Background WavePink WaveYellow Wave

SLOUGH ESTATES LIMITED (08577185)

SLOUGH ESTATES LIMITED (08577185) is an active UK company. incorporated on 20 June 2013. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SLOUGH ESTATES LIMITED has been registered for 12 years. Current directors include DHILLON, Jaswant Singh, MARU, Rashmikant Gulabchand.

Company Number
08577185
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
61 Culver Grove, Stanmore, HA7 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHILLON, Jaswant Singh, MARU, Rashmikant Gulabchand
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOUGH ESTATES LIMITED

SLOUGH ESTATES LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SLOUGH ESTATES LIMITED was registered 12 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 12 years ago

Company No

08577185

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

61 Culver Grove Stanmore, HA7 2NJ,

Previous Addresses

251 Kings Avenue London SW12 0AX
From: 20 June 2013To: 11 January 2016
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Apr 16
New Owner
Jul 17
Loan Secured
Apr 19
Loan Secured
Oct 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DHILLON, Jaswant Singh

Active
Culver Grove, StanmoreHA7 2NJ
Born June 1957
Director
Appointed 06 Apr 2016

MARU, Rashmikant Gulabchand

Active
Culver Grove, StanmoreHA7 2NJ
Born March 1954
Director
Appointed 20 Jun 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Jun 2013
Resigned 20 Jun 2013

Persons with significant control

1

Mr Rashmikant Gulabchand Maru

Active
Culver Grove, StanmoreHA7 2NJ
Born March 1954

Nature of Control

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

Filing History

34

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Incorporation Company
20 June 2013
NEWINCIncorporation