Background WavePink WaveYellow Wave

MAYBREEZE LIMITED (05323295)

MAYBREEZE LIMITED (05323295) is an active UK company. incorporated on 4 January 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAYBREEZE LIMITED has been registered for 21 years. Current directors include GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander.

Company Number
05323295
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
Grove House, London, N12 0DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBREEZE LIMITED

MAYBREEZE LIMITED is an active company incorporated on 4 January 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAYBREEZE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05323295

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 6 July 2016To: 4 January 2023
Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH
From: 1 July 2013To: 6 July 2016
235 Old Marylebone Road London NW1 5QT England
From: 23 September 2011To: 1 July 2013
66 Chiltern Street London W1U 4JT United Kingdom
From: 22 December 2010To: 23 September 2011
66 Wigmore Street London W1U 2SB
From: 4 January 2005To: 22 December 2010
Timeline

4 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 17
Loan Cleared
Oct 19
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GREEN, Douglas John

Active
Windmill Hill, LondonNW3 6RJ
Secretary
Appointed 27 Jan 2005

GREEN, Douglas John

Active
2 Woodberry Grove, LondonN12 0DR
Born October 1945
Director
Appointed 27 Jan 2005

GREEN, Edward Sydney Michael

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986
Director
Appointed 19 Jan 2019

GREEN, Max Alexander

Active
Windmill Hill, LondonNW3 6RJ
Born June 1982
Director
Appointed 25 Feb 2009

HEIM, Angela Marie

Resigned
Harley House, LondonNW1 4PR
Secretary
Appointed 07 Sept 2007
Resigned 04 Aug 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Jan 2005
Resigned 27 Jan 2005

GREEN, Bruce Harvey

Resigned
Harley House, LondonNW1 4PR
Born December 1942
Director
Appointed 27 Jan 2005
Resigned 18 May 2016

KAPELUS, Ivan Percival

Resigned
Flat 3 1 Redington Gardens, LondonNW3 7RY
Born August 1942
Director
Appointed 27 Jan 2005
Resigned 23 Jul 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Jan 2005
Resigned 27 Jan 2005

Persons with significant control

3

Mr Max Alexander Green

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Douglas John Green

Active
2 Woodberry Grove, LondonN12 0DR
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Sydney Michael Green

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
11 January 2007
353353
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
287Change of Registered Office
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
353353
Legacy
17 February 2005
88(2)R88(2)R
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Incorporation Company
4 January 2005
NEWINCIncorporation