Background WavePink WaveYellow Wave

61 PARLIAMENT HILL LIMITED (04211864)

61 PARLIAMENT HILL LIMITED (04211864) is an active UK company. incorporated on 8 May 2001. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 61 PARLIAMENT HILL LIMITED has been registered for 24 years. Current directors include DOCHERTY, Edward, RICHARDS, Nicholas Bryn.

Company Number
04211864
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
C/O Elco Accounting, Rickmansworth, WD3 1DD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOCHERTY, Edward, RICHARDS, Nicholas Bryn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 PARLIAMENT HILL LIMITED

61 PARLIAMENT HILL LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 61 PARLIAMENT HILL LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04211864

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Elco Accounting 24 Church Street Rickmansworth, WD3 1DD,

Previous Addresses

C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
From: 18 March 2020To: 25 June 2020
Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 5 November 2015To: 18 March 2020
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 21 October 2014To: 5 November 2015
C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE
From: 12 October 2012To: 21 October 2014
C/O C/O Skills Accountancy 239a Uxbridge Road London W12 9DL United Kingdom
From: 23 November 2010To: 12 October 2012
C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ
From: 8 May 2001To: 23 November 2010
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
May 01
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOCHERTY, Edward

Active
24 Church Street, RickmansworthWD3 1DD
Born February 1967
Director
Appointed 07 Jun 2001

RICHARDS, Nicholas Bryn

Active
24 Church Street, RickmansworthWD3 1DD
Born December 1971
Director
Appointed 15 Dec 2006

HARDING, Rupert Christopher

Resigned
61 Parliament Hill, LondonNW3 2TB
Secretary
Appointed 02 Jul 2001
Resigned 10 Nov 2005

RUDDY, Glenn James

Resigned
Little Kendals, RadlettWD7 7LZ
Secretary
Appointed 08 May 2001
Resigned 11 Jul 2001

HARDING, Rupert Christopher

Resigned
61 Parliament Hill, LondonNW3 2TB
Born October 1965
Director
Appointed 02 Jul 2001
Resigned 10 Nov 2005

SAVAGE, Dominic

Resigned
59 Parliament Hill, LondonNW3 2TB
Born November 1960
Director
Appointed 07 Jun 2001
Resigned 15 Dec 2005

UBOLDI, Igor

Resigned
61 Parliament Hill, LondonNW3 2TB
Born July 1965
Director
Appointed 07 Jun 2001
Resigned 01 Apr 2014

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate director
Appointed 08 May 2001
Resigned 15 Jun 2001

Persons with significant control

2

Mr Edward Docherty

Active
24 Church Street, RickmansworthWD3 1DD
Born February 1967

Nature of Control

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

Mr Nicholas Bryn Richards

Active
24 Church Street, RickmansworthWD3 1DD
Born December 1971

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

79

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation