PARABOLA PROPERTY LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 07635796
Status Active
Incorporation Date 16 May 2011
Company Type Private Limited Company
Address BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016; Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016. The most likely internet sites of PARABOLA PROPERTY LIMITED are www.parabolaproperty.co.uk, and www.parabola-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parabola Property Limited is a Private Limited Company. The company registration number is 07635796. Parabola Property Limited has been working since 16 May 2011. The present status of the company is Active. The registered address of Parabola Property Limited is Broadgate Tower 20 Primrose Street London England Ec2a 2ew. . DM COMPANY SERVICES (LONDON) LIMITED is a Secretary of the company. MILLICAN, Oliver James is a Director of the company. MILLICAN, Peter John is a Director of the company. Secretary CLARK, Peter Godfrey has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director BOWDEN, Lesley has been resigned. Director CLARK, Peter Godfrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Appointed Date: 20 October 2016

Director
MILLICAN, Oliver James
Appointed Date: 30 September 2014
44 years old

Director
MILLICAN, Peter John
Appointed Date: 16 May 2011
76 years old

Resigned Directors

Secretary
CLARK, Peter Godfrey
Resigned: 30 September 2014
Appointed Date: 16 May 2011

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2016
Appointed Date: 30 September 2014

Director
BOWDEN, Lesley
Resigned: 07 April 2016
Appointed Date: 30 September 2014
58 years old

Director
CLARK, Peter Godfrey
Resigned: 30 September 2014
Appointed Date: 16 May 2011
59 years old

PARABOLA PROPERTY LIMITED Events

24 Nov 2016
Group of companies' accounts made up to 31 March 2016
04 Nov 2016
Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016
03 Nov 2016
Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016
03 Nov 2016
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016
03 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

...
... and 25 more events
28 Apr 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2011
Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,000

09 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 March 2012
01 Jun 2011
Particulars of a mortgage or charge / charge no: 1
16 May 2011
Incorporation

PARABOLA PROPERTY LIMITED Charges

3 December 2014
Charge code 0763 5796 0004
Delivered: 18 December 2014
Status: Satisfied on 28 October 2015
Persons entitled: Coutts & Company
Description: All and whole the subjects registered under t/no WLN46448.
27 November 2014
Charge code 0763 5796 0003
Delivered: 5 December 2014
Status: Satisfied on 21 November 2015
Persons entitled: Coutts & Company
Description: Contains fixed charge…
27 November 2014
Charge code 0763 5796 0002
Delivered: 5 December 2014
Status: Satisfied on 29 August 2015
Persons entitled: Coutts & Company
Description: The hollands centre holland road haverhill cambridgeshire…
27 May 2011
Charge over shares
Delivered: 1 June 2011
Status: Satisfied on 25 April 2012
Persons entitled: Eurohypo Ag, London Branch (The Security Trustee)
Description: Rights title and interest in any and each of the shares…