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.
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 | : |
|
Registered Address | : | 20a Eccleston Street, Eccleston Street, London, SW1W 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a Eccleston Street, Eccleston Street, London, England, SW1W 9LT | Secretary | 12 March 2015 | Active |
20a Eccleston Street, Eccleston Street, London, SW1W 9LT | Director | 28 March 2024 | Active |
20a, Eccleston Street, London, SW1W 9LT | Director | 20 March 2009 | Active |
44, Dunbar Road, Southport, England, PR8 4RD | Director | 01 April 2022 | Active |
20a, Eccleston Street, London, England, SW1W 9LT | Director | 25 April 2014 | Active |
20a, Eccleston Street, London, United Kingdom, SW1W 9LT | Secretary | 28 August 2008 | Active |
21, Hanover Square, London, United Kingdom, W1S 1JW | Director | 01 September 2011 | Active |
20a, Eccleston Street, London, United Kingdom, SW1W 9LT | Director | 28 August 2008 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 28 August 2008 | Active |
20a, Eccleston Street, London, United Kingdom, SW1W 9LT | Director | 28 August 2008 | Active |
20a Eccleston Street, Eccleston Street, London, SW1W 9LT | Director | 01 January 2018 | Active |
19, Elms Avenue, London, United Kingdom, N10 2JN | Director | 07 October 2011 | Active |
19, Elms Avenue, London, England, N10 2JN | Director | 20 September 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Incorporation | Memorandum articles. | Download |
2024-04-11 | Resolution | Resolution. | Download |
2024-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2019-11-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.