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

PARKWAY TRADING LIMITED

86 QUEEN ELIZABETHS WALK, LONDON, N16 5UQ,
Company Registration Number
02725602
Private Limited Company
Active

Company Overview

About Parkway Trading Ltd
PARKWAY TRADING LIMITED was founded on 1992-06-24 and has its registered office in London. The organisation's status is listed as "Active". Parkway Trading 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 TRADING LIMITED
 
Legal Registered Office
86 QUEEN ELIZABETHS WALK
LONDON
N16 5UQ
Other companies in N16
 
Filing Information
Company Number 02725602
Company ID Number 02725602
Date formed 1992-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKWAY TRADING 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 TRADING LIMITED
The following companies were found which have the same name as PARKWAY TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKWAY TRADING CO MOUNTBATTEN ROAD Singapore 437844 Dissolved Company formed on the 2008-09-09
Parkway Trading Ltd. Delaware Unknown
PARKWAY TRADING LIMITED Dissolved Company formed on the 1991-11-26
PARKWAY TRADING GROUP CORP. 25 HOFFMAN AVENUE Kings ELMHURST NY 11003 Active Company formed on the 2005-10-18
PARKWAY TRADING (HONG KONG) CO., LIMITED Active Company formed on the 2010-05-31
PARKWAY TRADING LIMITED Active Company formed on the 1999-07-07
PARKWAY TRADING LTD West Virginia Unknown
PARKWAY TRADING PTY LTD Active Company formed on the 2021-01-20

Company Officers of PARKWAY TRADING LIMITED

Current Directors
Officer Role Date Appointed
BRENDA BLIER
Company Secretary 1992-11-08
JONATHAN BLIER
Director 1992-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA STERNLICHT
Director 1992-11-08 1994-12-01
REUBEN KLEIN
Company Secretary 1992-06-26 1992-11-08
ALFRED KRUMANN
Director 1992-06-26 1992-11-08
AA COMPANY SERVICES LIMITED
Nominated Secretary 1992-06-24 1992-06-26
BUYVIEW LTD
Nominated Director 1992-06-24 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA BLIER LIGHTWELL PROPERTIES LTD Company Secretary 2006-06-03 CURRENT 2006-05-09 Active
BRENDA BLIER FIRSTEURO ESTATES LTD Company Secretary 2005-06-07 CURRENT 2002-06-26 Active
BRENDA BLIER GOLDSUN ESTATES LTD Company Secretary 2004-11-22 CURRENT 2003-04-11 Active
JONATHAN BLIER LIGHTWELL PROPERTIES LTD Director 2006-06-13 CURRENT 2006-05-09 Active
JONATHAN BLIER FIRSTEURO ESTATES LTD Director 2005-06-07 CURRENT 2002-06-26 Active

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
2024-03-1730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-25CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-03-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-03-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Previous accounting period extended from 26/06/21 TO 30/06/21
2022-02-15AA01Previous accounting period extended from 26/06/21 TO 30/06/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 50 Craven Park Road South Tottenham London N15 6AB England
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 57 Ravensdale Road Stamford Hill London N16 6TJ
2019-09-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA01Current accounting period shortened from 27/06/18 TO 26/06/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-03-28AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-27PSC04Change of details for Mr Jonathan Bleier as a person with significant control on 2018-06-20
2018-06-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BLEIER
2017-07-05CH01Director's details changed for Jonathan Blier on 2017-07-01
2017-06-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-03-24AA01Previous accounting period extended from 27/06/16 TO 30/06/16
2016-08-22AA27/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-22AA01Previous accounting period shortened from 28/06/15 TO 27/06/15
2016-03-27AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0124/06/15 ANNUAL RETURN FULL LIST
2015-02-27AA29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-06AA29/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-15AA29/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM 50 Craven Park Road South Tottenham London N15 6AB
2012-07-11AR0124/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA29/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AA01Previous accounting period shortened from 30/06/11 TO 29/06/11
2011-08-19AR0124/06/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-09AR0124/06/10 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 86 QUEEN ELIZABETHS WALK LONDON N16 5UQ
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-20363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/02
2002-06-27363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-23363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-10363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-06-21363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-07-07363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-11363sRETURN MADE UP TO 24/06/97; CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-20363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-09-15AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-09-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-13363(288)DIRECTOR RESIGNED
1995-06-13363sRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1994-08-23363sRETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS
1994-04-29AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-01363sRETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS
1993-11-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-22288NEW DIRECTOR APPOINTED
1993-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-12287REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 11 MORESBY ROAD LONDON E5 9LE
1993-01-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-11287REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1992-08-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 TRADING 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 TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-01 Outstanding THE MORTGAGE WORKS (UK) PLC
DEED OF CHARGE 2000-01-12 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2000-01-12 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2000-01-12 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2012-06-30 £ 490,369
Creditors Due After One Year 2011-06-30 £ 140,150
Creditors Due Within One Year 2012-06-30 £ 156,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-29
Annual Accounts
2013-06-29
Annual Accounts
2014-06-29
Annual Accounts
2015-06-27
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 2
Called Up Share Capital 2011-06-30 £ 2
Cash Bank In Hand 2012-06-30 £ 32,035
Cash Bank In Hand 2011-06-30 £ 20,947
Current Assets 2012-06-30 £ 52,624
Current Assets 2011-06-30 £ 34,798
Debtors 2012-06-30 £ 20,589
Debtors 2011-06-30 £ 13,851
Fixed Assets 2012-06-30 £ 554,715
Fixed Assets 2011-06-30 £ 554,715
Shareholder Funds 2012-06-30 £ 39,746
Shareholder Funds 2011-06-30 £ 40,758
Tangible Fixed Assets 2012-06-30 £ 554,715
Tangible Fixed Assets 2011-06-30 £ 554,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKWAY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWAY TRADING LIMITED
Trademarks
We have not found any records of PARKWAY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWAY TRADING 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 (68100 - Buying and selling of own real estate) as PARKWAY TRADING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARKWAY TRADING 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 TRADING 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 TRADING 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.