Background WavePink WaveYellow Wave

EATON GREEN (FREEHOLD) LIMITED (11451312)

EATON GREEN (FREEHOLD) LIMITED (11451312) is an active UK company. incorporated on 5 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EATON GREEN (FREEHOLD) LIMITED has been registered for 7 years. Current directors include PATEL, Sandeep, WOODMAN, Michael.

Company Number
11451312
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Sandeep, WOODMAN, Michael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GREEN (FREEHOLD) LIMITED

EATON GREEN (FREEHOLD) LIMITED is an active company incorporated on 5 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EATON GREEN (FREEHOLD) LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11451312

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 27 September 2021To: 25 November 2022
80 Cheapside London EC2V 6EE England
From: 27 September 2021To: 27 September 2021
21 - 26 Garlick Hill London EC4V 2AU England
From: 12 September 2019To: 27 September 2021
21 Great Winchester Street London EC2N 2JA United Kingdom
From: 5 July 2018To: 12 September 2019
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Nov 18
Capital Update
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Capital Update
Mar 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Jun 23
Loan Cleared
Jul 23
Director Left
Aug 23
Funding Round
Sept 23
Capital Update
Nov 23
Capital Update
May 24
Director Left
Aug 25
Director Left
Jan 26
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PATEL, Sandeep

Active
New Street Square, LondonEC4A 3TW
Born July 1984
Director
Appointed 22 Dec 2022

WOODMAN, Michael

Active
New Street Square, LondonEC4A 3TW
Born October 1982
Director
Appointed 14 Jan 2019

ABEYAWICKRAMA, Diane Titania Nirmalee

Resigned
Cheapside, LondonEC2V 6EE
Born May 1972
Director
Appointed 28 Apr 2021
Resigned 04 Nov 2022

FRY, Ben

Resigned
New Street Square, LondonEC4A 3TW
Born June 1984
Director
Appointed 05 Jul 2018
Resigned 31 Jul 2025

HOLLOWAY, Brandon

Resigned
New Street Square, LondonEC4A 3TW
Born June 1987
Director
Appointed 22 Dec 2022
Resigned 09 Aug 2023

PESENTI, Antoine Stevens

Resigned
New Street Square, LondonEC4A 3TW
Born May 1970
Director
Appointed 05 Jul 2018
Resigned 31 Mar 2023

PILATO, Alejandro Miguel, Dr

Resigned
New Street Square, LondonEC4A 3TW
Born July 1957
Director
Appointed 05 Jul 2018
Resigned 09 Jun 2023

REDMAN, Peter William Hamlet

Resigned
New Street Square, LondonEC4A 3TW
Born August 1952
Director
Appointed 05 Jul 2018
Resigned 31 Dec 2025

SLATER, Jonathan David

Resigned
Garlick Hill, LondonEC4V 2AU
Born March 1967
Director
Appointed 14 Jan 2019
Resigned 23 Mar 2020

SLY, James Francis

Resigned
Garlick Hill, LondonEC4V 2AU
Born January 1992
Director
Appointed 07 Apr 2020
Resigned 23 Apr 2021

STUBBS, Richard Graham

Resigned
Garlick Hill, LondonEC4V 2AU
Born November 1957
Director
Appointed 14 Jan 2019
Resigned 19 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Resi Portfolio Holdings Limited

Active
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Old Bailey, LondonEC4M 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Confirmation Statement
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Legacy
17 May 2024
SH20SH20
Legacy
17 May 2024
CAP-SSCAP-SS
Resolution
17 May 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 November 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
14 November 2023
SH19Statement of Capital
Legacy
10 November 2023
SH20SH20
Resolution
10 November 2023
RESOLUTIONSResolutions
Legacy
10 November 2023
CAP-SSCAP-SS
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2022
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC06Notification of Ceasing to be a PSC
Change Sail Address Company With Old Address New Address
7 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Legacy
24 March 2022
SH20SH20
Legacy
24 March 2022
CAP-SSCAP-SS
Resolution
24 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 July 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
5 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 May 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Legacy
28 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2018
SH19Statement of Capital
Legacy
28 November 2018
CAP-SSCAP-SS
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 September 2018
AA01Change of Accounting Reference Date
Resolution
20 July 2018
RESOLUTIONSResolutions
Incorporation Company
5 July 2018
NEWINCIncorporation