Background WavePink WaveYellow Wave

BEAUCHAMP COURT PROPERTIES LTD (12200853)

BEAUCHAMP COURT PROPERTIES LTD (12200853) is an active UK company. incorporated on 11 September 2019. 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. BEAUCHAMP COURT PROPERTIES LTD has been registered for 6 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon.

Company Number
12200853
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
3 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCHAMP COURT PROPERTIES LTD

BEAUCHAMP COURT PROPERTIES LTD is an active company incorporated on 11 September 2019 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. BEAUCHAMP COURT PROPERTIES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12200853

LTD Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

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

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

Previous Addresses

10 Victors Court Unit 3 Beauchamp Court Barnet EN5 5TZ England
From: 13 January 2022To: 8 June 2022
6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom
From: 23 April 2021To: 13 January 2022
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 11 September 2019To: 23 April 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Apr 21
Owner Exit
Apr 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEMETRIOU, Stephen Eros

Active
Beauchamp Court, BarnetEN5 5TZ
Born July 1979
Director
Appointed 11 Sept 2019

IOANNOU, Stylianos Xenofon

Active
Beauchamp Court, BarnetEN5 5TZ
Born August 1988
Director
Appointed 11 Sept 2019

SOUGLIS, Chrysostomos Thomas

Resigned
282 Chase Road, LondonN14 6NZ
Born April 1982
Director
Appointed 11 Sept 2019
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Chrysostomos Thomas Souglis

Ceased
282 Chase Road, LondonN14 6NZ
Born April 1982

Nature of Control

Significant influence or control
Notified 11 Sept 2019
Ceased 01 Apr 2021

Mr Stylianos Xenofon Ioannou

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born August 1988

Nature of Control

Significant influence or control
Notified 11 Sept 2019
Ceased 24 Sept 2020

Mr Stephen Eros Demetriou

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born July 1979

Nature of Control

Significant influence or control
Notified 11 Sept 2019
Ceased 24 Sept 2020
Beauchamp Court, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Incorporation Company
11 September 2019
NEWINCIncorporation