VIGILANCE PROPERTIES LTD

Active Uxbridge

Private security activities

73 employees website.com
Safety and security Private security activities
V

VIGILANCE PROPERTIES LTD

Private security activities

Founded 28 Aug 2008 Active Uxbridge, United Kingdom 73 employees website.com
Safety and security Private security activities
Accounts Submitted 29 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 4 Dec 2025 Next due 13 Dec 2026 7 months remaining
Net assets £5M £4M 2024 year on year
Total assets £7M £4M 2024 year on year
Total Liabilities £2M £379K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Beaufort House Cricket Field Road Uxbridge UB8 1QG United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VIGILANCE PROPERTIES LTD (06682999), an active safety and security company based in Uxbridge, United Kingdom. Incorporated 28 Aug 2008. Private security activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.13M

Increased by £907.10k (+412%)

Net Assets

£5.31M

Increased by £3.58M (+207%)

Total Liabilities

£2.08M

Increased by £378.83k (+22%)

Turnover

£15.20M

Employees

73

Increased by 8 (+12%)

Debt Ratio

28%

Decreased by 22 (-44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Edward Lloyd MillsDirectorBritishEngland4625 Apr 2014Active
Sebastian Mark Mackenzie-wilsonDirectorBritishEngland5020 Mar 2009Active

Shareholders

Shareholders (5)

Orbis Protect Limited
100.0%
194
John Lennon
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Orbis Protect Limited

United Kingdom

Active
Notified 28 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

John Pio Lennon

Ceased 28 Mar 2024

Ceased

Group Structure

Group Structure

SYNOVA LLP united kingdom
NORTHEDGE CAPITAL LLP united kingdom
CONIC TOPCO LIMITED united kingdom
CONIC HOLDCO LIMITED united kingdom
CONIC MIDCO LIMITED united kingdom
CONIC BIDCO LIMITED united kingdom
ORBIS PROTECT LIMITED united kingdom
VIGILANCE PROPERTIES LTD Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026OfficersChange to director Mr Alfred Morris Davis on 2026-03-24
13 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
29 Dec 2025AccountsAnnual accounts made up to 2025-03-31
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-29 with no updates
18 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026 Officers

Change to director Mr Alfred Morris Davis on 2026-03-24

13 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

29 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-29 with no updates

18 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr Alfred Morris Davis on 2026-03-24

4 weeks ago on 24 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 13 Feb 2026

Annual accounts made up to 2025-03-31

3 months ago on 29 Dec 2025

Confirmation statement made on 2025-11-29 with no updates

4 months ago on 4 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 18 Oct 2025