Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paddington Central Ii (GP) Limited
Paddington Central Ii (GP) Limited is an active company incorporated on 2 April 2004 with the registered office located in London, Greater London. Paddington Central Ii (GP) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
2 years 10 months ago
Company No
05092409
Private limited company
Age
21 years
Incorporated
2 April 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 April 2025
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Paddington Central Ii (GP) Limited
Contact
Address
York House
45 Seymour Street
London
W1H 7LX
Address changed on
16 Apr 2025
(4 months ago)
Previous address was
Companies in W1H 7LX
Telephone
Unreported
Email
Unreported
Website
Norwich-union.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Timothy Charles Downes
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1979
Mrs Isabel Alice Turner
Director • British • Lives in England • Born in Apr 1989
David Ian Lockyer
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1969
Timothy John Haddon
Director • Asset Manager • British • Lives in UK • Born in Aug 1981
British Land Company Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Paddington Central I (GP) Limited
Timothy Charles Downes, Timothy John Haddon, and 3 more are mutual people.
Active
Paddingtoncentral Management Company Limited
Timothy Charles Downes, Timothy John Haddon, and 3 more are mutual people.
Active
Paddington Kiosk (GP) Ltd
Timothy Charles Downes, Timothy John Haddon, and 3 more are mutual people.
Active
Paddington Block A (GP) Ltd
Timothy Charles Downes, British Land Company Secretarial Limited, and 3 more are mutual people.
Active
Paddington Block B (GP) Ltd
Timothy Charles Downes, British Land Company Secretarial Limited, and 3 more are mutual people.
Active
BL West End Investments Limited
Timothy Charles Downes, Timothy John Haddon, and 2 more are mutual people.
Active
PC Partnership Nominee Ltd
Timothy Charles Downes, Timothy John Haddon, and 2 more are mutual people.
Active
PC Lease Nominee Ltd
Timothy Charles Downes, Timothy John Haddon, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£20.92K
Decreased by £5.94K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£60.19K
Increased by £20.92K (+53%)
Total Liabilities
-£25.53K
Same as previous period
Net Assets
£34.66K
Increased by £20.92K (+152%)
Debt Ratio (%)
42%
Decreased by 22.61% (-35%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Registers Moved To Registered Address
4 Months Ago on 16 Apr 2025
Subsidiary Accounts Submitted
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Inspection Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Mr Timothy John Haddon Details Changed
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 Apr 2023
Bl Chess Limited (PSC) Resigned
3 Years Ago on 22 Apr 2022
Paddington Gp Secured Holdings Limited (PSC) Appointed
3 Years Ago on 22 Apr 2022
Get Alerts
Get Credit Report
Discover Paddington Central Ii (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered office address York House 45 Seymour Street London W1H 7LX
Submitted on 16 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 16 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 15 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 15 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 15 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 15 Aug 2024
Register inspection address has been changed from 14 Cornhill London EC3V 3nd United Kingdom to 45 Seymour Street London W1H 7LX
Submitted on 15 Apr 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 15 Apr 2024
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs