Background WavePink WaveYellow Wave

VICAR LANE BRADFORD LIMITED (04505426)

VICAR LANE BRADFORD LIMITED (04505426) is an active UK company. incorporated on 7 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICAR LANE BRADFORD LIMITED has been registered for 23 years. Current directors include GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas.

Company Number
04505426
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
St Marys House, 42 Vicarage, London, SW11 3LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDNER, Michael John, SEFTON, David Michael, STANDISH, Mark Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICAR LANE BRADFORD LIMITED

VICAR LANE BRADFORD LIMITED is an active company incorporated on 7 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICAR LANE BRADFORD LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04505426

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

NANDOS CHICKEN LAND BRADFORD LIMITED
From: 7 August 2002To: 18 February 2013
Contact
Address

St Marys House, 42 Vicarage Crescent, Battersea London, SW11 3LD,

Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GARDNER, Michael John

Active
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born August 1965
Director
Appointed 02 Jul 2014

SEFTON, David Michael

Active
St Marys House, 42 Vicarage, LondonSW11 3LD
Born December 1981
Director
Appointed 30 Apr 2022

STANDISH, Mark Nicholas

Active
St Marys House, 42 Vicarage, LondonSW11 3LD
Born March 1967
Director
Appointed 01 Jun 2024

RUDDOCK, Michelle

Resigned
Michael Road, LondonSE25 6RL
Secretary
Appointed 19 Feb 2003
Resigned 03 Jan 2022

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 07 Aug 2002
Resigned 13 Aug 2002

FOWLER, James Dominic

Resigned
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born July 1967
Director
Appointed 12 Jun 2014
Resigned 30 Apr 2022

HILL, Colin Curtis

Resigned
St Marys House, 42 Vicarage, LondonSW11 3LD
Born September 1969
Director
Appointed 06 Aug 2019
Resigned 01 Jun 2024

NIVEN, David Crookes

Resigned
Haye Lane, StudleyB80 7BU
Born May 1952
Director
Appointed 29 Jan 2007
Resigned 12 Jun 2014

PAPPS, Robert Stephen

Resigned
93 - 99 Upper Richmond Road, LondonSW15 2TG
Born January 1973
Director
Appointed 12 Jun 2014
Resigned 06 Aug 2019

WOODCOCK, Derek Charles

Resigned
Apulgarth, East WitteringPO20 8NW
Born June 1954
Director
Appointed 19 Feb 2003
Resigned 12 Jun 2014

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 07 Aug 2002
Resigned 13 Aug 2002

Persons with significant control

1

42 Vicarage Crescent, LondonSW11 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2021
AAAnnual Accounts
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2021
AAAnnual Accounts
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 August 2017
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
4 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation