VIGILANCE PROPERTIES LTD
Private security activities
VIGILANCE PROPERTIES LTD
Private security activities
Contact & Details
Contact
Registered Address
Beaufort House Cricket Field Road Uxbridge UB8 1QG United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.13M
Net Assets
£5.31M
Total Liabilities
£2.08M
Turnover
£15.20M
Employees
73
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edward Lloyd Mills | Director | British | England | 25 Apr 2014 | Active |
| Sebastian Mark Mackenzie-wilson | Director | British | England | 20 Mar 2009 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Orbis Protect Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change to director Mr Alfred Morris Davis on 2026-03-24
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-11-29 with no updates
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
