VIGILANCE PROPERTIES LTD
Overview
| Company Name | VIGILANCE PROPERTIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06682999 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VIGILANCE PROPERTIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VIGILANCE PROPERTIES LTD?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for VIGILANCE PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Mcdonald on Feb 07, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Appointment of Mr Alfred Morris Davis as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Benjamin William Howard as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Notification of Orbis Protect Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of John Pio Lennon as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Cessation of John Pio Lennon as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 066829990002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Mcdonald as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
Who are the officers of VIGILANCE PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE-WILSON, Sebastian Mark | Secretary | Cricket Field Road UB8 1QG Uxbridge Beaufort House United Kingdom | 195940190001 | |||||||
| DAVIS, Alfred Morris | Director | Eccleston Street SW1W 9LT London 20a England | England | British | 324652930001 | |||||
| HOWARD, Benjamin William | Director | Cricket Field Road UB8 1QG Uxbridge Beaufort House United Kingdom | United Kingdom | British | 321580230001 | |||||
| MACKENZIE-WILSON, Sebastian Mark | Director | Eccleston Street SW1W 9LT London 20a | England | British | 137217570004 | |||||
| MCDONALD, Mark | Director | Cricket Field Road UB8 1QG Uxbridge Beaufort House United Kingdom | England | British | 295294250002 | |||||
| MILLS, Edward Lloyd | Director | Eccleston Street SW1W 9LT London 20a England | England | British | 187223820001 | |||||
| HARTLEY, Christopher Andrew Claude | Secretary | Eccleston Street SW1W 9LT London 20a United Kingdom | British | 132935210001 | ||||||
| COTTER, Kieran | Director | Hanover Square W1S 1JW London 21 United Kingdom | United Kingdom | Irish | 107601710004 | |||||
| HARTLEY, Christopher Andrew Claude | Director | Eccleston Street SW1W 9LT London 20a United Kingdom | England | British | 132935210002 | |||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 | |||||
| LENNON, John Pio | Director | Eccleston Street SW1W 9LT London 20a United Kingdom | England | Irish | 132935400002 | |||||
| LYONS, Ian | Director | Eccleston Street SW1W 9LT London 20a Eccleston Street | United Kingdom | British | 104690830005 | |||||
| NATHAN, Timothy Paul | Director | Elms Avenue N10 2JN London 19 United Kingdom | England | British | 104162560001 | |||||
| NATHAN, Timothy Paul | Director | Elms Avenue N10 2JN London 19 England | England | British | 104162560001 |
Who are the persons with significant control of VIGILANCE PROPERTIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Orbis Protect Limited | Mar 28, 2024 | Cricket Field Road UB8 1QG Uxbridge Beaufort House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Pio Lennon | Apr 06, 2016 | Eccleston Street SW1W 9LT London 20a Eccleston Street | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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