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

PARKWAY GROUP LIMITED

UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER,
Company Registration Number
02551147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parkway Group Ltd
PARKWAY GROUP LIMITED was founded on 1990-10-23 and has its registered office in Isleworth. The organisation's status is listed as "Active - Proposal to Strike off". Parkway Group Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PARKWAY GROUP LIMITED
 
Legal Registered Office
UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE
WORTON ROAD
ISLEWORTH
MIDDLESEX
TW7 6ER
Other companies in TW7
 
Filing Information
Company Number 02551147
Company ID Number 02551147
Date formed 1990-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts 
Last Datalog update: 2019-04-06 12:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWAY GROUP 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.
Companies with same name PARKWAY GROUP LIMITED
The following companies were found which have the same name as PARKWAY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKWAY GROUP, LTD. 4542 CARLTON GOLF DR Nassau WELLINGTON FL 33449 Active Company formed on the 1993-01-15
PARKWAY GROUP LLC 400 N COMMERCIAL ST BELLINGHAM WA 982254003 Active Company formed on the 2011-09-19
PARKWAY GROUP, L.L.C. 3998 FAIRVIEW RD MILLSAP TX 76066 Dissolved Company formed on the 2014-02-05
Parkway Group Of Virginia LLC 46 Wolfe Street Alexandria VA 22314 Active Company formed on the 2012-07-09
PARKWAY GROUP PTY LTD Active Company formed on the 2015-02-26
PARKWAY GROUP PTY LTD SA 5051 Active Company formed on the 2015-02-26
PARKWAY GROUP HEALTHCARE PTE LTD SOMERSET ROAD Singapore 238164 Active Company formed on the 2008-09-10
PARKWAY GROUP PTE. LTD. CRAWFORD LANE Singapore 190465 Active Company formed on the 2014-03-20
PARKWAY GROUP LLC Delaware Unknown
PARKWAY GROUP TRADING LLC 1300 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2004-10-13
PARKWAY GROUP, INC. 333 SOUTHERN BLVD WEST PALM BEACH FL 33405 Inactive Company formed on the 1990-10-10
PARKWAY GROUP LLC Georgia Unknown
PARKWAY GROUP INC REALTY Georgia Unknown
PARKWAY GROUP INCORPORATED California Unknown
PARKWAY GROUP LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
PARKWAY GROUP INVESTMENTS LLC Michigan UNKNOWN
PARKWAY GROUP INCORPORATED New Jersey Unknown
PARKWAY GROUP INCORPORATED New Jersey Unknown
PARKWAY GROUP LLC New Jersey Unknown
PARKWAY GROUP LLC New Jersey Unknown

Company Officers of PARKWAY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD TURNER
Company Secretary 2007-03-15
DAVID HOWARD TURNER
Director 2008-10-08
JAMES RICHARD WEDGE
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ERNEST WEDGE
Director 1992-10-23 2010-12-16
PHILIP CHARLES GROOM
Company Secretary 1992-10-23 2007-03-15
PHILIP CHARLES GROOM
Director 1992-10-23 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD TURNER BOYSSY HOLDINGS LTD Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE DEVELOPMENTS LIMITED Company Secretary 2007-03-15 CURRENT 1985-09-27 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2005-08-16 Active
DAVID HOWARD TURNER TURKAR BUSINESS SERVICES LTD Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
DAVID HOWARD TURNER ERNEST WEDGE (ROOFING) LIMITED Company Secretary 2003-09-01 CURRENT 1979-07-10 Active
DAVID HOWARD TURNER WEDGE GROUP (MIDLANDS) LIMITED Company Secretary 2002-01-15 CURRENT 1991-06-05 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE PROPERTIES LIMITED Company Secretary 2002-01-15 CURRENT 1991-05-28 Active - Proposal to Strike off
DAVID HOWARD TURNER CAVENDISH PERSONNEL LIMITED Company Secretary 2002-01-15 CURRENT 1984-09-20 Active
DAVID HOWARD TURNER ROOFRITE WEDGE LTD Company Secretary 2000-03-16 CURRENT 1995-06-05 Active - Proposal to Strike off
DAVID HOWARD TURNER FOYNE JONES RECRUITMENT LIMITED Director 2016-03-01 CURRENT 2015-02-23 Active
DAVID HOWARD TURNER IRONGATE POINT LIMITED Director 2015-10-01 CURRENT 2003-01-15 Active
DAVID HOWARD TURNER JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
DAVID HOWARD TURNER BOYSSY HOLDINGS LTD Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAVID HOWARD TURNER PARKWAY DEVELOPMENT HOLDINGS LTD Director 2008-07-02 CURRENT 2008-07-02 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2008-04-30 CURRENT 2008-01-16 Active - Proposal to Strike off
DAVID HOWARD TURNER THE WEDGE TRADING COMPANY LIMITED Director 2007-10-01 CURRENT 1986-04-11 Active - Proposal to Strike off
DAVID HOWARD TURNER ERNEST WEDGE TARMACADAM LIMITED Director 2007-08-01 CURRENT 1977-03-28 Active
DAVID HOWARD TURNER WEDGE PROPERTIES LIMITED Director 2007-05-16 CURRENT 1991-05-28 Active - Proposal to Strike off
DAVID HOWARD TURNER PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
DAVID HOWARD TURNER PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE HOMES LIMITED Director 2007-02-08 CURRENT 1971-05-21 Active
DAVID HOWARD TURNER WEDGE INVESTMENTS LIMITED Director 2005-09-13 CURRENT 2005-08-16 Active
DAVID HOWARD TURNER TURKAR BUSINESS SERVICES LTD Director 2004-04-02 CURRENT 2004-04-02 Active
DAVID HOWARD TURNER WEDGE LONDON LIMITED Director 2000-01-01 CURRENT 1950-03-31 Active - Proposal to Strike off
JAMES RICHARD WEDGE PARKWAY DEVELOPMENT HOLDINGS LTD Director 2016-03-01 CURRENT 2008-07-02 Active - Proposal to Strike off
JAMES RICHARD WEDGE JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JAMES RICHARD WEDGE CHANDLERS ROOFING SUPPLIES (WOLVERHAMPTON) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAMES RICHARD WEDGE CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
JAMES RICHARD WEDGE IRONGATE POINT LIMITED Director 2012-01-11 CURRENT 2003-01-15 Active
JAMES RICHARD WEDGE WEDGE DEVELOPMENTS LIMITED Director 2010-12-16 CURRENT 1985-09-27 Active - Proposal to Strike off
JAMES RICHARD WEDGE BOYSSY HOLDINGS LTD Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES RICHARD WEDGE CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
JAMES RICHARD WEDGE PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
JAMES RICHARD WEDGE PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE INVESTMENTS LIMITED Director 2005-10-27 CURRENT 2005-08-16 Active
JAMES RICHARD WEDGE HERD CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 1967-10-12 Active - Proposal to Strike off
JAMES RICHARD WEDGE HERD CONSTRUCTION (HERTS) LIMITED Director 2000-04-04 CURRENT 1971-12-21 Active
JAMES RICHARD WEDGE WEDGE HOMES LIMITED Director 1999-02-01 CURRENT 1971-05-21 Active
JAMES RICHARD WEDGE ROOFRITE WEDGE LTD Director 1997-08-08 CURRENT 1995-06-05 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE LONDON LIMITED Director 1992-12-29 CURRENT 1950-03-31 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE GROUP (MIDLANDS) LIMITED Director 1992-12-01 CURRENT 1991-06-05 Active - Proposal to Strike off
JAMES RICHARD WEDGE CAVENDISH PERSONNEL LIMITED Director 1992-12-01 CURRENT 1984-09-20 Active
JAMES RICHARD WEDGE WEDGE ROOFING LIMITED Director 1992-06-01 CURRENT 1980-06-13 Active - Proposal to Strike off

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
2019-05-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-04DS01Application to strike the company off the register
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WEDGE
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WEDGE / 23/03/2017
2017-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HOWARD TURNER on 2017-03-23
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD02Register inspection address changed from Wedge House White Hart Lane London Uk N17 8HJ United Kingdom to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth TW7 6ER
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-15AR0123/10/14 FULL LIST
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM WEDGE HOUSE WHITE HART LANE TOTTENHAM LONDON N17 8HJ
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0123/10/13 FULL LIST
2013-05-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2012-11-13AR0123/10/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20MISCSECTION 519
2011-11-17AR0123/10/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WEDGE
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-11-18AR0123/10/10 FULL LIST
2010-11-18AR0123/10/09 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ERNEST WEDGE / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WEDGE / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 23/10/2009
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-11-07363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-09288aDIRECTOR APPOINTED MR DAVID HOWARD TURNER
2008-10-06288aDIRECTOR APPOINTED MR JAMES RICHARD WEDGE
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06AUDAUDITOR'S RESIGNATION
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-07363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-04363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-11-01363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-27363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 PARKWAY GROUP 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 PARKWAY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-28 Satisfied PARKWAY DEVELOPMENTS LIMITED
LEGAL CHARGE 2000-11-28 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 2000-10-08 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 2000-10-08 Satisfied PARKWAY DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-06 Satisfied PARKWAY DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-07-06 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-05-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1998-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-12 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 1994-08-12 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 1991-02-15 Satisfied WEDGE DEVELOPMENTS LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 PARKWAY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PARKWAY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWAY GROUP LIMITED
Trademarks
We have not found any records of PARKWAY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWAY GROUP 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 (41202 - Construction of domestic buildings) as PARKWAY GROUP LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PARKWAY GROUP 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 PARKWAY GROUP 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 PARKWAY GROUP 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.