Background WavePink WaveYellow Wave

PARLIAMENT HOTELS LIMITED (01534835)

PARLIAMENT HOTELS LIMITED (01534835) is an active UK company. incorporated on 15 December 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PARLIAMENT HOTELS LIMITED has been registered for 45 years. Current directors include GOURGEY, Charles Duncan.

Company Number
01534835
Status
active
Type
ltd
Incorporated
15 December 1980
Age
45 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOURGEY, Charles Duncan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARLIAMENT HOTELS LIMITED

PARLIAMENT HOTELS LIMITED is an active company incorporated on 15 December 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PARLIAMENT HOTELS LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01534835

LTD Company

Age

45 Years

Incorporated 15 December 1980

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MISTYBROOK LIMITED
From: 15 December 1980To: 23 January 2002
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 15 December 1980To: 24 February 2025
Timeline

4 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 17 Sept 2025

GOURGEY, Nadine

Resigned
36 Cambridge Street, LondonSW1V 4QH
Secretary
Appointed N/A
Resigned 01 Dec 2004

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 01 Dec 2004
Resigned 08 May 2006

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 15 Feb 2017

GOURGEY, Kathe

Resigned
Rochester Row, LondonSW1P 1JU
Born October 1942
Director
Appointed N/A
Resigned 22 Sept 2025

GOURGEY, Maurice Saleh

Resigned
35 Ballards LaneN3 1XW
Born November 1935
Director
Appointed N/A
Resigned 25 Nov 2022

Persons with significant control

3

Mr Charles Duncan Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Nadine Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Joseph Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
4 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
21 September 1992
363b363b
Legacy
15 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
14 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
6 December 1988
363363
Accounts With Accounts Type Small
10 October 1988
AAAnnual Accounts
Legacy
7 May 1988
403aParticulars of Charge Subject to s859A
Legacy
10 November 1987
363363
Legacy
10 November 1987
288288
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
20 March 1987
287Change of Registered Office
Legacy
14 March 1987
363363
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Accounts With Accounts Type Small
4 June 1986
AAAnnual Accounts
Incorporation Company
15 December 1980
NEWINCIncorporation