PADDOCK ST HOLDINGS LTD
Construction of domestic buildings
PADDOCK ST HOLDINGS LTD
Construction of domestic buildings
Previous Company Names
Contact & Details
Contact
Registered Address
11 Luard Road Cambridge CB2 8PJ England
Full company profile for PADDOCK ST HOLDINGS LTD (02835532), an active company based in Cambridge, England. Incorporated 13 Jul 1993. Construction of domestic buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£106.33k
Net Assets
£4.31M
Total Liabilities
£6.98M
Turnover
N/A
Employees
2
Debt Ratio
62%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Psh Acquisitions Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Margaret Ann Johnson
British
- Significant Influence Or Control
Marcus Walter Johnson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Martin Stephen Brebner
Ceased 8 Mar 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
509-511 Coldhams Lane, Cambridge (CB1 3JS) CAMBRIDGE | Freehold | £4,800,000 | 1 May 2020 |
Land on the north-east side of 509-511 Coldhams Lane, Cambridge (CB1 3JS) CAMBRIDGE | Freehold | - | 1 May 2020 |
36 Unthank Road, Norwich (NR2 2RB) NORWICH | Freehold | £850,000 | 3 Feb 2020 |
Chartwell House, 620-622 Newmarket Road, Cambridge (CB5 8LP) CAMBRIDGE | Freehold | £1,210,502 | 7 Jun 2019 |
53 Barker Street, Norwich (NR2 4TN) NORWICH | Freehold | £3,970,000 | 16 Apr 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 5 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-05-23 with no updates | |
| 19 Dec 2024 | Accounts | Annual accounts made up to 2023-12-31 | |
| 28 Oct 2024 | Officers | Termination of Craig Anthony Dyer as director on 2024-10-22 | |
| 30 May 2024 | Confirmation Statement | Confirmation statement made on 2024-05-23 with updates |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-05-23 with no updates
Annual accounts made up to 2023-12-31
Termination of Craig Anthony Dyer as director on 2024-10-22
Confirmation statement made on 2024-05-23 with updates
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
6 months ago on 29 Sept 2025
Confirmation statement made on 2025-05-23 with no updates
10 months ago on 5 Jun 2025
Annual accounts made up to 2023-12-31
1 years ago on 19 Dec 2024
Termination of Craig Anthony Dyer as director on 2024-10-22
1 years ago on 28 Oct 2024
Confirmation statement made on 2024-05-23 with updates
1 years ago on 30 May 2024
