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
Park House Partners LLP
Park House Partners LLP is an active company incorporated on 17 May 2021 with the registered office located in London, City of London. Park House Partners LLP was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 7 months ago
Company No
OC437495
Limited liability partnership
Age
4 years
Incorporated
17 May 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(8 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Park House Partners LLP
Contact
Update Details
Address
C/O Strata Global Limited Basildon House
7-11 Moorgate
London
EC2R 6AF
United Kingdom
Address changed on
24 Oct 2022
(3 years ago)
Previous address was
6th Floor 9 Appold Street London EC2A 2AP United Kingdom
Companies in EC2R 6AF
Telephone
07989 333322
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Michael Bauer
PSC • German • Lives in UK • Born in Apr 1958
Jane Elizabeth Hayes
Lives in UK • Born in Nov 1960
Ms Jane Elizabeth Hayes
PSC • British • Lives in UK • Born in Nov 1960
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 May
⟶
31 Mar 2024
Traded for
10 months
Cash in Bank
£519
Increased by £519 (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.12K
Increased by £93 (+9%)
Total Liabilities
-£22.29K
Increased by £22.29K (%)
Net Assets
-£21.17K
Decreased by £22.19K (-2172%)
Debt Ratio (%)
1999%
Increased by 1998.74% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 4 Jan 2026
Confirmation Submitted
7 Months Ago on 20 Jun 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 3 Jun 2025
Full Accounts Submitted
7 Months Ago on 2 Jun 2025
Compulsory Gazette Notice
8 Months Ago on 27 May 2025
Ms Jane Elizabeth Hayes (PSC) Details Changed
1 Year Ago on 1 Jan 2025
Ms Jane Elizabeth Hayes Details Changed
1 Year Ago on 1 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 21 May 2024
Martine Veronique Lovering-Rhoda (PSC) Resigned
2 Years 1 Month Ago on 12 Dec 2023
Michael Bauer (PSC) Appointed
2 Years 1 Month Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover Park House Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Jan 2026
Confirmation statement made on 16 May 2025 with no updates
Submitted on 20 Jun 2025
Change of details for Ms Jane Elizabeth Hayes as a person with significant control on 1 January 2025
Submitted on 17 Jun 2025
Member's details changed for Ms Jane Elizabeth Hayes on 1 January 2025
Submitted on 17 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 3 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 16 May 2024 with no updates
Submitted on 21 May 2024
Cessation of Martine Veronique Lovering-Rhoda as a person with significant control on 12 December 2023
Submitted on 24 Apr 2024
Notification of Michael Bauer as a person with significant control on 12 December 2023
Submitted on 24 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs