Background WavePink WaveYellow Wave

BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED (10899349)

BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED (10899349) is an active UK company. incorporated on 4 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED has been registered for 8 years. Current directors include GLASS, Barry, ROTER, Shimon.

Company Number
10899349
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLASS, Barry, ROTER, Shimon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED

BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED is an active company incorporated on 4 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEANSHEAF DEVELOPMENTS NUMBER ONE LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10899349

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Unit 7a Second Floor Block a/E Oriental Carpet Centre, 105 Eade Road London N4 1TJ United Kingdom
From: 4 August 2017To: 25 June 2018
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GLASS, Barry

Active
349 Regents Park Road, LondonN3 1DH
Born March 1984
Director
Appointed 30 Aug 2018

ROTER, Shimon

Active
349 Regents Park Road, LondonN3 1DH
Born February 1986
Director
Appointed 15 Oct 2018

ROTER, Shimon

Resigned
Amhurst Park, LondonN16 5DJ
Born February 1986
Director
Appointed 04 Aug 2017
Resigned 30 Aug 2018

ROTER, Yoel

Resigned
Spring Hill, LondonE5 9BE
Born December 1983
Director
Appointed 04 Aug 2017
Resigned 30 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Aug 2018

Mr Shimon Roter

Ceased
Amhurst Park, LondonN16 5DJ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 29 Aug 2018

Mr Yoel Roter

Ceased
Spring Hill, LondonE5 9BE
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Resolution
24 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Incorporation Company
4 August 2017
NEWINCIncorporation