Company NamePark Way (Contractors) Ltd
DirectorsJulia Rosemary Garrett and Nigel Christopher Garrett
Company StatusActive
Company Number01480860
CategoryPrivate Limited Company
Incorporation Date21 February 1980(44 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJulia Rosemary Garrett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(12 years after company formation)
Appointment Duration32 years, 2 months
RoleBook Keeping
Country of ResidenceUnited Kingdom
Correspondence AddressBoider Headley Common Road
Headley
Epsom
Surrey
KT18 6NX
Director NameMr Nigel Christopher Garrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(12 years after company formation)
Appointment Duration32 years, 2 months
RoleBuilding Property
Country of ResidenceEngland
Correspondence AddressBoidier
Headley Common Road Headley
Epsom
Surrey
KT18 6NX
Secretary NameJulia Rosemary Garrett
NationalityBritish
StatusCurrent
Appointed06 March 1992(12 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoider Headley Common Road
Headley
Epsom
Surrey
KT18 6NX

Contact

Websitewww.parkway.co.uk
Telephone020 81234512
Telephone regionLondon

Location

Registered AddressPO Box 300
Boidier Headley Common Road
Headley
Epsom
KT18 6NX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£108,370
Cash£170,769

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End20 February

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

7 November 2008Delivered on: 22 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5, the dormy house, greenways, walton on the hill, surrey.
Outstanding
7 November 2008Delivered on: 22 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2, the dormy house, greenways, walton on the hill, surrey.
Outstanding
19 October 2004Delivered on: 5 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 the dormy house deans lane walton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 October 2004Delivered on: 5 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 the dormy house deans lane, walton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 1999Delivered on: 8 July 1999
Satisfied on: 14 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 the dormy house walton heath golf club walton heath surrey t/no SY457346.
Fully Satisfied
19 February 1990Delivered on: 23 February 1990
Satisfied on: 14 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, sudbourne road l/b of lambeth title no tgl 5989.
Fully Satisfied

Filing History

9 February 2021Micro company accounts made up to 20 February 2020 (8 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 20 February 2019 (2 pages)
20 September 2019Registered office address changed from Flat 2 the Dormy House Walton Heath Surrey KT20 7JQ to PO Box PO Box 300 Boidier Headley Common Road Headley Epsom KT18 6NX on 20 September 2019 (1 page)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 20 February 2018 (9 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 20 February 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 20 February 2017 (8 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 20 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 20 February 2016 (4 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
19 November 2015Total exemption small company accounts made up to 20 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 20 February 2015 (3 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
3 November 2014Total exemption small company accounts made up to 20 February 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 20 February 2014 (4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 November 2013Total exemption small company accounts made up to 20 February 2013 (4 pages)
2 November 2013Total exemption small company accounts made up to 20 February 2013 (4 pages)
23 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 November 2012Total exemption small company accounts made up to 20 February 2012 (8 pages)
17 November 2012Total exemption small company accounts made up to 20 February 2012 (8 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption full accounts made up to 20 February 2011 (13 pages)
21 November 2011Total exemption full accounts made up to 20 February 2011 (13 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 20 February 2010 (20 pages)
21 December 2010Total exemption full accounts made up to 20 February 2010 (20 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Nigel Christopher Garrett on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Julia Rosemary Garrett on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Nigel Christopher Garrett on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Nigel Christopher Garrett on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Julia Rosemary Garrett on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Julia Rosemary Garrett on 6 March 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 20 February 2009 (13 pages)
30 December 2009Total exemption full accounts made up to 20 February 2009 (13 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 20 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 20 February 2008 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 20 February 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 20 February 2007 (7 pages)
19 April 2007Return made up to 06/03/07; full list of members (7 pages)
19 April 2007Return made up to 06/03/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 20 February 2006 (12 pages)
7 January 2007Total exemption full accounts made up to 20 February 2006 (12 pages)
20 April 2006Return made up to 06/03/06; full list of members (7 pages)
20 April 2006Return made up to 06/03/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 20 February 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 20 February 2005 (11 pages)
13 June 2005Return made up to 06/03/05; full list of members (8 pages)
13 June 2005Return made up to 06/03/05; full list of members (8 pages)
28 February 2005Total exemption full accounts made up to 20 February 2004 (12 pages)
28 February 2005Total exemption full accounts made up to 20 February 2004 (12 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 06/03/04; full list of members (7 pages)
2 April 2004Return made up to 06/03/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 20 February 2003 (12 pages)
23 December 2003Total exemption full accounts made up to 20 February 2003 (12 pages)
15 May 2003Total exemption full accounts made up to 20 February 2002 (14 pages)
15 May 2003Total exemption full accounts made up to 20 February 2002 (14 pages)
20 March 2003Return made up to 06/03/03; full list of members (7 pages)
20 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 20 February 2001 (13 pages)
6 November 2002Total exemption full accounts made up to 20 February 2001 (13 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 20 February 2000 (11 pages)
13 August 2001Total exemption full accounts made up to 20 February 2000 (11 pages)
22 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
22 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
12 September 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2000Full accounts made up to 20 February 1999 (12 pages)
22 March 2000Full accounts made up to 20 February 1999 (12 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
23 June 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
3 February 1999Full accounts made up to 20 February 1998 (13 pages)
3 February 1999Full accounts made up to 20 February 1998 (13 pages)
17 December 1997Full accounts made up to 20 February 1997 (13 pages)
17 December 1997Full accounts made up to 20 February 1997 (13 pages)
7 August 1997Full accounts made up to 20 February 1996 (12 pages)
7 August 1997Full accounts made up to 20 February 1996 (12 pages)
14 May 1997Return made up to 06/03/97; no change of members (4 pages)
14 May 1997Return made up to 06/03/97; no change of members (4 pages)
25 May 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1996Return made up to 06/03/95; full list of members (6 pages)
25 May 1996Return made up to 06/03/95; full list of members (6 pages)
25 May 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Full accounts made up to 20 February 1995 (10 pages)
20 March 1996Full accounts made up to 20 February 1995 (10 pages)
7 September 1995Registered office changed on 07/09/95 from: 55 brecon way banstead surrey SM7 1EA (1 page)
7 September 1995Registered office changed on 07/09/95 from: 55 brecon way banstead surrey SM7 1EA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)