Background WavePink WaveYellow Wave

GREETVIEW LIMITED (01820630)

GREETVIEW LIMITED (01820630) is an active UK company. incorporated on 31 May 1984. with registered office in Earlsfield. The company operates in the Construction sector, engaged in development of building projects. GREETVIEW LIMITED has been registered for 41 years. Current directors include DALRYMPLE, James Robert, DALRYMPLE, Marc Adrian, DALRYMPLE, Robert Exton.

Company Number
01820630
Status
active
Type
ltd
Incorporated
31 May 1984
Age
41 years
Address
276 Earlsfield Road, Earlsfield, SW18 3DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALRYMPLE, James Robert, DALRYMPLE, Marc Adrian, DALRYMPLE, Robert Exton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREETVIEW LIMITED

GREETVIEW LIMITED is an active company incorporated on 31 May 1984 with the registered office located in Earlsfield. The company operates in the Construction sector, specifically engaged in development of building projects. GREETVIEW LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01820630

LTD Company

Age

41 Years

Incorporated 31 May 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

276 Earlsfield Road Earlsfield, SW18 3DY,

Previous Addresses

276 Earlsfield Road Earlsfield London SW18 3DZ United Kingdom
From: 16 April 2018To: 11 May 2018
Deep Furrows Stokes Heath Road Oxshott Surrey KT22 0PN
From: 31 May 1984To: 16 April 2018
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Oct 24
New Owner
Nov 25
New Owner
Nov 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DALRYMPLE, Robert Exton

Active
EarlsfieldSW18 3DZ
Secretary
Appointed 04 Mar 2021

DALRYMPLE, James Robert

Active
Earlsfield Road, LondonSW18 3DY
Born November 1983
Director
Appointed 01 Mar 2021

DALRYMPLE, Marc Adrian

Active
Earlsfield Road, LondonSW18 3DY
Born June 1981
Director
Appointed 01 Mar 2021

DALRYMPLE, Robert Exton

Active
EarlsfieldSW18 3DY
Born July 1957
Director
Appointed 01 Jul 2005

DALRYMPLE, Julian Robert

Resigned
Deep Furrows Stokesheath Road, LeatherheadKT22 0PN
Secretary
Appointed N/A
Resigned 04 Mar 2021

DALRYMPLE, Jean Lillian

Resigned
EarlsfieldSW18 3DY
Born May 1932
Director
Appointed N/A
Resigned 25 Feb 2020

DALRYMPLE, Julian Robert

Resigned
EarlsfieldSW18 3DY
Born August 1925
Director
Appointed N/A
Resigned 25 Feb 2020

Persons with significant control

5

4 Active
1 Ceased

Mr James Robert Dalrymple

Active
Earlsfield Road, LondonSW18 3DY
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025

Mr Marc Adrian Dalrymple

Active
Earlsfield Road, LondonSW18 3DY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025

Mr Robert Exton Dalrymple

Active
EarlsfieldSW18 3DZ
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2023

Mrs Jean Lillian Dalrymple

Ceased
Cargill Rd, EarlsfieldSW18 3DZ
Born May 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2023

Julian Robert Dalrymple

Active
Cargill Rd, EarlsfieldSW18 3DZ
Born August 1925

Nature of Control

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

Filing History

112

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Sail Address Company With Old Address
26 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
10 November 1994
AUDAUD
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Small
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
23 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
403aParticulars of Charge Subject to s859A