Background WavePink WaveYellow Wave

GREEN HAZE LEISURE LIMITED (03940605)

GREEN HAZE LEISURE LIMITED (03940605) is an active UK company. incorporated on 6 March 2000. with registered office in Brixham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GREEN HAZE LEISURE LIMITED has been registered for 26 years. Current directors include FLOWER, Claire Anne-Marie, FURNEAUX, Nicola Caron, JEAVONS, Alan Stanley and 1 others.

Company Number
03940605
Status
active
Type
ltd
Incorporated
6 March 2000
Age
26 years
Address
Green Haze Warborough Road, Brixham, TQ5 0JY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FLOWER, Claire Anne-Marie, FURNEAUX, Nicola Caron, JEAVONS, Alan Stanley, RICHARDS, Louise Chantelle
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HAZE LEISURE LIMITED

GREEN HAZE LEISURE LIMITED is an active company incorporated on 6 March 2000 with the registered office located in Brixham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GREEN HAZE LEISURE LIMITED was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03940605

LTD Company

Age

26 Years

Incorporated 6 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Green Haze Warborough Road Churston Ferrers Brixham, TQ5 0JY,

Timeline

2 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Mar 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JEAVONS, Alan Stanley

Active
Greenhaze Warborough Road, BrixhamTQ5 0JY
Secretary
Appointed 06 Mar 2000

FLOWER, Claire Anne-Marie

Active
Green Haze,Warborough Road, BrixhamTQ5 0JY
Born November 1972
Director
Appointed 06 Mar 2000

FURNEAUX, Nicola Caron

Active
Green Haze Warborough Road, BrixhamTQ5 0JY
Born August 1970
Director
Appointed 06 Mar 2000

JEAVONS, Alan Stanley

Active
Green Haze Warborough Road, BrixhamTQ5 0JY
Born November 1943
Director
Appointed 06 Mar 2000

RICHARDS, Louise Chantelle

Active
Warborough Road, BrixhamTQ5 0JY
Born March 1981
Director
Appointed 06 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Mar 2000
Resigned 06 Mar 2000

JEAVONS, Judith Ann

Resigned
Green Haze Warborough Road, BrixhamTQ5 0JY
Born May 1946
Director
Appointed 06 Mar 2000
Resigned 23 Jan 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Mar 2000
Resigned 06 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Mar 2000
Resigned 06 Mar 2000
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
88(2)R88(2)R
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Incorporation Company
6 March 2000
NEWINCIncorporation