PARKWAY BUSINESS CENTRE LIMITED
Overview
| Company Name | PARKWAY BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04617006 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARKWAY BUSINESS CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PARKWAY BUSINESS CENTRE LIMITED located?
| Registered Office Address | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKWAY BUSINESS CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARKWAY BUSINESS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for PARKWAY BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||
Director's details changed for Ms Yvonne Susan Bramall on Jan 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Lucy Warren on Dec 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Ms. Lucy Warren on Dec 05, 2025 | 1 pages | CH03 | ||
Director's details changed for Ms Yvonne Bramall on Dec 05, 2025 | 2 pages | CH01 | ||
Appointment of Mr David John Clarson as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Keith Crawshaw as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Hurst as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Hurst as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Lucy Andrews on Oct 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Lucy Andrews on Apr 30, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms. Lucy Andrews on Apr 30, 2024 | 1 pages | CH03 | ||
Appointment of Ms. Lucy Andrews as a secretary on Jan 23, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Lawton as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Termination of appointment of Deborah Jane Mathews as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Appointment of Ms Lucy Andrews as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PARKWAY BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARREN, Lucy Joanna, Ms. | Secretary | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | 318488050002 | |||||||
| BRAMALL, Yvonne Susan | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 245769190002 | |||||
| CLARSON, David John | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 342388320001 | |||||
| CRAWSHAW, Keith | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 106096290001 | |||||
| WARREN, Lucy Joanna | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | United Kingdom | British | 312392820002 | |||||
| FLETCHER, Neil James | Secretary | 25 Walkley Road S6 2XL Sheffield South Yorkshire | British | 106493100001 | ||||||
| FOSTER, Richard Selby | Secretary | 15 Westbrook Bank S11 8YJ Sheffield South Yorkshire | British | 68955580001 | ||||||
| KING, Michael Eric, Mr. | Secretary | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | British | 8780580001 | ||||||
| CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
| ANGEL, Lawrence Michael | Director | 40 Stradbroke Avenue Richmond S13 8LQ Sheffield South Yorkshire | United Kingdom | British | 78684870001 | |||||
| BENNETT, Mark Cedric Wilfred | Director | Upper Hurst Farm Hathersage S32 1BQ Hope Valley Derbyshire | England | British | 68475100001 | |||||
| DIXON, Christopher John | Director | 29a Percy Gardens NE30 4HQ North Shields Tyne & Wear | United Kingdom | British | 78288880001 | |||||
| FIORE, Janet Maria | Director | 20 Pleasant Road S12 2BE Sheffield South Yorkshire | British | 20619570001 | ||||||
| FLETCHER, Neil James | Director | 25 Walkley Road S6 2XL Sheffield South Yorkshire | British | 106493100001 | ||||||
| HOPKINSON, Sarah Elizabeth | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 240342020001 | |||||
| HURST, Christopher Michael | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 260832920001 | |||||
| KING, Michael Eric, Mr. | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | United Kingdom | British | 8780580001 | |||||
| KING, Michael Eric, Mr. | Director | 26 Longford Road Bradway S17 4LQ Sheffield South Yorkshire | United Kingdom | British | 8780580001 | |||||
| LAWTON, Martin | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 276509290001 | |||||
| MATHEWS, Deborah Jane | Director | The Quadrant 99 Parkway Avenue S9 4WG Sheffield South Yorkshire | England | British | 77198740001 | |||||
| PATTERSON, Michael John | Director | 5 Southwood Grove Middlewood Drive S6 1XD Sheffield South Yorkshire | England | British | 87453610001 | |||||
| PLANT, Austin Nicholas | Director | Cherry Tree Farm 10 Town Street DN22 8RS Lound Nottinghamshire | United Kingdom | British | 102440050001 | |||||
| PUPIUS, Jennifer Margaret | Director | 140 Chelsea Road S11 9BR Sheffield South Yorkshire | United Kingdom | British | 51444820001 | |||||
| MC FORMATIONS LIMITED | Nominee Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023040001 |
Who are the persons with significant control of PARKWAY BUSINESS CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manor And Castle Development Trust | Jun 30, 2016 | Parkway Business Park S9 4WG Sheffield 99 Parkway Avenue South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0