26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626403

Incorporation date

23/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Acer House The Drive, Maresfield, Uckfield TN22 2HECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon05/11/2025
Director's details changed for Christine Margaret Warner on 2025-11-05
dot icon05/11/2025
Registered office address changed from Parson's Loaf Mapstone Hill Lustleigh Newton Abbot Devon TQ13 9SE England to Acer House the Drive Maresfield Uckfield TN22 2HE on 2025-11-05
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon04/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Resolutions
dot icon18/09/2023
Micro company accounts made up to 2023-06-30
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/03/2021
Registered office address changed from C/O Thomas Bell-Richards Ltd Bowman & Hillier Building the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG to Parson's Loaf Mapstone Hill Lustleigh Newton Abbot Devon TQ13 9SE on 2021-03-30
dot icon18/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon16/01/2020
Termination of appointment of Catherine Margot Atchley as a director on 2020-01-15
dot icon16/01/2020
Appointment of Mr Nicholas Moore as a director on 2020-01-15
dot icon30/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Director's details changed for Ms Annalisa Meloni on 2017-06-26
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Roy Anderson as a director
dot icon17/04/2013
Appointment of Ms Catherine Margot Atchley as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/12/2011
Appointment of Ms Annalisa Meloni as a director
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon29/06/2011
Director's details changed for Christine Margaret Warner on 2011-06-23
dot icon29/06/2011
Director's details changed for Sheba Ava Raha Phombeah on 2011-06-23
dot icon29/06/2011
Termination of appointment of Andrew Tilley as a director
dot icon29/06/2011
Secretary's details changed for Christine Margaret Warner on 2011-06-23
dot icon17/06/2011
Registered office address changed from Astley House 30 Market Place Faringdon Oxfordshire SN7 7HU on 2011-06-17
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/08/2010
Director's details changed for Andrew Jeremy Tilley on 2010-06-23
dot icon20/08/2010
Director's details changed for Christine Margaret Warner on 2010-06-23
dot icon20/08/2010
Director's details changed for Sheba Ava Raha Phombeah on 2010-06-23
dot icon29/07/2010
Registered office address changed from Flat 4 26 Parliament Hill London NW3 2TN on 2010-07-29
dot icon18/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/02/2010
Appointment of Sir Roy Malcolm Anderson as a director
dot icon16/01/2010
Compulsory strike-off action has been discontinued
dot icon13/01/2010
Annual return made up to 2009-06-23 with full list of shareholders
dot icon01/12/2009
Appointment of Christine Margaret Warner as a director
dot icon01/12/2009
Appointment of Christine Margaret Warner as a secretary
dot icon27/11/2009
Appointment of Andrew Jeremy Tilley as a director
dot icon27/11/2009
Appointment of Sheba Ava Raha Phombeah as a director
dot icon27/11/2009
Termination of appointment of L & a Secretarial Limited as a secretary
dot icon27/11/2009
Termination of appointment of L & a Registrars Limited as a director
dot icon27/11/2009
Registered office address changed from 31 Corsham Street London N1 6DR on 2009-11-27
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon23/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2022
0
46.00
-
0.00
-
-
2023
0
101.44K
-
0.00
-
-
2023
0
101.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

101.44K £Ascended220.43K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Nicholas
Director
15/01/2020 - Present
1
Warner, Christine Margaret
Director
17/06/2009 - Present
-
Warner, Christine Margaret
Secretary
17/06/2009 - Present
-
Meloni, Annalisa
Director
10/08/2011 - Present
-
Phombeah, Sheba Ava Raha
Director
17/06/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED

26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/2008 with the registered office located at Acer House The Drive, Maresfield, Uckfield TN22 2HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED?

toggle

26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/2008 .

Where is 26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED located?

toggle

26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED is registered at Acer House The Drive, Maresfield, Uckfield TN22 2HE.

What does 26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED do?

toggle

26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 PARLIAMENT HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.