Parkway Green Housing Trust MANCHESTER


Founded in 2004, Parkway Green Housing Trust, classified under reg no. 05220157 is a converted / closed company. Currently registered at 8 Poundswick Lane M22 9TA, Manchester the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2020. Since June 20, 2005 Parkway Green Housing Trust is no longer carrying the name Parkway Green Housing Trust.

Parkway Green Housing Trust Address / Contact

Office Address 8 Poundswick Lane
Office Address2 Wythenshawe
Town Manchester
Post code M22 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220157
Date of Incorporation Thu, 2nd Sep 2004
Date of Dissolution Fri, 15th Jan 2021
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 13th Sep 2021
Last confirmation statement dated Sun, 30th Aug 2020

Company staff

Michelle G.

Position: Director

Appointed: 27 July 2020

Tahir I.

Position: Director

Appointed: 27 July 2020

Sam W.

Position: Director

Appointed: 24 May 2018

Shahida L.

Position: Secretary

Appointed: 01 August 2017

Clare F.

Position: Director

Appointed: 01 April 2016

Sarah R.

Position: Director

Appointed: 07 July 2014

Robert C.

Position: Director

Appointed: 04 December 2017

Resigned: 03 December 2020

Lisa O.

Position: Director

Appointed: 01 April 2016

Resigned: 04 December 2017

Robert W.

Position: Director

Appointed: 01 April 2016

Resigned: 04 December 2017

Bernadette H.

Position: Director

Appointed: 01 April 2016

Resigned: 29 July 2019

Ian H.

Position: Director

Appointed: 03 July 2015

Resigned: 03 July 2020

Glynn E.

Position: Director

Appointed: 09 December 2013

Resigned: 01 June 2019

Jon F.

Position: Director

Appointed: 16 September 2013

Resigned: 31 March 2016

Steven T.

Position: Director

Appointed: 16 September 2013

Resigned: 31 March 2016

Fran S.

Position: Director

Appointed: 21 May 2012

Resigned: 18 October 2013

Martin O.

Position: Director

Appointed: 27 September 2011

Resigned: 01 April 2013

Eva M.

Position: Director

Appointed: 27 September 2010

Resigned: 15 July 2013

Richard C.

Position: Director

Appointed: 02 December 2009

Resigned: 27 September 2010

Ray D.

Position: Director

Appointed: 30 November 2009

Resigned: 16 September 2013

Ian H.

Position: Director

Appointed: 30 November 2009

Resigned: 01 April 2013

Mark W.

Position: Director

Appointed: 22 September 2008

Resigned: 31 March 2016

Jim S.

Position: Director

Appointed: 22 September 2008

Resigned: 27 September 2010

Glynn E.

Position: Director

Appointed: 15 May 2008

Resigned: 30 November 2009

Gail H.

Position: Director

Appointed: 31 October 2007

Resigned: 27 September 2011

Colette M.

Position: Director

Appointed: 17 September 2007

Resigned: 01 April 2013

Julie S.

Position: Director

Appointed: 17 September 2007

Resigned: 28 September 2009

Patricia H.

Position: Director

Appointed: 21 May 2007

Resigned: 27 September 2010

Susan C.

Position: Director

Appointed: 16 May 2007

Resigned: 16 September 2013

Paul A.

Position: Director

Appointed: 11 December 2006

Resigned: 31 March 2016

Stephen M.

Position: Director

Appointed: 06 November 2006

Resigned: 28 September 2009

Richard C.

Position: Secretary

Appointed: 26 October 2006

Resigned: 01 August 2017

Glynn E.

Position: Director

Appointed: 08 June 2006

Resigned: 16 May 2007

Richard S.

Position: Secretary

Appointed: 08 June 2006

Resigned: 26 October 2006

Bernard C.

Position: Director

Appointed: 08 June 2006

Resigned: 04 February 2007

Simon A.

Position: Director

Appointed: 08 June 2006

Resigned: 14 April 2008

Stylianos C.

Position: Director

Appointed: 08 June 2006

Resigned: 01 June 2015

Georgina H.

Position: Director

Appointed: 08 June 2006

Resigned: 27 September 2010

Allan F.

Position: Director

Appointed: 08 June 2006

Resigned: 17 July 2006

Bridget G.

Position: Director

Appointed: 08 June 2006

Resigned: 31 October 2007

Winifred C.

Position: Director

Appointed: 08 June 2006

Resigned: 01 June 2015

Hilda K.

Position: Director

Appointed: 08 June 2006

Resigned: 17 September 2007

David T.

Position: Director

Appointed: 08 June 2006

Resigned: 01 June 2015

Anthony B.

Position: Director

Appointed: 08 June 2006

Resigned: 21 May 2012

Stephen R.

Position: Director

Appointed: 08 June 2006

Resigned: 03 November 2006

Jane M.

Position: Director

Appointed: 08 June 2006

Resigned: 22 September 2008

Michael K.

Position: Director

Appointed: 08 June 2006

Resigned: 15 May 2008

Manchester Professional Services Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 08 June 2006

Timothy S.

Position: Director

Appointed: 07 April 2005

Resigned: 08 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 02 September 2004

Resigned: 07 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 September 2004

Resigned: 07 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 07 April 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Wythenshawe Community Housing Group Limited from Manchester, England. This PSC is classified as "a company limited by guarantee", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the PSC register is Manchester City Council that entered Manchester, England as the address. This PSC has a legal form of "a local government authority", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Wythenshawe Community Housing Group Limited

Wythenshawe House Poundswick Lane, Manchester, M22 9TA, England

Legal authority English Law, Companies Act 2006, Charities Act 2011
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Manchester City Council

Town Hall Albert Square, Manchester, M60 2LA, England

Legal authority English Law, Local Government Act 1972
Legal form Local Government Authority
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 25-50% voting rights

Company previous names

Parkway Green Housing Trust June 20, 2005
Focusjump April 7, 2005
Parkway Housing Trust April 7, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 15th, January 2021
Free Download (1 page)

Company search

Advertisements