Background WavePink WaveYellow Wave

27 PARLIAMENT HILL LIMITED (08078222)

27 PARLIAMENT HILL LIMITED (08078222) is an active UK company. incorporated on 22 May 2012. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 PARLIAMENT HILL LIMITED has been registered for 13 years. Current directors include FERRARO, Giulia, HOWELL, David Christopher John, Dr, KELLY, Michael Daniel and 1 others.

Company Number
08078222
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERRARO, Giulia, HOWELL, David Christopher John, Dr, KELLY, Michael Daniel, WARBEY, Victoria Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 PARLIAMENT HILL LIMITED

27 PARLIAMENT HILL LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 PARLIAMENT HILL LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08078222

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

27 PARLIAMANT HILL LIMITED
From: 22 May 2012To: 23 May 2012
Contact
Address

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Previous Addresses

2 Nursery Court Kibworth Harcourt Leicester Leicestershire LE8 0EX United Kingdom
From: 21 May 2024To: 4 November 2025
C/O Ireland & Longhill 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN
From: 22 May 2012To: 21 May 2024
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Dec 21
Director Joined
Jun 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FERRARO, Giulia

Active
36 Northampton Road, Market HarboroughLE16 9HE
Born November 1994
Director
Appointed 08 Jul 2021

HOWELL, David Christopher John, Dr

Active
27 Parliament Hill, LondonNW3 2TA
Born April 1970
Director
Appointed 11 Apr 2014

KELLY, Michael Daniel

Active
27 Parliament Hill, LondonNW3 2TA
Born February 1990
Director
Appointed 26 Nov 2015

WARBEY, Victoria Sarah

Active
27 Parliament Hill, LondonNW3 2TA
Born July 1972
Director
Appointed 11 Apr 2014

DOGANIS, Sally

Resigned
10 Station Street, LeicesterLE8 0LN
Born January 1939
Director
Appointed 18 Jun 2012
Resigned 26 Jun 2015

MORTIMER, Juliet

Resigned
68 High Street, Kibworth BeauchampLE8 0HQ
Born July 1954
Director
Appointed 22 May 2012
Resigned 07 Jul 2021

ROSSINGTON, Cindy Ann

Resigned
27 Parliament Hill, LondonNW3 2TA
Born February 1938
Director
Appointed 18 Jun 2012
Resigned 08 May 2013
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Resolution
25 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2012
NEWINCIncorporation