Background WavePink WaveYellow Wave

PARABOLA LAND LIMITED (04298209)

PARABOLA LAND LIMITED (04298209) is an active UK company. incorporated on 3 October 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARABOLA LAND LIMITED has been registered for 24 years. Current directors include HORDON, Tony, MACGREGOR, Kirsty Fraser, MILLICAN, Peter John.

Company Number
04298209
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORDON, Tony, MACGREGOR, Kirsty Fraser, MILLICAN, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABOLA LAND LIMITED

PARABOLA LAND LIMITED is an active company incorporated on 3 October 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARABOLA LAND LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04298209

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 4 November 2016To: 14 September 2023
Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ
From: 3 October 2001To: 4 November 2016
Timeline

17 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Apr 12
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Apr 15
Director Left
Apr 16
Owner Exit
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DM COMPANY SERVICES (LONDON) LIMITED

Active
Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 20 Oct 2016

HORDON, Tony

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1967
Director
Appointed 24 Nov 2017

MACGREGOR, Kirsty Fraser

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1972
Director
Appointed 24 Nov 2017

MILLICAN, Peter John

Active
69 Old Broad Street, LondonEC2M 1QS
Born January 1949
Director
Appointed 03 Oct 2001

CLARK, Peter Godfrey

Resigned
9 Cragside, CorbridgeNE45 5EU
Secretary
Appointed 01 Mar 2007
Resigned 30 Sept 2014

GLOVER, Alan Myles

Resigned
2 Intake Way, HexhamNE46 1RU
Secretary
Appointed 03 Oct 2001
Resigned 01 Mar 2007

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 30 Sept 2014
Resigned 20 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2001
Resigned 03 Oct 2001

BOWDEN, Lesley

Resigned
Central Square, Newcastle Upon TyneNE1 3PJ
Born October 1967
Director
Appointed 01 Mar 2007
Resigned 07 Apr 2016

CLARK, Peter Godfrey

Resigned
Central Square, Newcastle Upon TyneNE1 3PJ
Born February 1966
Director
Appointed 05 Apr 2012
Resigned 30 Sept 2014

MILLICAN, Oliver James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born August 1981
Director
Appointed 24 Mar 2014
Resigned 27 Nov 2017

ROWAN, Raymond

Resigned
36 Wilsden Hill, BradfordBD15 0BG
Born January 1941
Director
Appointed 01 Mar 2005
Resigned 30 Sept 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 2001
Resigned 03 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017
Forth Street, Newcastle Upon TyneNE1 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 November 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 October 2018
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 October 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 October 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
10 April 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 April 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 April 2015
MR05Certification of Charge
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 October 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Medium
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Legacy
6 August 2012
MG01MG01
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Memorandum Articles
10 June 2011
MEM/ARTSMEM/ARTS
Resolution
10 June 2011
RESOLUTIONSResolutions
Legacy
6 June 2011
MG02MG02
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
287Change of Registered Office
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
287Change of Registered Office
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Incorporation Company
3 October 2001
NEWINCIncorporation