Background WavePink WaveYellow Wave

PARLIAMENT HILL LTD (05016537)

PARLIAMENT HILL LTD (05016537) is an active UK company. incorporated on 15 January 2004. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARLIAMENT HILL LTD has been registered for 22 years. Current directors include BURDETT, Daniel Peter, SAHGAL, Gautam, SLINN, Colin John and 1 others.

Company Number
05016537
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURDETT, Daniel Peter, SAHGAL, Gautam, SLINN, Colin John, TOBIAS, Joel Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARLIAMENT HILL LTD

PARLIAMENT HILL LTD is an active company incorporated on 15 January 2004 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARLIAMENT HILL LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05016537

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

AFFINITY ALLIANCE LIMITED
From: 15 January 2004To: 3 February 2004
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

40 Gracechurch Street London EC3V 0BT England
From: 16 October 2019To: 29 March 2021
127 Cheapside London EC2V 6BT
From: 13 November 2009To: 16 October 2019
24 Alie Street London E1 8DE
From: 15 January 2004To: 13 November 2009
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
May 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SLINN, Colin John

Active
21 Station Street, BrightonBN1 4DE
Secretary
Appointed 31 Oct 2025

BURDETT, Daniel Peter

Active
21 Station Street, BrightonBN1 4DE
Born October 1974
Director
Appointed 14 Aug 2025

SAHGAL, Gautam

Active
21 Station Street, BrightonBN1 4DE
Born January 1978
Director
Appointed 02 May 2025

SLINN, Colin John

Active
21 Station Street, BrightonBN1 4DE
Born April 1967
Director
Appointed 21 Nov 2018

TOBIAS, Joel Adam

Active
21 Station Street, BrightonBN1 4DE
Born July 1985
Director
Appointed 02 May 2025

FINCH, Lisa Maria

Resigned
Uplands Road, LondonN8 9NH
Secretary
Appointed 15 Jan 2004
Resigned 17 Oct 2018

PARROTT, Lisa Marie

Resigned
21 Station Street, BrightonBN1 4DE
Secretary
Appointed 24 Mar 2021
Resigned 31 Oct 2025

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

FILLERY, Carl

Resigned
Cheapside, LondonEC2V 6BT
Born May 1966
Director
Appointed 21 Nov 2018
Resigned 31 May 2019

HOLDEN, Andrew James Edward

Resigned
21 Station Street, BrightonBN1 4DE
Born November 1971
Director
Appointed 15 Jan 2004
Resigned 31 Mar 2024

HOWE, Thomas John

Resigned
21 Station Street, BrightonBN1 4DE
Born November 1954
Director
Appointed 06 Oct 2022
Resigned 01 Feb 2024

INGRAO, Alleyne Kyra

Resigned
21 Station Street, BrightonBN1 4DE
Born May 1984
Director
Appointed 17 Apr 2024
Resigned 14 Mar 2025

O'SULLIVAN, Gerard Alphonsus Andrew

Resigned
21 Station Street, BrightonBN1 4DE
Born October 1966
Director
Appointed 13 May 2020
Resigned 06 Oct 2022

PARROTT, Lisa Marie

Resigned
21 Station Street, BrightonBN1 4DE
Born October 1969
Director
Appointed 21 Jun 2024
Resigned 31 Oct 2025

SPARKE, Thomas

Resigned
21 Station Street, BrightonBN1 4DE
Born May 1983
Director
Appointed 17 Apr 2024
Resigned 28 Mar 2025

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 15 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
Station Street, BrightonBN1 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025
21 Station Road, BrightonBN1 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 02 May 2025

Ms Lisa Maria Finch

Ceased
127 Cheapside, LondonEC2V 6BT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2018

Mr Andrew James Edward Holden

Ceased
127 Cheapside, LondonEC2V 6BT
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 May 2025
SH10Notice of Particulars of Variation
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2019
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
10 November 2009
MG01MG01
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
287Change of Registered Office
Legacy
27 February 2004
288cChange of Particulars
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2004
88(2)R88(2)R
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation