Background WavePink WaveYellow Wave

PARLIAMENT STREET SECURITIES LIMITED (02640270)

PARLIAMENT STREET SECURITIES LIMITED (02640270) is an active UK company. incorporated on 22 August 1991. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARLIAMENT STREET SECURITIES LIMITED has been registered for 34 years. Current directors include GLOVER, Rachel Madelaine, WILBRAHAM, Dominic Matthew.

Company Number
02640270
Status
active
Type
ltd
Incorporated
22 August 1991
Age
34 years
Address
Roland House, Hull, HU1 2LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLOVER, Rachel Madelaine, WILBRAHAM, Dominic Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARLIAMENT STREET SECURITIES LIMITED

PARLIAMENT STREET SECURITIES LIMITED is an active company incorporated on 22 August 1991 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARLIAMENT STREET SECURITIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02640270

LTD Company

Age

34 Years

Incorporated 22 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SUFFOLKRISE LIMITED
From: 22 August 1991To: 25 August 1995
Contact
Address

Roland House Princess Dock Street Hull, HU1 2LD,

Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GLOVER, Rachel Madelaine

Active
Middlerush, Bishop AucklandDL13 1DF
Secretary
Appointed 28 Feb 2002

GLOVER, Rachel Madelaine

Active
Roland House, HullHU1 2LD
Born November 1982
Director
Appointed 09 Jan 2024

WILBRAHAM, Dominic Matthew

Active
Roland House, HullHU1 2LD
Born May 1987
Director
Appointed 09 Jan 2024

BLAKEMAN, Ernest Roy

Resigned
12 Brigsley Road, GrimsbyDN37 0JY
Secretary
Appointed 01 Jul 1996
Resigned 29 Jul 2000

HARDWICK, Stephanie Jane

Resigned
192 West Bourne Avenue, HullHU5 3JB
Secretary
Appointed N/A
Resigned 01 Jul 1996

JONES, Sandra

Resigned
25 Chantreys Drive, BroughHU15 1LH
Secretary
Appointed 30 Jul 2000
Resigned 28 Feb 2002

CORR, James Joseph

Resigned
Wold View, Rolling Hills, YorkYO43 3JD
Born August 1953
Director
Appointed N/A
Resigned 01 Sept 1995

WILBRAHAM, David Charles

Resigned
4 Larchmont Close, BroughHU15 1AW
Born August 1957
Director
Appointed N/A
Resigned 01 Jul 1998

WILBRAHAM, Philip Neville

Resigned
Middle Rush, Bishop AucklandDL13 1DF
Born November 1958
Director
Appointed N/A
Resigned 27 Sept 2023

WILBRAHAM, Stephanie Jane

Resigned
Welton Hill Kidd Lane, BroughHU15 1PH
Born January 1957
Director
Appointed 01 Jul 1998
Resigned 28 Feb 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Dominic Matthew Wilbraham

Active
Roland House, HullHU1 2LD
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Feb 2024

Mr David Geoffrey Wharram Curtis

Ceased
Foston-On-The-Wolds, DriffieldYO25 8BJ
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Jul 2016
Ceased 27 Feb 2024

Mr Philip Neville Wilbraham

Ceased
Cowshill, Bishop AucklandDL13 1DF
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Jul 2016
Ceased 27 Sept 2023

Mr Christopher Colin Try

Ceased
Princes Dock Street, HullHU1 2LD
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Jul 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

128

Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363aAnnual Return
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
403aParticulars of Charge Subject to s859A
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
22 August 1994
287Change of Registered Office
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
19 August 1992
363b363b
Legacy
19 August 1992
363(287)363(287)
Legacy
1 May 1992
288288
Legacy
23 April 1992
287Change of Registered Office
Legacy
23 April 1992
88(2)R88(2)R
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
23 April 1992
123Notice of Increase in Nominal Capital
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
224224
Memorandum Articles
29 January 1992
MEM/ARTSMEM/ARTS
Resolution
29 January 1992
RESOLUTIONSResolutions
Memorandum Articles
29 November 1991
MEM/ARTSMEM/ARTS
Resolution
29 November 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Miscellaneous
22 August 1991
MISCMISC
Incorporation Company
22 August 1991
NEWINCIncorporation