Background WavePink WaveYellow Wave

VICKAR PROPERTIES LIMITED (05503585)

VICKAR PROPERTIES LIMITED (05503585) is an active UK company. incorporated on 8 July 2005. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VICKAR PROPERTIES LIMITED has been registered for 20 years. Current directors include RADBOURNE, Nigel Charles.

Company Number
05503585
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
18 Woodcock Dell Avenue, Harrow, HA3 0NS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RADBOURNE, Nigel Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICKAR PROPERTIES LIMITED

VICKAR PROPERTIES LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VICKAR PROPERTIES LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05503585

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

18 Woodcock Dell Avenue Kenton Harrow, HA3 0NS,

Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
New Owner
Mar 23
Funding Round
Mar 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RADBOURNE, Ana Danira

Active
110 Hambalt Road, LondonSW4 9EJ
Secretary
Appointed 08 Jul 2005

RADBOURNE, Nigel Charles

Active
110 Hambalt Road, LondonSW4 9EJ
Born January 1970
Director
Appointed 08 Jul 2005

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 08 Jul 2005
Resigned 08 Jul 2005

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 08 Jul 2005
Resigned 08 Jul 2005

Persons with significant control

2

Mrs Ana Radbourne

Active
Hambalt Road, LondonSW4 9EJ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2022

Mr Nigel Charles Radbourne

Active
Hambalt Road, LondonSW4 9EJ
Born January 1970

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
287Change of Registered Office
Incorporation Company
8 July 2005
NEWINCIncorporation