Background WavePink WaveYellow Wave

PARABOLA EDINBURGH PARK HERMISTON LIMITED (08736348)

PARABOLA EDINBURGH PARK HERMISTON LIMITED (08736348) is an active UK company. incorporated on 17 October 2013. 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 EDINBURGH PARK HERMISTON LIMITED has been registered for 12 years. Current directors include MILLICAN, Peter John.

Company Number
08736348
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 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
MILLICAN, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABOLA EDINBURGH PARK HERMISTON LIMITED

PARABOLA EDINBURGH PARK HERMISTON LIMITED is an active company incorporated on 17 October 2013 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 EDINBURGH PARK HERMISTON LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08736348

LTD Company

Age

12 Years

Incorporated 17 October 2013

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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

Previous Company Names

CROSSCO (1346) LIMITED
From: 17 October 2013To: 3 December 2013
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 NE1 3PJ
From: 6 December 2013To: 4 November 2016
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 17 October 2013To: 6 December 2013
Timeline

8 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Oct 14
Director Left
Apr 16
Owner Exit
Jul 17
Director Left
Dec 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DM COMPANY SERVICES (LONDON) LIMITED

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

MILLICAN, Peter John

Active
Forth Street, Newcastle Upon TyneNE1 3PJ
Born January 1949
Director
Appointed 04 Dec 2013

BRODIES SECRETARIAL SERVICES LIMITED

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

BOWDEN, Lesley

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born October 1967
Director
Appointed 30 Sept 2014
Resigned 07 Apr 2016

MILLICAN, Oliver James

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born August 1981
Director
Appointed 04 Dec 2013
Resigned 27 Nov 2017

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 17 Oct 2013
Resigned 04 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Forth Street, Newcastle Upon TyneNE1 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
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 Dormant
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 Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
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 Dormant
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
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 October 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2013
NEWINCIncorporation