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.