Background WavePink WaveYellow Wave

GREENDAWN LIMITED (01705807)

GREENDAWN LIMITED (01705807) is an active UK company. incorporated on 11 March 1983. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENDAWN LIMITED has been registered for 43 years. Current directors include LAP, Susanne, MASLEN, Robert Peter, SPIELMAN, Camilla Margaret.

Company Number
01705807
Status
active
Type
ltd
Incorporated
11 March 1983
Age
43 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAP, Susanne, MASLEN, Robert Peter, SPIELMAN, Camilla Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENDAWN LIMITED

GREENDAWN LIMITED is an active company incorporated on 11 March 1983 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENDAWN LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01705807

LTD Company

Age

43 Years

Incorporated 11 March 1983

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Aug 14
Director Left
Feb 16
Director Joined
Jun 19
New Owner
Oct 19
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAP, Susanne

Active
2 Castle Business Village, HamptonTW12 2BX
Born April 1967
Director
Appointed 27 May 2019

MASLEN, Robert Peter

Active
Old Palace Yard, RichmondTW9 1PE
Born December 1950
Director
Appointed 01 Aug 2014

SPIELMAN, Camilla Margaret

Active
2 Castle Business Village, HamptonTW12 2BX
Born May 1961
Director
Appointed 01 Jun 2025

SPIELMAN, Prudence Amelia

Resigned
5 Trumpeters Inn, RichmondTW9 1PE
Secretary
Appointed N/A
Resigned 25 Sept 2024

SPIELMAN, Prudence Amelia

Resigned
5 Trumpeters Inn, RichmondTW9 1PE
Born May 1935
Director
Appointed N/A
Resigned 25 Sept 2024

TURNER, Maurice George

Resigned
4 Trumpeters Inn, RichmondTW9 1PE
Born January 1918
Director
Appointed N/A
Resigned 31 Dec 2007

VAN DEDEM, Willem, Baron

Resigned
1 Trumpeters House, RichmondTW9 1PD
Born August 1929
Director
Appointed N/A
Resigned 28 Nov 2015

Persons with significant control

3

2 Active
1 Ceased

Ms Camilla Spielman

Active
2 Castle Business Village, HamptonTW12 2BX
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Jun 2024

Baroness Ronaldina Wilhelmina Van Dedem

Active
2 Castle Business Village, HamptonTW12 2BX
Born August 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019

Mrs Prudence Amelia Spielman

Ceased
2 Castle Business Village, HamptonTW12 2BX
Born May 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
287Change of Registered Office
Legacy
5 April 2007
353353
Legacy
5 April 2007
190190
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
22 June 1990
287Change of Registered Office
Legacy
10 April 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
30 November 1987
288288
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87