Background WavePink WaveYellow Wave

JANAK PROPERTIES LIMITED (04157090)

JANAK PROPERTIES LIMITED (04157090) is an active UK company. incorporated on 9 February 2001. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JANAK PROPERTIES LIMITED has been registered for 25 years. Current directors include BABBER, Kamlesh, BABBER, Sandeep, BABBER, Saveet and 1 others.

Company Number
04157090
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABBER, Kamlesh, BABBER, Sandeep, BABBER, Saveet, BABBER, Surinder Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANAK PROPERTIES LIMITED

JANAK PROPERTIES LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JANAK PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04157090

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

The Brambles 1 Harvil Road Uxbridge Ickenham UB10 8AJ United Kingdom
From: 18 March 2022To: 23 May 2022
1276-1278 Greenford Road Greenford Middlesex UB6 0HH
From: 9 February 2001To: 18 March 2022
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Loan Cleared
Nov 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Nov 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Dec 22
New Owner
Jan 23
New Owner
Jan 23
Loan Secured
Jan 23
Loan Secured
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BABBER, Sandeep

Active
373-375 Station Road, HarrowHA1 2AW
Secretary
Appointed 01 Sept 2006

BABBER, Kamlesh

Active
373-375 Station Road, HarrowHA1 2AW
Born July 1956
Director
Appointed 09 Feb 2001

BABBER, Sandeep

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1983
Director
Appointed 06 Apr 2025

BABBER, Saveet

Active
373-375 Station Road, HarrowHA1 2AW
Born October 1979
Director
Appointed 06 Apr 2025

BABBER, Surinder Kumar

Active
373-375 Station Road, HarrowHA1 2AW
Born August 1955
Director
Appointed 09 Feb 2001

BABBER, Krishanlal

Resigned
67 Oakwood Avenue, SouthallUB1 3QD
Secretary
Appointed 09 Feb 2001
Resigned 01 Sept 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Surinder Kumar Babber

Ceased
373-375 Station Road, HarrowHA1 2AW
Born August 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2016
Ceased 18 Dec 2016

Mr Saveet Babber

Active
373-375 Station Road, HarrowHA1 2AW
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sandeep Babber

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
14 September 2009
AAMDAAMD
Legacy
5 March 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Miscellaneous
15 July 2004
MISCMISC
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
88(2)R88(2)R
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
287Change of Registered Office
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation