SECURITY MONITORING CENTRES LIMITED

SECURITY MONITORING CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSECURITY MONITORING CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00318215
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECURITY MONITORING CENTRES LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is SECURITY MONITORING CENTRES LIMITED located?

    Registered Office Address
    Chubb House
    Shadsworth Road
    BB1 2PR Blackburn
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURITY MONITORING CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGOT AUTOMATIC ALARMS LIMITED Sep 04, 1936Sep 04, 1936

    What are the latest accounts for SECURITY MONITORING CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SECURITY MONITORING CENTRES LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for SECURITY MONITORING CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    33 pagesAA

    Registration of charge 003182150003, created on Sep 05, 2025

    66 pagesMR01

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Appointment of Gary Moffatt as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Caroline Coward as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Craig Alexander Forbes as a director on Jan 27, 2025

    1 pagesTM01

    Termination of appointment of Stephen David Dunnagan as a director on Jan 27, 2025

    1 pagesTM01

    Appointment of Mr Henri Newman as a director on Dec 24, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Change of details for Chubb Group Security Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC05

    Appointment of Mr Stephen David Dunnagan as a director on Jan 15, 2024

    2 pagesAP01

    Termination of appointment of Colin Walters as a director on Jan 15, 2024

    1 pagesTM01

    Registration of charge 003182150002, created on Nov 24, 2023

    72 pagesMR01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on Jun 01, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Chubb Group Security Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 003182150001, created on Apr 01, 2022

    26 pagesMR01

    Memorandum and Articles of Association

    25 pagesMA

    Who are the officers of SECURITY MONITORING CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146368980002
    COWARD, Caroline
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    EnglandBritish331708690001
    MOFFATT, Gary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    EnglandBritish331707270001
    NEWMAN, Henri
    The Meadows
    NG2 3EJ Nottingham
    Crocus Street
    England
    Director
    The Meadows
    NG2 3EJ Nottingham
    Crocus Street
    England
    EnglandBritish330837290001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    BAGGULEY, Caroline Anne
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    United KingdomBritish148625590001
    BENNISON, Scott
    Danbury Crescent
    RM15 5XF South Ockendon
    24
    Essex
    Director
    Danbury Crescent
    RM15 5XF South Ockendon
    24
    Essex
    British135789680001
    BILES, John Anthony
    Woodbury 42 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    Woodbury 42 Grove Way
    KT10 8HL Esher
    Surrey
    British16796340001
    BURTON, Andrew Michael
    The Byre
    Church Lane, Redmile
    NG13 0GE Nottingham
    Director
    The Byre
    Church Lane, Redmile
    NG13 0GE Nottingham
    New Zealand76019130001
    CROUCHER, Roger Henry Harley
    10 Rusthall Park
    TN4 8NP Tunbridge Wells
    Kent
    Director
    10 Rusthall Park
    TN4 8NP Tunbridge Wells
    Kent
    EnglandBritish927570001
    DAVIES, Mark Dingad
    11 Northbourne Road
    SW4 7DW London
    Director
    11 Northbourne Road
    SW4 7DW London
    British39768710001
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    England
    EnglandBritish256886130001
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish78875010004
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritish73874090001
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritish73874090001
    MUNDY, Stephen John
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    Director
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    British97850210001
    SAVAGE, Jennifer Susan
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandBritish123732440002
    WALTERS, Colin
    The Meadows
    NG2 3EJ Nottingham
    Crocus Street
    England
    Director
    The Meadows
    NG2 3EJ Nottingham
    Crocus Street
    England
    EnglandBritish215228520001
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    British106025390004
    CHUBB MANAGEMENT SERVICES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Middlesex
    6125640010
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of SECURITY MONITORING CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    Aug 22, 2016
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02985115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SECURITY MONITORING CENTRES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2016Aug 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0