Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VACANT PROPERTY SECURITY LIMITED
Company Information for

VACANT PROPERTY SECURITY LIMITED

BROADGATE HOUSE BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
02796579
Private Limited Company
Active

Company Overview

About Vacant Property Security Ltd
VACANT PROPERTY SECURITY LIMITED was founded on 1993-03-05 and has its registered office in Oldham. The organisation's status is listed as "Active". Vacant Property Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VACANT PROPERTY SECURITY LIMITED
 
Legal Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
CHADDERTON
OLDHAM
OL9 9XA
Other companies in WD6
 
Filing Information
Company Number 02796579
Company ID Number 02796579
Date formed 1993-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820754049  
Last Datalog update: 2025-03-05 14:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VACANT PROPERTY SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VACANT PROPERTY SECURITY LIMITED
The following companies were found which have the same name as VACANT PROPERTY SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VACANT PROPERTY SECURITY LIMITED 129 HENNESSYS ROAD WATERFORD CO WATERFORD Dissolved Company formed on the 1998-04-16
VACANT PROPERTY SECURITY INC Delaware Unknown
VACANT PROPERTY SECURITY LLC Delaware Unknown
VACANT PROPERTY SECURITY LLC 1230 VETERANS HWY BRISTOL PA 19007 Forfeited Company formed on the 2012-04-09
VACANT PROPERTY SECURITY LLC Georgia Unknown
VACANT PROPERTY SECURITY INC Georgia Unknown
VACANT PROPERTY SECURITY LLC New Jersey Unknown
VACANT PROPERTY SECURITY LLC California Unknown
Vacant Property Security LLC Connecticut Unknown
Vacant Property Security LLC Indiana Unknown
Vacant Property Security Inc Maryland Unknown
VACANT PROPERTY SECURITY INC Georgia Unknown
VACANT PROPERTY SECURITY LLC Georgia Unknown

Company Officers of VACANT PROPERTY SECURITY LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
LEE JON NEWMAN
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23 2018-03-12
KEITH ALAN REID
Director 2012-06-18 2016-12-20
MARK JONATHAN SILVER
Director 2011-02-03 2016-07-27
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2011-08-26 2016-01-08
MARK ANDREW BUDD
Director 2013-10-01 2013-12-12
CHRISTOPHER RALPH BATES
Director 2011-02-03 2012-06-15
GEOFFREY KEITH HOWARD MASON
Company Secretary 2009-02-24 2011-06-30
IAN QUINLAN
Director 2003-09-19 2011-06-30
SIMON CHARLES BROADBENT
Director 2003-09-19 2011-01-07
STEPHEN WILLIAM JAMES
Director 2003-09-19 2010-05-24
STEPHEN WILLIAM JAMES
Company Secretary 2003-09-19 2009-02-24
JAMES TERENCE BRISTOW
Director 2003-09-19 2005-09-28
DAVID ANTHONY WHITE
Company Secretary 1994-01-17 2003-09-19
MICHAEL ROBERT BOWES
Director 1996-10-01 2003-09-19
PIERS NORMAN JAMES FOX-ANDREWS
Director 1994-01-17 2003-09-19
DAVID ANTHONY WHITE
Director 1994-01-17 2003-09-19
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1993-03-05 1994-01-17
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1993-03-05 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 In Administration
LEE JON NEWMAN REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2018-07-31 CURRENT 1985-02-28 In Administration
LEE JON NEWMAN TYRION SECURITY TOPCO LIMITED Director 2018-03-20 CURRENT 2014-03-04 Active
LEE JON NEWMAN TYRION SECURITY DEBTCO LIMITED Director 2018-03-12 CURRENT 2014-03-03 Active
LEE JON NEWMAN QUATRO ELECTRONICS LIMITED Director 2018-03-12 CURRENT 1996-09-24 Active - Proposal to Strike off
LEE JON NEWMAN VPS (UK) LIMITED Director 2018-03-12 CURRENT 2000-07-04 Active
LEE JON NEWMAN TYRION SECURITY BIDCO LIMITED Director 2018-03-12 CURRENT 2014-04-14 Active
LEE JON NEWMAN TYRION SECURITY MIDCO LIMITED Director 2018-03-12 CURRENT 2014-04-14 Active
LEE JON NEWMAN HIGHWAY WINDSCREENS (UK) LIMITED Director 2018-03-12 CURRENT 1995-03-21 Active
LEE JON NEWMAN QUATRO ELECTRONICS HOLDINGS LIMITED Director 2018-03-12 CURRENT 2013-09-04 Active - Proposal to Strike off
LEE JON NEWMAN EVANDER GLAZING AND LOCKS LIMITED Director 2018-03-12 CURRENT 1980-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20DIRECTOR APPOINTED MR CRAIG BRIAN ROBB
2022-12-20AP01DIRECTOR APPOINTED MR CRAIG BRIAN ROBB
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRON WILLIAM CAVANAGH
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24AD04Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
2021-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-16SH0103/06/21 STATEMENT OF CAPITAL GBP 952108
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790023
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027965790014
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790022
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-20AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-07-17AD03Registers moved to registered inspection location of Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-07-17AD02Register inspection address changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Third Floor International Buildings 71 Kingsway London England WC2B 6st England
2020-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-17SH0131/03/20 STATEMENT OF CAPITAL GBP 952008
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-08CH01Director's details changed for Mr Lee Jon Newman on 2019-03-08
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR RICHARD JONES
2019-01-21PSC07CESSATION OF TYRION SECURITY TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02AP01DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790021
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790018
2018-07-26AP01DIRECTOR APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2018-03-16AP01DIRECTOR APPOINTED MR LEE JON NEWMAN
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790017
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 837008
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 837008
2016-05-03AR0125/02/16 ANNUAL RETURN FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN REID / 22/03/2016
2016-03-22AP03SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-18AUDAUDITOR'S RESIGNATION
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 837008
2015-03-02AR0125/02/15 FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790016
2014-08-01RES13RESOLUTION PASS/COMPANY MEMBERS ENTITLED TO ATTEND AND VOTE AT A GENERAL MEETING. 17/07/2014
2014-08-01RES01ADOPT ARTICLES 17/07/2014
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790015
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790014
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027965790013
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 837008
2014-04-15AR0125/02/14 FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUDD
2013-10-01AP01DIRECTOR APPOINTED MR MARK ANDREW BUDD
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965790013
2013-04-09AR0125/02/13 FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-18AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2012-06-01MISCSECTION 519
2012-05-14AUDAUDITOR'S RESIGNATION
2012-03-06AR0125/02/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ELSTREE BUSINESS CENTRE, ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2011-03-04AR0125/02/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2011-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROADBENT
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2010-03-05AR0125/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINLAN / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JAMES / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BROADBENT / 01/01/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JAMES
2009-02-24288aSECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VACANT PROPERTY SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VACANT PROPERTY SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-27 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-09-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-07-25 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT(AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-07-25 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (ACTING IN ITS OWN NAME AND ON ITS OWN ACCOUNT)
2013-04-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE PLEDGE AGREEMENT 2013-01-14 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE PLEDGE AGREEMENT 2013-01-10 Satisfied HSBC CORPORATE TRUSTEE (UK) LIMITED
SECURITIES ACCOUNT PLEDGE AGREEMENT 2013-01-10 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
GROUP DEBENTURE 2013-01-10 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
A SECURITIES ACCOUNT PLEDGE AGREEMENT 2012-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STATE OF PLEDGE OVER FINANCIAL SECURITIES ACCOUNT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AND THE BANKS AND FINANCIAL INSTITUTIONS PARTIES TO THE FACILITIES AGREEMENT AS DEFINED ON THE FORM 395
AMENDED AND RESTATED STOCK PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES)
DECLARATION OF PLEDGE OVER SHARE ACCOUNT 2005-01-05 Satisfied THE ROYAL BANK OF SCOTLAND AND NATIONAL WESTMINSTER BANK PLC
SHARE ACCOUNT PLEDGE AGREEMENT 2005-01-05 Satisfied THE ROYAL BANK OF SCOTLAND AND NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
STOCK PLEDGE AGREEMENT 2004-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE LENDERS
DEBENTURE 2004-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by VACANT PROPERTY SECURITY LIMITED

VACANT PROPERTY SECURITY LIMITED has registered 2 patents

GB2313868 , GB2339822 ,

Domain Names
We do not have the domain name information for VACANT PROPERTY SECURITY LIMITED
Trademarks
We have not found any records of VACANT PROPERTY SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VACANT PROPERTY SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2013-06-11 GBP £1,686
Royal Borough of Kingston upon Thames 2013-06-11 GBP £788
Royal Borough of Kingston upon Thames 2013-04-24 GBP £1,484

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VACANT PROPERTY SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VACANT PROPERTY SECURITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VACANT PROPERTY SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VACANT PROPERTY SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.