Background WavePink WaveYellow Wave

ONE BEAUCHAMP COURT LIMITED (05330427)

ONE BEAUCHAMP COURT LIMITED (05330427) is an active UK company. incorporated on 12 January 2005. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONE BEAUCHAMP COURT LIMITED has been registered for 21 years. Current directors include ARNOLD, Sharvanandan, KANDEEPAN, Ariaratnam, KAYE, Alan and 1 others.

Company Number
05330427
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARNOLD, Sharvanandan, KANDEEPAN, Ariaratnam, KAYE, Alan, SUNNASSEE, Joylan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE BEAUCHAMP COURT LIMITED

ONE BEAUCHAMP COURT LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONE BEAUCHAMP COURT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05330427

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 12 January 2005To: 17 April 2019
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 15
Loan Cleared
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 12 Jan 2005

KANDEEPAN, Ariaratnam

Active
10 Victors Way, BarnetEN5 5TZ
Born June 1971
Director
Appointed 15 Jul 2020

KAYE, Alan

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 12 Jan 2005

SUNNASSEE, Joylan

Active
10 Victors Way, BarnetEN5 5TZ
Born February 1974
Director
Appointed 15 Jul 2020

BECKWITH, David Martin

Resigned
11 Langside Crescent, LondonN14 7DS
Secretary
Appointed 12 Jan 2005
Resigned 15 Jul 2020

BECKWITH, David Martin

Resigned
11 Langside Crescent, LondonN14 7DS
Born November 1950
Director
Appointed 12 Jan 2005
Resigned 15 Jul 2020

SAHOTA, Sabia Singh

Resigned
12 High Street, HitchinSG4 7LB
Born March 1962
Director
Appointed 12 Jan 2005
Resigned 30 Sept 2014

Persons with significant control

4

2 Active
2 Ceased

Mrs Rosslyn Kaye

Active
SouthgateN14 7ET
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr David Martin Beckwith

Ceased
SouthgateN14 7DS
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2020

Mr Alan Kaye

Ceased
BarnetEN5 5TZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2020

Mr Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 January 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
288aAppointment of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation