ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hartree Peaking 2 (Holdings) Limited

Hartree Peaking 2 (Holdings) Limited is an active company incorporated on 18 August 2016 with the registered office located in London, Greater London. Hartree Peaking 2 (Holdings) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10335196
Private limited company
Age
9 years
Incorporated 18 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (9 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Level 8 123 Buckingham Palace Road
London
SW1W 9SH
England
Address changed on 9 Jan 2026 (1 month ago)
Previous address was Level 8 123 Buckingham Palace Road 100 Victoria Street London SW1W 9SH England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in UK • Born in Oct 1968
Director • American • Lives in United States • Born in Feb 1953
Hartree Partners Power Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hartree Partners Supply (UK) Limited
Stephen John Mason, Stephen Michael Semlitz, and 1 more are mutual people.
Active
Kingsmoor Power Limited
Stephen John Mason, Stephen Michael Semlitz, and 1 more are mutual people.
Active
Hartree Solutions (UK) Limited
Stephen John Mason, Stephen Michael Semlitz, and 1 more are mutual people.
Active
Hartree Partners Power Holdings (UK) Limited
Stephen John Mason, Stephen Michael Semlitz, and 1 more are mutual people.
Active
Hartree Peaking (Holdings) Limited
Paul Martin Garske, Stephen John Mason, and 1 more are mutual people.
Active
Hartree Solutions Limited
Paul Martin Garske, Stephen John Mason, and 1 more are mutual people.
Active
Hartree Land Limited
Paul Martin Garske, Stephen John Mason, and 1 more are mutual people.
Active
Haverton Hill Power Limited
Paul Martin Garske, Stephen John Mason, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£244
Decreased by £832 (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.91K
Decreased by £9.71K (-36%)
Total Liabilities
-£28.64K
Decreased by £6.11K (-18%)
Net Assets
-£11.72K
Decreased by £3.61K (+44%)
Debt Ratio (%)
169%
Increased by 38.83% (+30%)
Latest Activity
Hartree Partners Power Holdings (Uk) Limited (PSC) Details Changed
1 Month Ago on 9 Jan 2026
Registered Address Changed
1 Month Ago on 9 Jan 2026
Registered Address Changed
1 Month Ago on 9 Jan 2026
Subsidiary Accounts Submitted
4 Months Ago on 24 Sep 2025
Confirmation Submitted
9 Months Ago on 12 May 2025
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 25 Sep 2024
Jonathan Hugh O'neill Resigned
1 Year 7 Months Ago on 8 Jul 2024
Mr Stephen John Mason Appointed
1 Year 7 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 May 2024
Hartree Partners Power Holdings (Uk) Limited (PSC) Details Changed
7 Years Ago on 1 May 2018
Get Credit Report
Discover Hartree Peaking 2 (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Hartree Partners Power Holdings (Uk) Limited as a person with significant control on 9 January 2026
Submitted on 5 Feb 2026
Registered office address changed from Level 8 123 Buckingham Palace Road 100 Victoria Street London SW1W 9SH England to Level 8 123 Buckingham Palace Road London SW1W 9SH on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL England to Level 8 123 Buckingham Palace Road 100 Victoria Street London SW1W 9SH on 9 January 2026
Submitted on 9 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 12 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 25 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year