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
Eaton Green (Freehold) Limited
Eaton Green (Freehold) Limited is an active company incorporated on 5 July 2018 with the registered office located in London, City of London. Eaton Green (Freehold) Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11451312
Private limited company
Age
7 years
Incorporated
5 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 July 2025
(3 months ago)
Next confirmation dated
7 July 2026
Due by
21 July 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Eaton Green (Freehold) Limited
Contact
Update Details
Address
5 New Street Square
London
EC4A 3TW
England
Address changed on
25 Nov 2022
(2 years 11 months ago)
Previous address was
80 Cheapside London EC2V 6EE England
Companies in EC4A 3TW
Telephone
Unreported
Email
Unreported
Website
Resi-reit.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Peter William Hamlet Redman
Director • British • Lives in England • Born in Aug 1952
Sandeep Patel
Director • British • Lives in UK • Born in Jul 1984
Mr Michael Woodman
Director • Solicitor • British • Lives in England • Born in Oct 1982
Ben Fry
Director • British • Lives in England • Born in Jun 1984
Resi Portfolio Holdings Limited
PSC
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
Wesley House (Freehold) Limited
Mr Peter William Hamlet Redman, Ben Fry, and 2 more are mutual people.
Active
Resi Housing Limited
Mr Peter William Hamlet Redman, Ben Fry, and 1 more are mutual people.
Active
RHP Holdings Limited
Ben Fry, Mr Michael Woodman, and 1 more are mutual people.
Active
Resi Homes Limited
Mr Peter William Hamlet Redman, Ben Fry, and 1 more are mutual people.
Active
Retirement Rentals Limited
Ben Fry and Sandeep Patel are mutual people.
Active
Retirement Rentals Nominee Company 1 Limited
Ben Fry and Sandeep Patel are mutual people.
Active
Resi Capital Management Limited
Mr Peter William Hamlet Redman and Sandeep Patel are mutual people.
Active
Resi Capital Management GP Limited
Ben Fry and Sandeep Patel are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£121.91K
Increased by £111.81K (+1107%)
Turnover
£399.04K
Decreased by £385.96K (-49%)
Employees
4
Same as previous period
Total Assets
£174.07K
Decreased by £5.51M (-97%)
Total Liabilities
-£109.1K
Increased by £100.62K (+1186%)
Net Assets
£64.96K
Decreased by £5.61M (-99%)
Debt Ratio (%)
63%
Increased by 62.53% (+41869%)
See 10 Year Full Financials
Latest Activity
Ben Fry Resigned
2 Months Ago on 31 Jul 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Small Accounts Submitted
4 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Brandon Holloway Resigned
2 Years 2 Months Ago on 9 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 26 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 4 Jul 2023
Alejandro Miguel Pilato Resigned
2 Years 4 Months Ago on 9 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover Eaton Green (Freehold) 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
Termination of appointment of Ben Fry as a director on 31 July 2025
Submitted on 11 Aug 2025
Confirmation statement made on 7 July 2025 with no updates
Submitted on 7 Jul 2025
Accounts for a small company made up to 30 September 2024
Submitted on 9 Jun 2025
Submitted on 26 Jul 2024
04/07/24 Statement of Capital gbp 1
Submitted on 8 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Statement of capital on 20 May 2024
Submitted on 20 May 2024
Resolutions
Submitted on 17 May 2024
Solvency Statement dated 15/05/24
Submitted on 17 May 2024
Statement by Directors
Submitted on 17 May 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