Parabola Property Limited

  • Active
  • Incorporated on 16 May 2011

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 Property Limited" is a ltd and located in Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Parabola Property Limited is currently in active status and it was incorporated on 16 May 2011 (13 years 4 months 5 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 Property 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 Lesley Bowden Director 30 Sep 2014 - Resigned
7 Apr 2016
8 Oliver James Millican Director 30 Sep 2014 British Resigned
27 Nov 2017
9 Peter Godfrey Clark Director 16 May 2011 - Resigned
30 Sep 2014
10 Peter Godfrey Clark Secretary 16 May 2011 - Resigned
30 Sep 2014
11 Peter John Millican Director 16 May 2011 British Active


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 May 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parabola Property 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
7 Pages
6 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 8 Aug 2019 Download PDF
7 Pages
8 Confirmation Statement - No Updates 22 Nov 2018 Download PDF
3 Pages
9 Accounts - Total Exemption Full 6 Aug 2018 Download PDF
14 Pages
10 Confirmation Statement - No Updates 29 May 2018 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 4 Dec 2017 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 4 Dec 2017 Download PDF
2 Pages
14 Accounts - Full 1 Dec 2017 Download PDF
18 Pages
15 Confirmation Statement - Updates 22 May 2017 Download PDF
6 Pages
16 Accounts - Group 24 Nov 2016 Download PDF
30 Pages
17 Address - Change Registered Office Company With Date Old New 4 Nov 2016 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 3 Nov 2016 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2016 Download PDF
5 Pages
21 Officers - Termination Director Company With Name Termination Date 20 Apr 2016 Download PDF
1 Pages
22 Accounts - Small 22 Dec 2015 Download PDF
8 Pages
23 Mortgage - Satisfy Charge Full 21 Nov 2015 Download PDF
4 Pages
24 Mortgage - Satisfy Charge Full 28 Oct 2015 Download PDF
4 Pages
25 Mortgage - Satisfy Charge Full 29 Aug 2015 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2015 Download PDF
6 Pages
27 Mortgage - Create With Deed 14 Jan 2015 Download PDF
28 Accounts - Full 24 Dec 2014 Download PDF
17 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Dec 2014 Download PDF
8 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2014 Download PDF
9 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2014 Download PDF
11 Pages
32 Officers - Appoint Person Director Company With Name Date 22 Oct 2014 Download PDF
3 Pages
33 Officers - Appoint Corporate Secretary Company With Name Date 22 Oct 2014 Download PDF
3 Pages
34 Officers - Termination Secretary Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 22 Oct 2014 Download PDF
3 Pages
36 Officers - Termination Director Company With Name Termination Date 22 Oct 2014 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 2 Jun 2014 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 2 Jun 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2014 Download PDF
5 Pages
40 Address - Change Registered Office Company With Date Old 2 Jun 2014 Download PDF
1 Pages
41 Officers - Change Person Secretary Company With Change Date 2 Jun 2014 Download PDF
1 Pages
42 Accounts - Group 10 Jan 2014 Download PDF
25 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
5 Pages
44 Accounts - Group 7 Jan 2013 Download PDF
23 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2012 Download PDF
5 Pages
46 Mortgage - Legacy 28 Apr 2012 Download PDF
3 Pages
47 Capital - Allotment Shares 10 Jun 2011 Download PDF
4 Pages
48 Accounts - Change Account Reference Date Company Current Shortened 9 Jun 2011 Download PDF
3 Pages
49 Mortgage - Legacy 1 Jun 2011 Download PDF
15 Pages
50 Incorporation - Company 16 May 2011 Download PDF
21 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 Land Limited
Mutual People: Alan Frank Mccann , Peter John Millican , Kirsty Fraser Macgregor
Active
11 Parabola Princes Street Limited
Mutual People: Alan Frank Mccann , 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