UKBizDB.co.uk

VIGILANCE PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vigilance Properties Ltd. The company was founded 15 years ago and was given the registration number 06682999. The firm's registered office is in LONDON. You can find them at 20a Eccleston Street, Eccleston Street, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:VIGILANCE PROPERTIES LTD
Company Number:06682999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:20a Eccleston Street, Eccleston Street, London, SW1W 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a Eccleston Street, Eccleston Street, London, England, SW1W 9LT

Secretary12 March 2015Active
20a Eccleston Street, Eccleston Street, London, SW1W 9LT

Director28 March 2024Active
20a, Eccleston Street, London, SW1W 9LT

Director20 March 2009Active
44, Dunbar Road, Southport, England, PR8 4RD

Director01 April 2022Active
20a, Eccleston Street, London, England, SW1W 9LT

Director25 April 2014Active
20a, Eccleston Street, London, United Kingdom, SW1W 9LT

Secretary28 August 2008Active
21, Hanover Square, London, United Kingdom, W1S 1JW

Director01 September 2011Active
20a, Eccleston Street, London, United Kingdom, SW1W 9LT

Director28 August 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director28 August 2008Active
20a, Eccleston Street, London, United Kingdom, SW1W 9LT

Director28 August 2008Active
20a Eccleston Street, Eccleston Street, London, SW1W 9LT

Director01 January 2018Active
19, Elms Avenue, London, United Kingdom, N10 2JN

Director07 October 2011Active
19, Elms Avenue, London, England, N10 2JN

Director20 September 2010Active

People with Significant Control

Orbis Protect Limited
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Beaufort House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Pio Lennon
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Irish
Address:20a Eccleston Street, Eccleston Street, London, SW1W 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Incorporation

Memorandum articles.

Download
2024-04-11Resolution

Resolution.

Download
2024-04-09Accounts

Change account reference date company previous shortened.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-18Resolution

Resolution.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-11-11Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.