Background WavePink WaveYellow Wave

LONDON VIEW LIMITED (03944706)

LONDON VIEW LIMITED (03944706) is an active UK company. incorporated on 10 March 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON VIEW LIMITED has been registered for 26 years. Current directors include DABELL, Matthew Geoffrey James.

Company Number
03944706
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DABELL, Matthew Geoffrey James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON VIEW LIMITED

LONDON VIEW LIMITED is an active company incorporated on 10 March 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON VIEW LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03944706

LTD Company

Age

26 Years

Incorporated 10 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 23 December 2025 (4 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Timeline

1 key events • 2000 - 2000

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

Officers

4

2 Active
2 Resigned

DABELL, Katherine Sarah

Active
Park Farm House, FromeBA11 2PF
Secretary
Appointed 10 Mar 2000

DABELL, Matthew Geoffrey James

Active
Park Farm House, FromeBA11 2PF
Born August 1963
Director
Appointed 10 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 10 Mar 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Mar 2000
Resigned 10 Mar 2000

Persons with significant control

2

Mr Matthew Geoffrey James Dabell

Active
Harwood House, LondonSW6 4QP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Katherine Sarah Dabell

Active
Harwood House, LondonSW6 4QP
Born May 1966

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

89

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 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
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
3 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2003
AAAnnual Accounts
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2002
AAAnnual Accounts
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Legacy
18 December 2001
403aParticulars of Charge Subject to s859A
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation