PALADIN PROJECTS LIMITED
Construction of domestic buildings
PALADIN PROJECTS LIMITED
Construction of domestic buildings
Contact & Details
Contact
Registered Address
16 Kenstella Road Newlyn Penzance Cornwall TR18 5AY England
Full company profile for PALADIN PROJECTS LIMITED (03467895), an active company based in Penzance, England. Incorporated 18 Nov 1997. 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
£180.41k
Net Assets
£1.40M
Total Liabilities
£319.18k
Turnover
N/A
Employees
N/A
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Adrian Joseph Mcgrath | Secretary | British | Unknown | 26 Jan 1998 | Active |
| Adrian Joseph Mcgrath | Director | Irish | Spain | 26 Jan 1998 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mrs Julie Rachel Kidson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Nicholas Hugh Mcgrath
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mrs Julie Rachel Kidson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Tom Douglas Mcgrath
British
- Ownership Of Shares 25 To 50 Percent
Adrian Joseph Mcgrath
Ceased 10 Sept 2024
Hazel Kay Mcgrath
Ceased 10 Sept 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
18, 19 and 20 Gambier Terrace, Liverpool LIVERPOOL | Leasehold | - | 15 Apr 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-28 with no updates | |
| 28 Oct 2025 | Officers | Termination of Hazel Kay Mcgrath as director on 2025-10-25 | |
| 28 Oct 2025 | Officers | Termination of Adrian Joseph Mcgrath as director on 2025-10-25 |
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-10-28 with no updates
Termination of Hazel Kay Mcgrath as director on 2025-10-25
Termination of Adrian Joseph Mcgrath as director on 2025-10-25
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 11 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 11 Mar 2026
Confirmation statement made on 2025-10-28 with no updates
5 months ago on 30 Oct 2025
Termination of Hazel Kay Mcgrath as director on 2025-10-25
6 months ago on 28 Oct 2025
Termination of Adrian Joseph Mcgrath as director on 2025-10-25
6 months ago on 28 Oct 2025
