ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eaton Property Holdings Ltd

Eaton Property Holdings Ltd is an active company incorporated on 7 March 2022 with the registered office located in Peterborough, Cambridgeshire. Eaton Property Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13960374
Private limited company
Age
3 years
Incorporated 7 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (10 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 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)
Contact
Address
Jsm Partners, Brightfield Business Hub
Bakewell Road
Peterborough
Cambridgeshire
PE2 6XU
England
Address changed on 13 Nov 2025 (2 months ago)
Previous address was Trenchard Park Gardens Norton Fitzwarren Taunton TA2 6NS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1985
Director • British • Lives in England • Born in May 1983
Mr James Edward Eaton
PSC • British • Lives in England • Born in May 1983
Mrs Kirsty Marie Eaton
PSC • British • Lives in England • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eaton Property Sourcing Ltd
James Edward Eaton and Kirsty Marie Eaton are mutual people.
Active
Geneva Court Management Limited
James Edward Eaton is a mutual person.
Active
Levelling Up Property Investment Network Ltd
James Edward Eaton is a mutual person.
Active
KDN Property Ltd
Kirsty Marie Eaton is a mutual person.
Active
Property Investments (Somerset) Limited
James Edward Eaton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.28K
Increased by £1.1K (+35%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£745.38K
Increased by £79.63K (+12%)
Total Liabilities
-£1M
Increased by £75.48K (+8%)
Net Assets
-£255.92K
Increased by £4.15K (-2%)
Debt Ratio (%)
134%
Decreased by 4.73% (-3%)
Latest Activity
Registered Address Changed
2 Months Ago on 13 Nov 2025
Mr James Edward Eaton Details Changed
2 Months Ago on 1 Nov 2025
Mr James Edward Eaton (PSC) Details Changed
2 Months Ago on 1 Nov 2025
Mrs Kirsty Marie Eaton (PSC) Details Changed
2 Months Ago on 1 Nov 2025
Mrs Kirsty Marie Eaton Details Changed
2 Months Ago on 1 Nov 2025
Full Accounts Submitted
8 Months Ago on 13 May 2025
Confirmation Submitted
10 Months Ago on 13 Mar 2025
Ms Kirsty Marie De Noronha Details Changed
1 Year 3 Months Ago on 23 Sep 2024
Ms Kirsty Marie De Noronha (PSC) Details Changed
1 Year 3 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 14 Jun 2024
Get Credit Report
Discover Eaton Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Edward Eaton on 1 November 2025
Submitted on 13 Nov 2025
Change of details for Mr James Edward Eaton as a person with significant control on 1 November 2025
Submitted on 13 Nov 2025
Change of details for Mrs Kirsty Marie Eaton as a person with significant control on 1 November 2025
Submitted on 13 Nov 2025
Registered office address changed from Trenchard Park Gardens Norton Fitzwarren Taunton TA2 6NS England to Jsm Partners, Brightfield Business Hub Bakewell Road Peterborough Cambridgeshire PE2 6XU on 13 November 2025
Submitted on 13 Nov 2025
Director's details changed for Mrs Kirsty Marie Eaton on 1 November 2025
Submitted on 13 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 13 May 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 13 Mar 2025
Director's details changed for Ms Kirsty Marie De Noronha on 23 September 2024
Submitted on 23 Sep 2024
Change of details for Ms Kirsty Marie De Noronha as a person with significant control on 23 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year