VIGILANCE PROPERTIES LTD

VIGILANCE PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIGILANCE PROPERTIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06682999
    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 VIGILANCE PROPERTIES LTD?

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

    Where is VIGILANCE PROPERTIES LTD located?

    Registered Office Address
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIGILANCE PROPERTIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VIGILANCE PROPERTIES LTD?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for VIGILANCE PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Mary Sheridan House St. Thomas Street London SE1 9RY England to Beaufort House Cricket Field Road Uxbridge UB8 1QG on Feb 13, 2026

    1 pagesAD01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 20a Eccleston Street Eccleston Street London SW1W 9LT to Mary Sheridan House St. Thomas Street London SE1 9RY on Oct 18, 2025

    1 pagesAD01

    Director's details changed for Mr Mark Mcdonald on Feb 07, 2025

    2 pagesCH01

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

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

    25 pagesAA

    Appointment of Mr Alfred Morris Davis as a director on Mar 28, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Appointment of Mr Benjamin William Howard as a director on Mar 28, 2024

    2 pagesAP01

    Notification of Orbis Protect Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Termination of appointment of John Pio Lennon as a director on Mar 28, 2024

    1 pagesTM01

    Cessation of John Pio Lennon as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 066829990002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mark Mcdonald as a director on Apr 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Who are the officers of VIGILANCE PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE-WILSON, Sebastian Mark
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    Secretary
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    195940190001
    DAVIS, Alfred Morris
    Eccleston Street
    SW1W 9LT London
    20a
    England
    Director
    Eccleston Street
    SW1W 9LT London
    20a
    England
    EnglandBritish324652930001
    HOWARD, Benjamin William
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    Director
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    United KingdomBritish321580230001
    MACKENZIE-WILSON, Sebastian Mark
    Eccleston Street
    SW1W 9LT London
    20a
    Director
    Eccleston Street
    SW1W 9LT London
    20a
    EnglandBritish137217570004
    MCDONALD, Mark
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    Director
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    EnglandBritish295294250002
    MILLS, Edward Lloyd
    Eccleston Street
    SW1W 9LT London
    20a
    England
    Director
    Eccleston Street
    SW1W 9LT London
    20a
    England
    EnglandBritish187223820001
    HARTLEY, Christopher Andrew Claude
    Eccleston Street
    SW1W 9LT London
    20a
    United Kingdom
    Secretary
    Eccleston Street
    SW1W 9LT London
    20a
    United Kingdom
    British132935210001
    COTTER, Kieran
    Hanover Square
    W1S 1JW London
    21
    United Kingdom
    Director
    Hanover Square
    W1S 1JW London
    21
    United Kingdom
    United KingdomIrish107601710004
    HARTLEY, Christopher Andrew Claude
    Eccleston Street
    SW1W 9LT London
    20a
    United Kingdom
    Director
    Eccleston Street
    SW1W 9LT London
    20a
    United Kingdom
    EnglandBritish132935210002
    JACOBS, Yomtov Eliezer
    Richmond Avenue
    M25 0LW Prestwich
    69
    Director
    Richmond Avenue
    M25 0LW Prestwich
    69
    EnglandBritish132925080001
    LENNON, John Pio
    Eccleston Street
    SW1W 9LT London
    20a
    United Kingdom
    Director
    Eccleston Street
    SW1W 9LT London
    20a
    United Kingdom
    EnglandIrish132935400002
    LYONS, Ian
    Eccleston Street
    SW1W 9LT London
    20a Eccleston Street
    Director
    Eccleston Street
    SW1W 9LT London
    20a Eccleston Street
    United KingdomBritish104690830005
    NATHAN, Timothy Paul
    Elms Avenue
    N10 2JN London
    19
    United Kingdom
    Director
    Elms Avenue
    N10 2JN London
    19
    United Kingdom
    EnglandBritish104162560001
    NATHAN, Timothy Paul
    Elms Avenue
    N10 2JN London
    19
    England
    Director
    Elms Avenue
    N10 2JN London
    19
    England
    EnglandBritish104162560001

    Who are the persons with significant control of VIGILANCE PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orbis Protect Limited
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    England
    Mar 28, 2024
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02476859
    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.
    Mr John Pio Lennon
    Eccleston Street
    SW1W 9LT London
    20a Eccleston Street
    Apr 06, 2016
    Eccleston Street
    SW1W 9LT London
    20a Eccleston Street
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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