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

PARLIAMENT HILL LTD

Britannia House, 21 Station Street, Brighton, BN1 4DE,
Company Registration Number
05016537
Private Limited Company
Active

Company Overview

About Parliament Hill Ltd
PARLIAMENT HILL LTD was founded on 2004-01-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Parliament Hill Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARLIAMENT HILL LTD
 
Legal Registered Office
Britannia House
21 Station Street
Brighton
BN1 4DE
Other companies in EC2V
 
Filing Information
Company Number 05016537
Company ID Number 05016537
Date formed 2004-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-01-06
Return next due 2026-01-20
Type of accounts SMALL
VAT Number /Sales tax ID GB833044455  
Last Datalog update: 2025-04-26 00:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARLIAMENT HILL LTD
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.
Companies with same name PARLIAMENT HILL LTD
The following companies were found which have the same name as PARLIAMENT HILL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARLIAMENT HILL RESEARCH LTD 6 SALCOMBE LODGE 1 LISSENDEN GARDENS LONDON NW5 1LZ Active - Proposal to Strike off Company formed on the 2012-02-15
PARLIAMENT HILL COMPUTERS LIMITED 33 LEVERET CLOSE WATFORD WD25 7AX Active Company formed on the 1987-11-25
PARLIAMENT HILL CONSULTANTS LTD 1 RICHMOND ROAD LYTHAM ST ANNES FY8 1PE Active Company formed on the 2009-11-23
PARLIAMENT HILL ENTERTAINMENT LIMITED FLAT 48 KLEINE WHARF 14 ORSMAN ROAD LONDON ENGLAND N1 5QL Dissolved Company formed on the 2013-02-12
PARLIAMENT HILL ENTERPRISE PTY LTD NSW 2067 Dissolved Company formed on the 2009-10-14
PARLIAMENT HILL CAPITAL CORP Delaware Unknown
PARLIAMENT HILL NEWS, INC. 4890 SW 63RD LOOP OCALA FL 34474 Inactive Company formed on the 2000-01-12
PARLIAMENT HILL CORPORATION Delaware Unknown
PARLIAMENT HILL SOFTWARE INCORPORATED California Unknown
PARLIAMENT HILL PTY LTD Active Company formed on the 2019-12-10
Parliament Hill LLC 1507 Lampman Ct Cheyenne WY 82007 Active Company formed on the 2020-02-14
PARLIAMENT HILL CORPORATION West Virginia Unknown

Company Officers of PARLIAMENT HILL LTD

Current Directors
Officer Role Date Appointed
LISA MARIA FINCH
Company Secretary 2004-01-15
ANDREW JAMES EDWARD HOLDEN
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2004-01-15 2004-01-15
APEX NOMINEES LIMITED
Nominated Director 2004-01-15 2004-01-15

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
2025-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-03-28APPOINTMENT TERMINATED, DIRECTOR THOMAS SPARKE
2025-03-24APPOINTMENT TERMINATED, DIRECTOR ALLEYNE KYRA INGRAO
2025-01-13CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-07-02DIRECTOR APPOINTED MRS LISA MARIE PARROTT
2024-04-23DIRECTOR APPOINTED MS ALLEYNE KYRA INGRAO
2024-04-23DIRECTOR APPOINTED MR THOMAS SPARKE
2024-04-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES EDWARD HOLDEN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN HOWE
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR GERARD ALPHONSUS ANDREW O'SULLIVAN
2022-10-07DIRECTOR APPOINTED MR THOMAD JOHN HOWE
2022-10-07Director's details changed for Mr Thomad John Howe on 2022-10-06
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-25Director's details changed for Mr Andrew James Edward Holden on 2022-01-15
2022-01-25Director's details changed for Mr Colin John Slinn on 2022-01-15
2022-01-25CH01Director's details changed for Mr Andrew James Edward Holden on 2022-01-15
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-07-20CH01Director's details changed for Mr Colin John Slinn on 2021-07-06
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CH01Director's details changed for Mr Andrew James Edward Holden on 2021-03-29
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM 40 Gracechurch Street London EC3V 0BT England
2021-03-25AP03Appointment of Mrs Lisa Marie Parrott as company secretary on 2021-03-24
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-13AP01DIRECTOR APPOINTED MR GERARD ALPHONSUS ANDREW O'SULLIVAN
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-25RES13Resolutions passed:
  • Company is entitled to exemption from audit under section 479A 07/10/2019
2019-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 127 Cheapside London EC2V 6BT
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL FILLERY
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR CARL FILLERY
2018-10-18PSC02Notification of Civil Service Motoring Association (The) as a person with significant control on 2018-10-17
2018-10-18PSC07CESSATION OF LISA MARIA FINCH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18TM02Termination of appointment of Lisa Maria Finch on 2018-10-17
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07SH08Change of share class name or designation
2018-08-06RES13SHARE RIGHTS 30/03/2012
2018-08-06RES01ADOPT ARTICLES 30/03/2012
2018-08-06RES12Resolution of varying share rights or name
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-15PSC04Change of details for Ms Lisa Marie Finch as a person with significant control on 2017-11-01
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0115/01/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0115/01/15 FULL LIST
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0115/01/14 FULL LIST
2014-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE FINCH / 01/03/2013
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0115/01/13 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AR0115/01/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AR0115/01/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES EDWARD HOLDEN / 01/01/2011
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0115/01/10 FULL LIST
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 24 ALIE STREET LONDON E1 8DE
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-10363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-02225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: FLAT 4 11 PARLIAMENT HILL LONDON NW3 2SY
2004-02-27288cSECRETARY'S PARTICULARS CHANGED
2004-02-03CERTNMCOMPANY NAME CHANGED AFFINITY ALLIANCE LIMITED CERTIFICATE ISSUED ON 03/02/04
2004-01-2588(2)RAD 16/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288bSECRETARY RESIGNED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2004-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARLIAMENT HILL LTD 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 PARLIAMENT HILL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-11-10 Outstanding THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
Creditors
Creditors Due Within One Year 2012-12-31 £ 55,174
Creditors Due Within One Year 2011-12-31 £ 61,671

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARLIAMENT HILL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 50,032
Cash Bank In Hand 2011-12-31 £ 52,453
Current Assets 2012-12-31 £ 118,933
Current Assets 2011-12-31 £ 127,699
Debtors 2012-12-31 £ 68,901
Debtors 2011-12-31 £ 75,246
Fixed Assets 2012-12-31 £ 7,371
Fixed Assets 2011-12-31 £ 6,806
Shareholder Funds 2012-12-31 £ 71,130
Shareholder Funds 2011-12-31 £ 72,834
Tangible Fixed Assets 2012-12-31 £ 7,371
Tangible Fixed Assets 2011-12-31 £ 6,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARLIAMENT HILL LTD registering or being granted any patents
Domain Names

PARLIAMENT HILL LTD owns 5 domain names.

healthwealthandleisure.co.uk   pmiextra.co.uk   executive-benefits.co.uk   soko.co.uk   maplus.co.uk  

Trademarks
We have not found any records of PARLIAMENT HILL LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED B2B PARTNERSHIPS LIMITED 2009-11-21 Outstanding

We have found 1 mortgage charges which are owed to PARLIAMENT HILL LTD

Income
Government Income
We have not found government income sources for PARLIAMENT HILL LTD. 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 (82990 - Other business support service activities n.e.c.) as PARLIAMENT HILL LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARLIAMENT HILL LTD 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 PARLIAMENT HILL LTD 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 PARLIAMENT HILL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1