Company NameParabola Edinburgh Park Hermiston Limited
DirectorPeter John Millican
Company StatusActive
Company Number08736348
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 5 months ago)
Previous NameCrossco (1346) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Millican
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Secretary NameDM Company Services (London) Limited (Corporation)
StatusCurrent
Appointed20 October 2016(3 years after company formation)
Appointment Duration7 years, 5 months
Correspondence AddressLevel 13, Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Oliver James Millican
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameLesley Bowden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Parabola Land LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 October 2018Secretary's details changed for Dm Company Services (London) Limited on 26 October 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 December 2017Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page)
5 December 2017Termination of appointment of Oliver James Millican as a director on 27 November 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
24 July 2017Cessation of Parabola Edinburgh Park Llp as a person with significant control on 30 March 2017 (1 page)
24 July 2017Notification of Parabola Edinburgh Limited as a person with significant control on 30 March 2017 (1 page)
24 July 2017Notification of Parabola Edinburgh Limited as a person with significant control on 30 March 2017 (1 page)
24 July 2017Cessation of Parabola Edinburgh Park Llp as a person with significant control on 30 March 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
3 November 2016Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page)
3 November 2016Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016 (1 page)
27 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 April 2016Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page)
20 April 2016Termination of appointment of Lesley Bowden as a director on 7 April 2016 (1 page)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Oliver Millican
(5 pages)
24 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Oliver Millican
(5 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(6 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(6 pages)
22 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
22 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
22 October 2014Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages)
22 October 2014Director's details changed for Oliver James Millican on 30 September 2014 (3 pages)
22 October 2014Appointment of Lesley Bowden as a director on 30 September 2014 (3 pages)
22 October 2014Director's details changed for Oliver James Millican on 30 September 2014 (3 pages)
22 October 2014Appointment of Brodies Secretarial Services Limited as a secretary on 30 September 2014 (3 pages)
22 October 2014Appointment of Lesley Bowden as a director on 30 September 2014 (3 pages)
6 December 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Peter John Millican as a director (2 pages)
6 December 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Peter John Millican as a director (2 pages)
5 December 2013Appointment of Oliver James Millican as a director on 4 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2014
(3 pages)
5 December 2013Appointment of Oliver James Millican as a director on 4 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2014
(3 pages)
5 December 2013Termination of appointment of Sean Nicolson as a director (1 page)
5 December 2013Appointment of Oliver James Millican as a director on 4 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2014
(3 pages)
5 December 2013Termination of appointment of Sean Nicolson as a director (1 page)
3 December 2013Company name changed crossco (1346) LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Company name changed crossco (1346) LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)