Parabola Land Limited

  • Active
  • Incorporated on 3 Oct 2001

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

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


  • Summary The company with name "Parabola Land Limited" is a ltd and located in Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Parabola Land Limited is currently in active status and it was incorporated on 3 Oct 2001 (22 years 11 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 Land Limited.

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

# Name Role Appt Date Nationality Status
1 Kirsty Fraser Macgregor Director 24 Nov 2017 British Active
2 Alan Frank Mccann Director 24 Nov 2017 British Active
3 Kirsty Fraser Macgregor Director 24 Nov 2017 British Active
4 Tony Hordon Director 24 Nov 2017 British Active
5 DM COMPANY SERVICES (LONDON) LIMITED Corporate Secretary 20 Oct 2016 - Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 30 Sep 2014 - Resigned
20 Sep 2016
7 Oliver James Millican Director 24 Mar 2014 British Resigned
27 Nov 2017
8 Peter Godfrey Clark Director 5 Apr 2012 - Resigned
30 Sep 2014
9 Lesley Bowden Director 1 Mar 2007 - Resigned
7 Apr 2016
10 Peter Godfrey Clark Secretary 1 Mar 2007 - Resigned
30 Sep 2014
11 Raymond Rowan Director 1 Mar 2005 British Resigned
30 Sep 2014
12 Peter John Millican Director 3 Oct 2001 British Active
13 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 3 Oct 2001 - Resigned
3 Oct 2001
14 INSTANT COMPANIES LIMITED Corporate Nominee Director 3 Oct 2001 - Resigned
3 Oct 2001
15 Peter John Millican Director 3 Oct 2001 British Active
16 Alan Myles Glover Secretary 3 Oct 2001 - Resigned
1 Mar 2007


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 Real Estate Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
25 Jan 2017 - Active
2 Parabola Property Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
25 Jan 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parabola Land 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
9 Pages
6 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
7 Accounts - Small 7 Aug 2019 Download PDF
9 Pages
8 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
9 Officers - Change Corporate Secretary Company With Change Date 26 Oct 2018 Download PDF
1 Pages
10 Address - Change Sail Company With Old New 18 Oct 2018 Download PDF
1 Pages
11 Confirmation Statement - No Updates 17 Oct 2018 Download PDF
3 Pages
12 Address - Move Registers To Registered Office Company With New 17 Oct 2018 Download PDF
1 Pages
13 Address - Move Registers To Registered Office Company With New 17 Oct 2018 Download PDF
1 Pages
14 Accounts - Full 8 Aug 2018 Download PDF
19 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 4 Dec 2017 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Dec 2017 Download PDF
2 Pages
18 Accounts - Full 30 Nov 2017 Download PDF
21 Pages
19 Confirmation Statement - Updates 4 Oct 2017 Download PDF
4 Pages
20 Mortgage - Satisfy Charge Full 30 Sep 2017 Download PDF
4 Pages
21 Mortgage - Satisfy Charge Full 30 Sep 2017 Download PDF
10 Pages
22 Mortgage - Satisfy Charge Full 30 Sep 2017 Download PDF
6 Pages
23 Mortgage - Satisfy Charge Full 30 Sep 2017 Download PDF
9 Pages
24 Mortgage - Satisfy Charge Full 30 Sep 2017 Download PDF
7 Pages
25 Mortgage - Satisfy Charge Full 30 Sep 2017 Download PDF
10 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jul 2017 Download PDF
1 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jul 2017 Download PDF
1 Pages
28 Accounts - Full 24 Nov 2016 Download PDF
21 Pages
29 Address - Change Registered Office Company With Date Old New 4 Nov 2016 Download PDF
1 Pages
30 Officers - Appoint Corporate Secretary Company With Name Date 3 Nov 2016 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
33 Confirmation Statement - Updates 17 Oct 2016 Download PDF
5 Pages
34 Officers - Termination Director Company With Name Termination Date 20 Apr 2016 Download PDF
1 Pages
35 Accounts - Small 2 Dec 2015 Download PDF
9 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2015 Download PDF
6 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Apr 2015 Download PDF
32 Pages
38 Mortgage - Charge Part Release With Charge Number 10 Apr 2015 Download PDF
5 Pages
39 Mortgage - Charge Part Release With Charge Number 10 Apr 2015 Download PDF
5 Pages
40 Mortgage - Charge Part Release With Charge Number 10 Apr 2015 Download PDF
5 Pages
41 Accounts - Full 24 Dec 2014 Download PDF
18 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2014 Download PDF
6 Pages
43 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
47 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2014 Download PDF
3 Pages
48 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
49 Officers - Change Person Director Company With Change Date 22 Oct 2014 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 11 Apr 2014 Download PDF
3 Pages
51 Accounts - Full 4 Jan 2014 Download PDF
20 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2013 Download PDF
8 Pages
53 Accounts - Medium 5 Jan 2013 Download PDF
17 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2012 Download PDF
8 Pages
55 Mortgage - Legacy 6 Aug 2012 Download PDF
9 Pages
56 Mortgage - Legacy 28 Apr 2012 Download PDF
3 Pages
57 Mortgage - Legacy 28 Apr 2012 Download PDF
3 Pages
58 Mortgage - Legacy 28 Apr 2012 Download PDF
3 Pages
59 Mortgage - Legacy 18 Apr 2012 Download PDF
5 Pages
60 Officers - Appoint Person Director Company With Name 5 Apr 2012 Download PDF
2 Pages
61 Accounts - Medium 20 Dec 2011 Download PDF
17 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2011 Download PDF
8 Pages
63 Incorporation - Memorandum Articles 10 Jun 2011 Download PDF
6 Pages
64 Resolution 10 Jun 2011 Download PDF
2 Pages
65 Mortgage - Legacy 6 Jun 2011 Download PDF
3 Pages
66 Accounts - Full 22 Dec 2010 Download PDF
17 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2010 Download PDF
7 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2009 Download PDF
6 Pages
69 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
71 Address - Move Registers To Sail Company 17 Nov 2009 Download PDF
1 Pages
72 Address - Change Sail Company 17 Nov 2009 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
74 Accounts - Small 28 Sep 2009 Download PDF
8 Pages
75 Accounts - Small 14 Jan 2009 Download PDF
9 Pages
76 Annual Return - Legacy 3 Nov 2008 Download PDF
4 Pages
77 Annual Return - Legacy 15 Oct 2007 Download PDF
2 Pages
78 Accounts - Small 22 Aug 2007 Download PDF
9 Pages
79 Officers - Legacy 2 May 2007 Download PDF
2 Pages
80 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
81 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
82 Officers - Legacy 27 Apr 2007 Download PDF
1 Pages
83 Accounts - Small 5 Nov 2006 Download PDF
10 Pages
84 Annual Return - Legacy 26 Oct 2006 Download PDF
2 Pages
85 Mortgage - Legacy 23 May 2006 Download PDF
9 Pages
86 Mortgage - Legacy 23 May 2006 Download PDF
7 Pages
87 Mortgage - Legacy 23 May 2006 Download PDF
9 Pages
88 Mortgage - Legacy 22 May 2006 Download PDF
19 Pages
89 Annual Return - Legacy 10 Oct 2005 Download PDF
2 Pages
90 Accounts - Small 16 Aug 2005 Download PDF
9 Pages
91 Resolution 1 Jun 2005 Download PDF
9 Pages
92 Mortgage - Legacy 26 May 2005 Download PDF
13 Pages
93 Mortgage - Legacy 20 May 2005 Download PDF
18 Pages
94 Mortgage - Legacy 12 Apr 2005 Download PDF
2 Pages
95 Address - Legacy 24 Mar 2005 Download PDF
1 Pages
96 Officers - Legacy 15 Mar 2005 Download PDF
1 Pages
97 Mortgage - Legacy 15 Mar 2005 Download PDF
2 Pages
98 Annual Return - Legacy 14 Dec 2004 Download PDF
6 Pages
99 Accounts - Small 18 Nov 2004 Download PDF
9 Pages
100 Mortgage - Legacy 8 Jan 2004 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 Nw1A Limited
Mutual People: Alan Frank Mccann , Kirsty Fraser Macgregor
Active
7 Parabola Real Estate Holdings Limited
Mutual People: Alan Frank Mccann , Peter John Millican , Kirsty Fraser Macgregor
Active
8 Parabola Edinburgh Limited
Mutual People: Alan Frank Mccann , Kirsty Fraser Macgregor
Active
9 Parabola Edinburgh Park Centre Limited
Mutual People: Alan Frank Mccann , Peter John Millican , Kirsty Fraser Macgregor
Active
10 Parabola Princes Street Limited
Mutual People: Alan Frank Mccann , Kirsty Fraser Macgregor
Active
11 Parabola Property Limited
Mutual People: Alan Frank Mccann , Peter John Millican , Kirsty Fraser Macgregor
Active
12 Edinburgh Park (Management) Limited
Mutual People: Alan Frank Mccann , Kirsty Fraser Macgregor
Active
13 Middle Farm & Rosary Cottages Management Co Ltd
Mutual People: Alan Frank Mccann
Active
14 Poverty Relief Foundation Limited
Mutual People: Peter John Millican
Active
15 Green And Fortune Holdings Limited
Mutual People: Peter John Millican
Active
16 Green And Fortune Limited
Mutual People: Peter John Millican
Active
17 Green And Fortune Associates Limited
Mutual People: Peter John Millican
Active
18 The Bowes Museum
Mutual People: Peter John Millican
Active
19 Kings Place Music Foundation
Mutual People: Peter John Millican
Active
20 Kings Place Music Foundation Trading Limited
Mutual People: Peter John Millican
Active
21 Parabola Arts Limited
Mutual People: Peter John Millican
Active
22 Parabola Edinburgh Park Hermiston Limited
Mutual People: Peter John Millican
Active
23 Parabola Estates Limited
Mutual People: Peter John Millican
Active
24 Parabola Foundation
Mutual People: Peter John Millican
Active
25 Chamberstudio
Mutual People: Peter John Millican
Active
26 Northern Print Studio Limited
Mutual People: Peter John Millican
Active
27 The Mayor Of London'S Fund For Young Musicians
Mutual People: Peter John Millican
Active
28 Edinburgh Printmakers Limited
Mutual People: Kirsty Fraser Macgregor
Active
29 Miller Group Holdings (Uk) Limited
Mutual People: Kirsty Fraser Macgregor
Active