PARKWAY GREEN HOUSING TRUST - MANCHESTER


Company Profile Company Filings

Overview

PARKWAY GREEN HOUSING TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Dissolved - no longer trading.
PARKWAY GREEN HOUSING TRUST was incorporated 19 years ago on 02/09/2004 and has the registered number: 05220157. The accounts status is FULL.

PARKWAY GREEN HOUSING TRUST - MANCHESTER

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

8 POUNDSWICK LANE
MANCHESTER
M22 9TA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHAHIDA LATIF-HAIDER Secretary 2017-08-01 CURRENT
MISS CLARE FLYNN Dec 1959 British Director 2016-04-01 CURRENT
MRS MICHELLE GREGG Mar 1961 British Director 2020-07-27 CURRENT
ROBERT CRESSEY Oct 1962 British Director 2017-12-04 CURRENT
MR TAHIR MEHMOOD IDRIS Mar 1967 British Director 2020-07-27 CURRENT
CLLR SARAH ALISON RUSSELL Oct 1981 British Director 2014-07-07 CURRENT
MR SAM WILSON Apr 1980 British Director 2018-05-24 CURRENT
JIM STOCKTON Aug 1953 British Director 2008-09-22 UNTIL 2010-09-27 RESIGNED
MR MARK WIGGINS Apr 1961 British Director 2008-09-22 UNTIL 2016-03-31 RESIGNED
TIMOTHY LEE SKIPWORTH Feb 1963 British Director 2005-04-07 UNTIL 2006-06-08 RESIGNED
FRAN SHONE May 1983 British Director 2012-05-21 UNTIL 2013-10-18 RESIGNED
JULIE BINTA SAIDE Sep 1965 British Director 2007-09-17 UNTIL 2009-09-28 RESIGNED
MS BERNADETTE MARY HEANUE Sep 1963 Irish Director 2016-04-01 UNTIL 2019-07-29 RESIGNED
MR MARTIN OLDFIELD Apr 1959 British Director 2011-09-27 UNTIL 2013-04-01 RESIGNED
STEPHEN MARK RUMBLELOW Mar 1961 British Director 2006-06-08 UNTIL 2006-11-03 RESIGNED
EVA MAIRE MULHOLLAND Apr 1947 British Director 2010-09-27 UNTIL 2013-07-15 RESIGNED
STEPHEN MERA Feb 1967 British Director 2006-11-06 UNTIL 2009-09-28 RESIGNED
MS COLETTE MCKUNE Dec 1963 British Director 2007-09-17 UNTIL 2013-04-01 RESIGNED
MS JANE MCCALL Nov 1966 British Director 2006-06-08 UNTIL 2008-09-22 RESIGNED
MS HILDA KAPONDA May 1967 British Director 2006-06-08 UNTIL 2007-09-17 RESIGNED
CLLR MICHAEL JOSEPH PATRICK KANE Jan 1969 British Director 2006-06-08 UNTIL 2008-05-15 RESIGNED
IAN HILTON Dec 1961 British Director 2009-11-30 UNTIL 2013-04-01 RESIGNED
MR IAN GEORGE HILTON Dec 1961 English Director 2015-07-03 UNTIL 2020-07-03 RESIGNED
PATRICIA HIGSON Nov 1948 British Director 2007-05-21 UNTIL 2010-09-27 RESIGNED
MRS LISA MARIE O'LOUGHLIN May 1971 British Director 2016-04-01 UNTIL 2017-12-04 RESIGNED
RICHARD MARK ST JOHN WILLIAMS Jun 1973 Secretary 2006-06-08 UNTIL 2006-10-26 RESIGNED
MANCHESTER PROFESSIONAL SERVICES LIMITED Secretary 2005-04-07 UNTIL 2006-06-08 RESIGNED
RICHARD COUGHLAN Irish Secretary 2006-10-26 UNTIL 2017-08-01 RESIGNED
WINIFRED CASEY Mar 1938 British Director 2006-06-08 UNTIL 2015-06-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-09-02 UNTIL 2005-04-07 RESIGNED
COUNCILLOR GLYNN EVANS Aug 1950 British Director 2006-06-08 UNTIL 2007-05-16 RESIGNED
DR. JON THOMAS FARR Jun 1950 British Director 2013-09-16 UNTIL 2016-03-31 RESIGNED
ALLAN WINSTON FROST Dec 1947 British Director 2006-06-08 UNTIL 2006-07-17 RESIGNED
COUNCILLOR GLYNN EVANS Aug 1950 British Director 2008-05-15 UNTIL 2009-11-30 RESIGNED
COUNCILLOR GLYNN EVANS Aug 1950 British Director 2013-12-09 UNTIL 2019-06-01 RESIGNED
RAY DEGG Oct 1956 British Director 2009-11-30 UNTIL 2013-09-16 RESIGNED
COUNCILLOR RICHARD COWELL Oct 1968 British Director 2009-12-02 UNTIL 2010-09-27 RESIGNED
STYLIANOS SIMON COUTSAVLIS Oct 1961 Director 2006-06-08 UNTIL 2015-06-01 RESIGNED
SUSAN COOLEY Nov 1951 British Director 2007-05-16 UNTIL 2013-09-16 RESIGNED
MR DAVID ARTHUR TEALE Aug 1950 British Director 2006-06-08 UNTIL 2015-06-01 RESIGNED
COUNCILLOR ANTHONY BURNS Dec 1940 British Director 2006-06-08 UNTIL 2012-05-21 RESIGNED
MR SIMON RICHARD ASHDOWN Oct 1974 British Director 2006-06-08 UNTIL 2008-04-14 RESIGNED
COUNCILLOR PAUL GERRARD ANDREWS May 1955 British Director 2006-12-11 UNTIL 2016-03-31 RESIGNED
BERNARD MICHAEL CAINE Jul 1942 British Director 2006-06-08 UNTIL 2007-02-04 RESIGNED
GEORGINA HALL Jun 1946 British Director 2006-06-08 UNTIL 2010-09-27 RESIGNED
MISS BRIDGET GUILFOYLE Feb 1966 British Director 2006-06-08 UNTIL 2007-10-31 RESIGNED
GAIL HEATH Aug 1968 British Director 2007-10-31 UNTIL 2011-09-27 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-09-02 UNTIL 2005-04-07 RESIGNED
MR ROBERT PAUL WAKEFIELD Jun 1975 British Director 2016-04-01 UNTIL 2017-12-04 RESIGNED
MR STEVEN ANDREW THOMPSON May 1962 British Director 2013-09-16 UNTIL 2016-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Manchester City Council 2016-04-06 - 2018-03-26 Manchester   Voting rights 25 to 50 percent
Wythenshawe Community Housing Group Limited 2016-04-06 Manchester   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALLE CONCERTS SOCIETY MANCHESTER Active GROUP 90030 - Artistic creation
MANCHESTER YOUNG PEOPLE'S THEATRE LIMITED (THE) MANCHESTER Active SMALL 90020 - Support activities to performing arts
MANCHESTER AIRPORT PLC MANCHESTER UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
THE MANCHESTER CONCERT HALL LIMITED MANCHESTER Active SMALL 90040 - Operation of arts facilities
EMERGE 3RS MANCHESTER ENGLAND Active SMALL 38110 - Collection of non-hazardous waste
NATIONAL CAR PARKS MANCHESTER LIMITED LONDON ... FULL 52219 - Other service activities incidental to land transportation, n.e.c.
WILLOW PARK HOUSING TRUST LIMITED MANCHESTER Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
MANCHESTER ACTIVE LIMITED MANCHESTER Active SMALL 93110 - Operation of sports facilities
THE MANCHESTER CATHEDRAL VISITOR CENTRE GTR MANCHESTER Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE MILLENNIUM QUARTER TRUST LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ZION ARTS CENTRE LIMITED MANCHESTER Active SMALL 90030 - Artistic creation
MANCHESTER CATHEDRAL VENTURES LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CAMBIAN CHILDCARE LIMITED POTTERS BAR ENGLAND Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
WYTHENSHAWE FORUM TRUST LIMITED WYTHENSHAWE Active SMALL 85200 - Primary education
SIROCCO PROPERTIES LIMITED CHESHIRE Active MICRO ENTITY 68100 - Buying and selling of own real estate
CAMBIAN CHILDCARE PROPERTIES LIMITED POTTERS BAR ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ENTERPRISEMANCHESTER PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GROUNDWORK GREATER MANCHESTER MANCHESTER ENGLAND Active FULL 81300 - Landscape service activities
GARDEN CITY TRADING LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JV NORTH LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
GARDEN CITY TRADING LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GARDEN CITY DESIGN & BUILD LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified