Parliament Hill Ltd

General information

Name:

Parliament Hill Limited

Office Address:

Britannia House 21 Station Street BN1 4DE Brighton

Number: 05016537

Incorporation date: 2004-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • andrew@parliament-hill.co.uk
  • info@parliament-hill.co.uk
  • WebEnquiryForm@parliament-hill.co.uk

Website

www.parliament-hill.co.uk

Description

Data updated on:

Parliament Hill came into being in 2004 as a company enlisted under no 05016537, located at BN1 4DE Brighton at Britannia House. This company has been in business for twenty years and its current status is active. The registered name of the firm was changed in 2004 to Parliament Hill Ltd. This enterprise former name was Affinity Alliance. This firm's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. 2022-12-31 is the last time when company accounts were filed.

Having three recruitment advert since 17th September 2015, Parliament Hill has been an active employer on the job market. On 21st September 2016, it started seeking job candidates for a Account Executive position in City Of London, and on 17th September 2015, for the vacant position of a Account Executive in City Of London. As of yet, they have needed applicants for the Provider Development Manager posts.

Our info related to this specific company's members reveals there are three directors: Thomas H., Colin S. and Andrew H. who joined the company's Management Board on 2022-10-06, 2018-11-21 and 2004-01-15. Additionally, the director's assignments are constantly supported by a secretary - Lisa P., who was officially appointed by this firm on 2021-03-24.

  • Previous company's names
  • Parliament Hill Ltd 2004-02-03
  • Affinity Alliance Limited 2004-01-15

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 06 October 2022

Latest update: 12 January 2024

Lisa P.

Role: Secretary

Appointed: 24 March 2021

Latest update: 12 January 2024

Colin S.

Role: Director

Appointed: 21 November 2018

Latest update: 12 January 2024

Andrew H.

Role: Director

Appointed: 15 January 2004

Latest update: 12 January 2024

People with significant control

The companies that control this firm are: Civil Service Motoring Association (The) owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 21 Station Road, BN1 4DE and was registered as a PSC under the registration number 00252734.

Civil Service Motoring Association (The)
Address: Britannia House 21 Station Road, Brighton, BN1 4DE, England
Legal authority Companies Act
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 00252734
Notified on 17 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa F.
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Jobs and Vacancies at Parliament Hill Limited

Account Executive in City Of London, posted on Wednesday 21st September 2016
Region / City City Of London
Salary £27000.00 per year
Job type permanent
Expiration date Thursday 3rd November 2016
 
Provider Development Manager in City Of London, posted on Wednesday 21st September 2016
Region / City City Of London
Salary £34000.00 per year
Job type permanent
Expiration date Thursday 3rd November 2016
 
Account Executive in City Of London, posted on Thursday 17th September 2015
Region / City City Of London
Salary £27000.00 per year
Job type permanent
Expiration date Friday 30th October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2012

Address:

127 Cheapside

Post code:

EC2V 6BT

City / Town:

London

HQ address,
2013

Address:

127 Cheapside

Post code:

EC2V 6BT

City / Town:

London

HQ address,
2014

Address:

127 Cheapside

Post code:

EC2V 6BT

City / Town:

London

HQ address,
2015

Address:

127 Cheapside

Post code:

EC2V 6BT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode