Background WavePink WaveYellow Wave

CITY VIEW POINT COMMERCIAL LTD (07189083)

CITY VIEW POINT COMMERCIAL LTD (07189083) 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. CITY VIEW POINT COMMERCIAL LTD has been registered for 16 years. Current directors include SEAMAN, Grahame Donald Crisp, SULH, Permjit, UNDERHILL, Giles William.

Company Number
07189083
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, UNDERHILL, Giles William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY VIEW POINT COMMERCIAL LTD

CITY VIEW POINT COMMERCIAL 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. CITY VIEW POINT COMMERCIAL LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07189083

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

VISION FREEHOLD (169 GRANGE) LTD
From: 15 March 2010To: 27 February 2019
Contact
Address

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

Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Feb 19
New Owner
Feb 19
Funding Round
May 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

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

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 26 Feb 2019

Persons with significant control

3

Giles William Underhill

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964

Nature of Control

Significant influence or control
Notified 26 Feb 2019

Mr Grahame Donald Crisp Seaman

Active
70 East Hill, DartfordDA1 1RZ
Born February 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Permjit Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Administrative Restoration Company
25 August 2022
RT01RT01
Gazette Dissolved Compulsory
30 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Resolution
27 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 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 With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 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
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
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
16 March 2011
AR01AR01
Incorporation Company
15 March 2010
NEWINCIncorporation