Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARABOLA ESTATES LIMITED
Company Information for

PARABOLA ESTATES LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
03540618
Private Limited Company
Active

Company Overview

About Parabola Estates Ltd
PARABOLA ESTATES LIMITED was founded on 1998-04-03 and has its registered office in London. The organisation's status is listed as "Active". Parabola Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARABOLA ESTATES LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in NE1
 
Filing Information
Company Number 03540618
Company ID Number 03540618
Date formed 1998-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 10:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARABOLA ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARABOLA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2016-10-20
PETER JOHN MILLICAN
Director 1998-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JAMES MILLICAN
Director 2014-09-30 2017-11-27
EDMOND ROGERS
Director 2017-03-28 2017-06-01
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-30 2016-09-20
LESLEY BOWDEN
Director 2007-03-01 2016-04-07
PETER GODFREY CLARK
Company Secretary 2007-03-01 2014-09-30
RAYMOND ROWAN
Director 2005-03-01 2014-09-30
ALAN MYLES GLOVER
Company Secretary 1998-08-07 2007-03-01
DICKINSON DEES
Nominated Secretary 1998-04-03 1998-08-07
TIMOTHY JAMES CARE
Nominated Director 1998-04-03 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES (LONDON) LIMITED WINDWARD BW LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
DM COMPANY SERVICES (LONDON) LIMITED WINDWARD LS LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
DM COMPANY SERVICES (LONDON) LIMITED THR NUMBER 19 LIMITED Company Secretary 2018-04-19 CURRENT 2018-04-19 Active
DM COMPANY SERVICES (LONDON) LIMITED ADRESTIA TCC 1 LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
DM COMPANY SERVICES (LONDON) LIMITED THE GAME COLLECTION COMPANY LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
DM COMPANY SERVICES (LONDON) LIMITED TYRESCANNER.COM LIMITED Company Secretary 2017-09-23 CURRENT 2017-09-23 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA EDINBURGH LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA ESTATE HOLDINGS LIMITED Company Secretary 2016-12-30 CURRENT 2016-12-30 Active
DM COMPANY SERVICES (LONDON) LIMITED ABBOTSFORD PROPERTY GROUP LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active
DM COMPANY SERVICES (LONDON) LIMITED MOUNT ROYAL PROPERTY GROUP LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA LAND LIMITED Company Secretary 2016-10-20 CURRENT 2001-10-03 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA REAL ESTATE HOLDINGS LIMITED Company Secretary 2016-10-20 CURRENT 2016-03-24 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA INDUSTRIAL ESTATES LIMITED Company Secretary 2016-10-20 CURRENT 2012-10-11 Liquidation
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA ARTS LIMITED Company Secretary 2016-10-20 CURRENT 2004-10-28 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA PROPERTY LIMITED Company Secretary 2016-10-20 CURRENT 2011-05-16 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA EDINBURGH PARK CENTRE LIMITED Company Secretary 2016-10-20 CURRENT 2013-10-16 Active
DM COMPANY SERVICES (LONDON) LIMITED PARABOLA EDINBURGH PARK HERMISTON LIMITED Company Secretary 2016-10-20 CURRENT 2013-10-17 Active
DM COMPANY SERVICES (LONDON) LIMITED WELN1 LIMITED Company Secretary 2016-10-20 CURRENT 2014-12-15 Liquidation
DM COMPANY SERVICES (LONDON) LIMITED DMWSL 838 LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Dissolved 2017-11-14
DM COMPANY SERVICES (LONDON) LIMITED DMWSL 836 LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
DM COMPANY SERVICES (LONDON) LIMITED DMWSL 837 LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
DM COMPANY SERVICES (LONDON) LIMITED DMWSL 806 LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Dissolved 2016-07-12
DM COMPANY SERVICES (LONDON) LIMITED DMWSL 801 LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-03-15
DM COMPANY SERVICES (LONDON) LIMITED DMWSL 777 LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-10-20
DM COMPANY SERVICES (LONDON) LIMITED ALLIANCE TRUST ASSET MANAGEMENT LIMITED Company Secretary 2012-09-28 CURRENT 2012-09-28 Dissolved 2016-11-22
DM COMPANY SERVICES (LONDON) LIMITED CRAMOND CAPITAL PARTNERS LIMITED Company Secretary 2011-06-16 CURRENT 2011-06-16 Active
DM COMPANY SERVICES (LONDON) LIMITED V REALISATION LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2014-02-04
PETER JOHN MILLICAN PARABOLA REAL ESTATE HOLDINGS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PETER JOHN MILLICAN GREEN AND FORTUNE ASSOCIATES LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PETER JOHN MILLICAN GREEN AND FORTUNE HOLDINGS LIMITED Director 2015-03-30 CURRENT 2015-03-25 Active
PETER JOHN MILLICAN PARABOLA FOUNDATION Director 2013-12-12 CURRENT 2013-12-12 Active
PETER JOHN MILLICAN PARABOLA EDINBURGH PARK CENTRE LIMITED Director 2013-12-04 CURRENT 2013-10-16 Active
PETER JOHN MILLICAN PARABOLA EDINBURGH PARK HERMISTON LIMITED Director 2013-12-04 CURRENT 2013-10-17 Active
PETER JOHN MILLICAN PARABOLA INDUSTRIAL ESTATES LIMITED Director 2012-11-12 CURRENT 2012-10-11 Liquidation
PETER JOHN MILLICAN PARABOLA PROPERTY LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
PETER JOHN MILLICAN GALLERIES INC Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2016-05-31
PETER JOHN MILLICAN KINGS PLACE MUSIC FOUNDATION TRADING LIMITED Director 2008-05-12 CURRENT 2008-05-12 Active
PETER JOHN MILLICAN KINGS PLACE MUSIC FOUNDATION Director 2005-01-12 CURRENT 2005-01-12 Active
PETER JOHN MILLICAN GREEN AND FORTUNE LIMITED Director 2004-11-23 CURRENT 2004-10-28 Active
PETER JOHN MILLICAN PARABOLA ARTS LIMITED Director 2004-11-23 CURRENT 2004-10-28 Active
PETER JOHN MILLICAN MUSIKE (G.B.) Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2016-05-10
PETER JOHN MILLICAN PARABOLA LAND LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
PETER JOHN MILLICAN POVERTY RELIEF FOUNDATION LIMITED Director 2000-05-03 CURRENT 1990-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Broadgate Tower 20 Primrose Street London EC2A 2EW England
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES MILLICAN
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31PSC02Notification of Parabola Estate Holdings Limited as a person with significant control on 2017-08-17
2017-08-31PSC07CESSATION OF PETER JOHN MILLICAN AS A PSC
2017-08-31PSC07CESSATION OF ANNE DEBORAH MILLICAN AS A PSC
2017-08-31PSC07CESSATION OF DEBORAH ALISON JUDE AS A PSC
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND ROGERS
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-11CH01Director's details changed for Mr Edmond Rogers on 2017-03-28
2017-04-10AP01DIRECTOR APPOINTED MR EDMOND ROGERS
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE1 3PJ
2016-11-03AP04Appointment of Dm Company Services (London) Limited as company secretary on 2016-10-20
2016-11-03TM02Termination of appointment of Brodies Secretarial Services Limited on 2016-09-20
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOWDEN
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0103/04/15 FULL LIST
2014-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLICAN / 30/09/2014
2014-10-22AP01DIRECTOR APPOINTED OLIVER JAMES MILLICAN
2014-10-22AP04CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BOWDEN / 30/09/2014
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROWAN
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY PETER CLARK
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0103/04/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-30AR0103/04/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-25AR0103/04/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-15AR0103/04/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-27AR0103/04/10 FULL LIST
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-27363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-27288bSECRETARY RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-01RES13GUARANTEE 09/05/05
2005-04-21363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA
2005-03-15288aNEW DIRECTOR APPOINTED
2004-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-26363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: THE OLD VICARAGE MATFEN NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 0RS
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-18363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/99
1999-04-19363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-01-21225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-09ORES13SUB OF SHARES 05/11/98
1998-12-09SRES01ALTER MEM AND ARTS 05/11/98
1998-12-09SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/11/98
1998-12-09122S-DIV 05/11/98
1998-12-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98
1998-12-09SRES13DIR/POWERS 05/11/98
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB
1998-11-07395PARTICULARS OF MORTGAGE/CHARGE
1998-09-10288bSECRETARY RESIGNED
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-10288bDIRECTOR RESIGNED
1998-09-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARABOLA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARABOLA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-23 Satisfied PETER JOHN MILLICAN AS A TRUSTEE OF A SETTLEMENT PETER GODFREY CLARK AS A TRUSTEE OF A SETTLEMENT
LEGAL CHARGE 2011-04-06 Satisfied COUTTS & COMPANY
DEBENTURE 2011-04-06 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2002-04-26 Satisfied ABACUS TRUST COMPANY (ISLE OF MAN), COLYB LIMITED AND PETER JOHN MILLICAN
CHARGE DEED 2001-09-05 Satisfied NORTHERN ROCK PLC
CHARGE 2000-12-07 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-12-01 Satisfied PETER JOHN MILLICAN
MORTGAGE DEBENTURE 1998-11-05 Satisfied PETER JOHN MILLICAN
Intangible Assets
Patents
We have not found any records of PARABOLA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARABOLA ESTATES LIMITED
Trademarks
We have not found any records of PARABOLA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARABOLA ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARABOLA ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARABOLA ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARABOLA ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARABOLA ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.