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

PARKWAY DEVELOPMENTS LIMITED

UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDX, TW7 6ER,
Company Registration Number
02788445
Private Limited Company
Active

Company Overview

About Parkway Developments Ltd
PARKWAY DEVELOPMENTS LIMITED was founded on 1993-02-10 and has its registered office in Isleworth. The organisation's status is listed as "Active". Parkway Developments Limited is a Private Limited Company registered in ENGLAND 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
PARKWAY DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE
WORTON ROAD
ISLEWORTH
MIDDX
TW7 6ER
Other companies in N17
 
Filing Information
Company Number 02788445
Company ID Number 02788445
Date formed 1993-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626213465  
Last Datalog update: 2024-03-06 19:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWAY DEVELOPMENTS 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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as PARKWAY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKWAY DEVELOPMENTS UK LTD 143 EASTFIELD ROAD PETERBOROUGH PE1 4AU Active Company formed on the 2009-06-04
PARKWAY DEVELOPMENTS YORKSHIRE LIMITED 60 MILTON ROAD BRANTON DONCASTER UNITED KINGDOM DN3 3PB Dissolved Company formed on the 2016-03-07
PARKWAY DEVELOPMENTS PRIVATE LIMITED UNIT NO. 210/211 2ND FLOOR RICHMOND TOWERS # 12 RICHMOND ROAD BANGALORE Karnataka 560025 ACTIVE Company formed on the 1995-08-14
PARKWAY DEVELOPMENTS PTY. LTD. NSW 2535 Active Company formed on the 1968-08-19
PARKWAY DEVELOPMENTS LTD. New Brunswick Unknown
PARKWAY DEVELOPMENTS (ST ALBANS) LIMITED 104 CLARENCE ROAD ST ALBANS AL1 4NQ Active - Proposal to Strike off Company formed on the 2017-07-25
PARKWAY DEVELOPMENTS DORSET LTD PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL L15 5AN Active Company formed on the 2022-09-24
PARKWAY DEVELOPMENTS SOUTH LTD PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AN Active Company formed on the 2023-12-05

Company Officers of PARKWAY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARTIN BENNETT
Company Secretary 1998-01-29
RONALD JOHN CRADDOCK
Director 2010-04-01
DAVID HOWARD TURNER
Director 2007-03-15
JAMES RICHARD WEDGE
Director 2007-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BENNETT
Director 1993-02-10 2016-03-16
NIGEL EDWARD ROBERTS
Director 1993-02-10 2016-03-16
PHILIP CHARLES GROOM
Director 1993-02-10 2007-03-15
TERENCE ERNEST WEDGE
Director 1993-02-10 2007-03-15
NIGEL EDWARD ROBERTS
Company Secretary 1993-02-10 1998-01-29
HOWARD THOMAS
Nominated Secretary 1993-02-10 1993-02-10
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-02-10 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BENNETT PARKWAY DEVELOPMENT HOLDINGS LTD Company Secretary 2008-07-02 CURRENT 2008-07-02 Active - Proposal to Strike off
ANDREW MARTIN BENNETT PARKWAY HOMES LIMITED Company Secretary 2006-01-10 CURRENT 1955-04-29 Active - Proposal to Strike off
RONALD JOHN CRADDOCK ALBERT LUNCARTY LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RONALD JOHN CRADDOCK HOLLYBUSH PROPERTY DEVELOPMENTS LIMITED Director 2000-02-24 CURRENT 2000-02-24 Active
RONALD JOHN CRADDOCK PARTRIDGE & CRADDOCK LIMITED Director 1997-01-22 CURRENT 1997-01-22 Dissolved 2013-11-05
RONALD JOHN CRADDOCK R J CRADDOCK LIMITED Director 1995-03-30 CURRENT 1995-03-21 Active - Proposal to Strike off
RONALD JOHN CRADDOCK HOLLYBUSH HOUSE LTD Director 1991-02-09 CURRENT 1987-09-21 Active
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 PARKWAY GROUP LIMITED Director 2008-10-08 CURRENT 1990-10-23 Active - Proposal to Strike off
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 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 PARKWAY GROUP LIMITED Director 2008-10-01 CURRENT 1990-10-23 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 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
2024-02-16CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-02-24CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-04-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-10-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19PSC02Notification of Wedge Homes Ltd as a person with significant control on 2019-01-01
2019-02-19PSC07CESSATION OF WEDGE LONDON LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN CRADDOCK
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Wedge House, White Hart Lane, Tottenham, London. N17 8HJ
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0110/02/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027884450016
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027884450015
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0110/02/14 ANNUAL RETURN FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WEDGE / 31/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 31/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD ROBERTS / 19/12/2013
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BENNETT / 31/03/2014
2014-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MARTIN BENNETT on 2014-03-31
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027884450014
2013-05-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-08AR0110/02/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0110/02/12 FULL LIST
2012-02-20MISCSECTION 519
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0110/02/11 FULL LIST
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-12AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AP01DIRECTOR APPOINTED MR RONALD JOHN CRADDOCK
2010-03-09AR0110/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WEDGE / 08/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WEDGE / 09/03/2009
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06AUDAUDITOR'S RESIGNATION
2008-03-06363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2007-03-16363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PARKWAY DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding BARCLAYS BANK PLC
2014-11-13 Outstanding BARCLAYS BANK PLC
2013-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-08-16 Satisfied TERENCE LINDSEY SHANSON
LEGAL CHARGE 1999-03-22 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 1998-09-24 Satisfied PARKWAY GROUP LIMITED
LEGAL CHARGE 1998-09-14 Satisfied WEDGE DEVELOPMENTS LIMITED
LEGAL CHARGE 1998-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-09 Satisfied WEDGE DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PARKWAY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWAY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PARKWAY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWAY DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.