Background WavePink WaveYellow Wave

VISION FREEHOLD (LEABRIDGE 5) LTD (07188810)

VISION FREEHOLD (LEABRIDGE 5) LTD (07188810) is an active UK company. incorporated on 15 March 2010. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VISION FREEHOLD (LEABRIDGE 5) LTD has been registered for 16 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit.

Company Number
07188810
Status
active
Type
ltd
Incorporated
15 March 2010
Age
16 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SEAMAN, Grahame Donald Crisp, SULH, Permjit
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION FREEHOLD (LEABRIDGE 5) LTD

VISION FREEHOLD (LEABRIDGE 5) LTD is an active company incorporated on 15 March 2010 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VISION FREEHOLD (LEABRIDGE 5) LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07188810

LTD Company

Age

16 Years

Incorporated 15 March 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

C K R House 70 East Hill Dartford, DA1 1RZ,

Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Nov 13
Loan Cleared
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SEAMAN, Grahame Donald Crisp

Active
70 East Hill, DartfordDA1 1RZ
Born February 1946
Director
Appointed 15 Mar 2010

SULH, Permjit

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 15 Mar 2010

Persons with significant control

2

Mr Permjit Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Grahame Donald Crisp Seaman

Active
70 East Hill, DartfordDA1 1RZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts Amended With Made Up Date
4 January 2013
AAMDAAMD
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Incorporation Company
15 March 2010
NEWINCIncorporation