Background WavePink WaveYellow Wave

OAKWOOD COURT (SLOUGH) MANAGEMENT COMPANY LIMITED (05598439)

OAKWOOD COURT (SLOUGH) MANAGEMENT COMPANY LIMITED (05598439) is an active UK company. incorporated on 20 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKWOOD COURT (SLOUGH) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BABBER, Satish Kumar, SANDHU, Hardev Singh.

Company Number
05598439
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
Unit 7 Waterside Trading Centre Trumpers Way, London, W7 2QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BABBER, Satish Kumar, SANDHU, Hardev Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD COURT (SLOUGH) MANAGEMENT COMPANY LIMITED

OAKWOOD COURT (SLOUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKWOOD COURT (SLOUGH) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05598439

LTD Company

Age

20 Years

Incorporated 20 October 2005

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 7 Waterside Trading Centre Trumpers Way Hanwell London, W7 2QD,

Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Dec 09
Owner Exit
Nov 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LTD, David Adams Surveyors

Active
Trumpers Way, LondonW7 2QD
Secretary
Appointed 14 Jul 2023

BABBER, Satish Kumar

Active
Trumpers Way, LondonW7 2QD
Born October 1952
Director
Appointed 27 Feb 2009

SANDHU, Hardev Singh

Active
41a Shackleton Road, SloughSL1 3RJ
Born April 1954
Director
Appointed 27 Feb 2009

BABBER, Satish Kumar

Resigned
Trumpers Way, LondonW7 2QD
Secretary
Appointed 27 Feb 2009
Resigned 14 Jul 2023

PANKHANIA, Nirmala

Resigned
Thorney Mead, IverSL0 9DE
Secretary
Appointed 20 Oct 2005
Resigned 28 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 2005
Resigned 20 Oct 2005

PANKHANIA, Chandu

Resigned
Thorney Mead, IverSL0 9DE
Born May 1954
Director
Appointed 20 Oct 2005
Resigned 28 Feb 2009

PANKHANIA, Nirmala

Resigned
Thorney Mead, IverSL0 9DE
Born July 1959
Director
Appointed 20 Oct 2005
Resigned 31 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 2005
Resigned 20 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Oct 2005
Resigned 20 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Satish Kumar Babber

Ceased
Trumpers Way, LondonW7 2QD
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017

Mr Hardev Singh Sandhu

Active
Trumpers Way, LondonW7 2QD
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Incorporation Company
20 October 2005
NEWINCIncorporation