Parabola Edinburgh Park Hermiston Limited

  • Active
  • Incorporated on 17 Oct 2013

Reg Address: Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS, United Kingdom

Previous Names:
Crossco (1346) Limited - 3 Dec 2013
Crossco (1346) Limited - 17 Oct 2013

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Parabola Edinburgh Park Hermiston Limited" is a ltd and located in Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Parabola Edinburgh Park Hermiston Limited is currently in active status and it was incorporated on 17 Oct 2013 (10 years 11 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Parabola Edinburgh Park Hermiston Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 DM COMPANY SERVICES (LONDON) LIMITED Corporate Secretary 20 Oct 2016 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 30 Sep 2014 - Resigned
20 Sep 2016
3 Lesley Bowden Director 30 Sep 2014 - Resigned
7 Apr 2016
4 Peter John Millican Director 4 Dec 2013 British Active
5 Oliver James Millican Director 4 Dec 2013 British Resigned
27 Nov 2017
6 Sean Torquil Nicolson Director 17 Oct 2013 British Resigned
4 Dec 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Parabola Edinburgh Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Mar 2017 - Active
2 Parabola Edinburgh Park Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
30 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parabola Edinburgh Park Hermiston Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 14 Sep 2023 Download PDF
2 Accounts - Dormant 8 Dec 2022 Download PDF
3 Confirmation Statement - No Updates 7 Nov 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 9 Nov 2020 Download PDF
3 Pages
5 Accounts - Dormant 2 Sep 2020 Download PDF
5 Pages
6 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 27 Aug 2019 Download PDF
5 Pages
8 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
9 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
10 Officers - Change Corporate Secretary Company With Change Date 26 Oct 2018 Download PDF
1 Pages
11 Accounts - Dormant 6 Aug 2018 Download PDF
7 Pages
12 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
13 Accounts - Dormant 28 Nov 2017 Download PDF
7 Pages
14 Confirmation Statement - Updates 30 Oct 2017 Download PDF
4 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jul 2017 Download PDF
1 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jul 2017 Download PDF
1 Pages
17 Accounts - Dormant 24 Nov 2016 Download PDF
7 Pages
18 Address - Change Registered Office Company With Date Old New 4 Nov 2016 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 3 Nov 2016 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
21 Confirmation Statement - Updates 27 Oct 2016 Download PDF
6 Pages
22 Officers - Termination Director Company With Name Termination Date 20 Apr 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2015 Download PDF
6 Pages
24 Accounts - Dormant 21 Jul 2015 Download PDF
8 Pages
25 Document Replacement - Second Filing Of Form With Form Type 24 Nov 2014 Download PDF
5 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2014 Download PDF
6 Pages
27 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
28 Accounts - Change Account Reference Date Company Current Extended 22 Oct 2014 Download PDF
3 Pages
29 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2014 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 22 Oct 2014 Download PDF
3 Pages
31 Address - Change Registered Office Company With Date Old 6 Dec 2013 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name 6 Dec 2013 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 5 Dec 2013 Download PDF
3 Pages
35 Change Of Name - Certificate Company 3 Dec 2013 Download PDF
3 Pages
36 Incorporation - Company 17 Oct 2013 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Heating Finance Limited
Mutual People: DM COMPANY SERVICES (LONDON) LIMITED
Liquidation
2 Ig Group Holdings Plc
Mutual People: DM COMPANY SERVICES (LONDON) LIMITED
Active
3 Ct Global Managed Portfolio Trust Plc
Mutual People: DM COMPANY SERVICES (LONDON) LIMITED
Active
4 Ct Uk High Income Trust Plc
Mutual People: DM COMPANY SERVICES (LONDON) LIMITED
Active
5 Macdonald Hotels Limited
Mutual People: DM COMPANY SERVICES (LONDON) LIMITED
Active
6 Poverty Relief Foundation Limited
Mutual People: Peter John Millican
Active
7 Green And Fortune Holdings Limited
Mutual People: Peter John Millican
Active
8 Green And Fortune Limited
Mutual People: Peter John Millican
Active
9 Green And Fortune Associates Limited
Mutual People: Peter John Millican
Active
10 The Bowes Museum
Mutual People: Peter John Millican
Active
11 Kings Place Music Foundation
Mutual People: Peter John Millican
Active
12 Kings Place Music Foundation Trading Limited
Mutual People: Peter John Millican
Active
13 Parabola Real Estate Holdings Limited
Mutual People: Peter John Millican
Active
14 Parabola Arts Limited
Mutual People: Peter John Millican
Active
15 Parabola Edinburgh Park Centre Limited
Mutual People: Peter John Millican
Active
16 Parabola Estates Limited
Mutual People: Peter John Millican
Active
17 Parabola Foundation
Mutual People: Peter John Millican
Active
18 Parabola Land Limited
Mutual People: Peter John Millican
Active
19 Parabola Property Limited
Mutual People: Peter John Millican
Active
20 Chamberstudio
Mutual People: Peter John Millican
Active
21 Northern Print Studio Limited
Mutual People: Peter John Millican
Active
22 The Mayor Of London'S Fund For Young Musicians
Mutual People: Peter John Millican
Active