Parabola Estates Limited

  • Active
  • Incorporated on 3 Apr 1998

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

Previous Names:
Crossco (320) Limited - 3 Apr 1998

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


  • Summary The company with name "Parabola Estates Limited" is a ltd and located in Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Parabola Estates Limited is currently in active status and it was incorporated on 3 Apr 1998 (26 years 5 months 18 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 Estates Limited.

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

# Name Role Appt Date Nationality Status
1 Edmond Rogers Director 28 Mar 2017 Irish Resigned
1 Jun 2017
2 DM COMPANY SERVICES (LONDON) LIMITED Corporate Secretary 20 Oct 2016 - Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 30 Sep 2014 - Resigned
20 Sep 2016
4 Oliver James Millican Director 30 Sep 2014 British Resigned
27 Nov 2017
5 Lesley Bowden Director 1 Mar 2007 - Resigned
7 Apr 2016
6 Peter Godfrey Clark Secretary 1 Mar 2007 - Resigned
30 Sep 2014
7 Raymond Rowan Director 1 Mar 2005 British Resigned
30 Sep 2014
8 Alan Myles Glover Secretary 7 Aug 1998 - Resigned
1 Mar 2007
9 Peter John Millican Director 3 Jun 1998 British Active
10 Peter John Millican Director 3 Jun 1998 British Active
11 DICKINSON DEES Corporate Nominee Secretary 3 Apr 1998 - Resigned
7 Aug 1998
12 Timothy James Care Nominee Director 3 Apr 1998 British Resigned
3 Jun 1998


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 Estate Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
17 Aug 2017 - Active
2 Mr Peter John Millican
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 British Ceased
17 Aug 2017
3 Anne Deborah Millican
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 British Ceased
17 Aug 2017
4 Deborah Alison Jude
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Apr 2016 British Ceased
17 Aug 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parabola Estates 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 - Total Exemption Full 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 - Total Exemption Full 2 Sep 2020 Download PDF
5 Pages
6 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 7 Aug 2019 Download PDF
5 Pages
8 Confirmation Statement - No Updates 22 Nov 2018 Download PDF
3 Pages
9 Accounts - Total Exemption Full 7 Aug 2018 Download PDF
12 Pages
10 Confirmation Statement - Updates 12 Apr 2018 Download PDF
4 Pages
11 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
12 Accounts - Full 29 Nov 2017 Download PDF
17 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Aug 2017 Download PDF
1 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Aug 2017 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 31 Aug 2017 Download PDF
1 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 31 Aug 2017 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 27 Jun 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 12 Apr 2017 Download PDF
7 Pages
19 Officers - Change Person Director Company With Change Date 11 Apr 2017 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 10 Apr 2017 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 4 Nov 2016 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
23 Officers - Appoint Corporate Secretary Company With Name Date 3 Nov 2016 Download PDF
2 Pages
24 Accounts - Full 9 Aug 2016 Download PDF
20 Pages
25 Officers - Termination Director Company With Name Termination Date 20 Apr 2016 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2016 Download PDF
6 Pages
27 Mortgage - Satisfy Charge Full 18 Mar 2016 Download PDF
5 Pages
28 Mortgage - Satisfy Charge Full 18 Mar 2016 Download PDF
5 Pages
29 Mortgage - Satisfy Charge Full 18 Mar 2016 Download PDF
5 Pages
30 Mortgage - Satisfy Charge Full 18 Mar 2016 Download PDF
5 Pages
31 Mortgage - Satisfy Charge Full 18 Mar 2016 Download PDF
6 Pages
32 Accounts - Small 22 Dec 2015 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2015 Download PDF
6 Pages
34 Accounts - Small 29 Dec 2014 Download PDF
8 Pages
35 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2014 Download PDF
3 Pages
36 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 22 Oct 2014 Download PDF
3 Pages
40 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2014 Download PDF
6 Pages
42 Accounts - Small 31 Dec 2013 Download PDF
8 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2013 Download PDF
6 Pages
44 Accounts - Small 5 Jan 2013 Download PDF
8 Pages
45 Mortgage - Legacy 23 Aug 2012 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 25 Apr 2012 Download PDF
7 Pages
47 Accounts - Small 6 Jan 2012 Download PDF
9 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
6 Pages
49 Mortgage - Legacy 6 Apr 2011 Download PDF
5 Pages
50 Mortgage - Legacy 6 Apr 2011 Download PDF
5 Pages
51 Accounts - Small 29 Dec 2010 Download PDF
8 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2010 Download PDF
5 Pages
53 Accounts - Small 28 Sep 2009 Download PDF
8 Pages
54 Annual Return - Legacy 15 Apr 2009 Download PDF
4 Pages
55 Accounts - Small 14 Jan 2009 Download PDF
10 Pages
56 Mortgage - Legacy 9 Dec 2008 Download PDF
2 Pages
57 Mortgage - Legacy 9 Dec 2008 Download PDF
2 Pages
58 Mortgage - Legacy 9 Dec 2008 Download PDF
2 Pages
59 Annual Return - Legacy 7 Apr 2008 Download PDF
4 Pages
60 Accounts - Small 4 Jul 2007 Download PDF
10 Pages
61 Officers - Legacy 2 May 2007 Download PDF
2 Pages
62 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
63 Annual Return - Legacy 27 Apr 2007 Download PDF
2 Pages
64 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
65 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
66 Accounts - Small 5 Nov 2006 Download PDF
10 Pages
67 Annual Return - Legacy 4 Apr 2006 Download PDF
2 Pages
68 Accounts - Small 16 Aug 2005 Download PDF
10 Pages
69 Resolution 1 Jun 2005 Download PDF
7 Pages
70 Annual Return - Legacy 21 Apr 2005 Download PDF
2 Pages
71 Address - Legacy 24 Mar 2005 Download PDF
1 Pages
72 Officers - Legacy 15 Mar 2005 Download PDF
1 Pages
73 Accounts - Small 18 Nov 2004 Download PDF
10 Pages
74 Annual Return - Legacy 27 Apr 2004 Download PDF
6 Pages
75 Accounts - Small 5 Mar 2004 Download PDF
10 Pages
76 Annual Return - Legacy 26 Apr 2003 Download PDF
6 Pages
77 Accounts - Small 4 Feb 2003 Download PDF
10 Pages
78 Mortgage - Legacy 3 May 2002 Download PDF
3 Pages
79 Annual Return - Legacy 10 Apr 2002 Download PDF
6 Pages
80 Address - Legacy 26 Mar 2002 Download PDF
1 Pages
81 Mortgage - Legacy 5 Sep 2001 Download PDF
4 Pages
82 Accounts - Small 4 Sep 2001 Download PDF
9 Pages
83 Annual Return - Legacy 18 Apr 2001 Download PDF
6 Pages
84 Mortgage - Legacy 7 Dec 2000 Download PDF
4 Pages
85 Accounts - Small 6 Dec 2000 Download PDF
6 Pages
86 Annual Return - Legacy 13 Apr 2000 Download PDF
6 Pages
87 Accounts - Small 30 Jan 2000 Download PDF
6 Pages
88 Mortgage - Legacy 16 Dec 1999 Download PDF
3 Pages
89 Annual Return - Legacy 19 Apr 1999 Download PDF
6 Pages
90 Accounts - Legacy 21 Jan 1999 Download PDF
1 Pages
91 Incorporation - Memorandum Articles 15 Jan 1999 Download PDF
9 Pages
92 Capital - Legacy 11 Dec 1998 Download PDF
2 Pages
93 Resolution 9 Dec 1998 Download PDF
1 Pages
94 Resolution 9 Dec 1998 Download PDF
95 Resolution 9 Dec 1998 Download PDF
1 Pages
96 Resolution 9 Dec 1998 Download PDF
1 Pages
97 Resolution 9 Dec 1998 Download PDF
1 Pages
98 Capital - Legacy 9 Dec 1998 Download PDF
1 Pages
99 Address - Legacy 8 Dec 1998 Download PDF
1 Pages
100 Mortgage - Legacy 7 Nov 1998 Download PDF
3 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 Hermiston Limited
Mutual People: Peter John Millican
Active
16 Parabola Edinburgh Park Centre 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