Background WavePink WaveYellow Wave

PARABOLA REAL ESTATE HOLDINGS LIMITED (10084921)

PARABOLA REAL ESTATE HOLDINGS LIMITED (10084921) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PARABOLA REAL ESTATE HOLDINGS LIMITED has been registered for 10 years.

Company Number
10084921
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABOLA REAL ESTATE HOLDINGS LIMITED

PARABOLA REAL ESTATE HOLDINGS LIMITED is an active company incorporated on 24 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PARABOLA REAL ESTATE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209, 68209)

Status

active

Active since 10 years ago

Company No

10084921

LTD Company

Age

10 Years

Incorporated 24 March 2016

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: 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 NE1 3PJ United Kingdom
From: 24 March 2016To: 4 November 2016
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
May 18
Loan Secured
Dec 20
Loan Cleared
Dec 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
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
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
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 Group
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
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
2 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Incorporation Company
24 March 2016
NEWINCIncorporation