary since April 2002.

  • Previous company's names
  • Greenmaze Limited 2008-07-25
  • Homehub Limited 2004-05-05
  • Inform Management Limited 2001-03-19

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 10 June 2004

Latest update: 21 February 2024

David H.

Role: Secretary

Appointed: 08 April 2002

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennette H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennette H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

12 Goslings Croft Selbourne

Post code:

GU34 3HZ

City / Town:

Alton

HQ address,
2015

Address:

12 Goslings Croft Selbourne

Post code:

GU34 3HZ

City / Town:

Alton

HQ address,
2016

Address:

1 Fern Cottage Arford Road Headley Down

Post code:

GU35 8BT

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 11 400.00
2013-10-16 2209732087 £ 11 400.00 Hired & Contracted Services

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43390 : Other building completion and finishing
23
Company Age

Closest Companies - by postcode