Background WavePink WaveYellow Wave

JANAK REAL ESTATE LIMITED (10414160)

JANAK REAL ESTATE LIMITED (10414160) is an active UK company. incorporated on 6 October 2016. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JANAK REAL ESTATE LIMITED has been registered for 9 years. Current directors include BABBER, Kamlesh, BABBER, Surinder Kumar.

Company Number
10414160
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABBER, Kamlesh, BABBER, Surinder Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANAK REAL ESTATE LIMITED

JANAK REAL ESTATE LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JANAK REAL ESTATE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10414160

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

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

Previous Addresses

1 Harvil Road Ickenham Middlesex UB10 8AJ United Kingdom
From: 6 October 2016To: 15 November 2022
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 20
New Owner
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Nov 22
Loan Secured
Feb 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BABBER, Kamlesh

Active
Harvil Road, IckenhamUB10 8AJ
Born July 1956
Director
Appointed 21 Jan 2020

BABBER, Surinder Kumar

Active
Harvil Road, IckenhamUB10 8AJ
Born August 1955
Director
Appointed 06 Oct 2016

Persons with significant control

2

Kamlesh Babber

Active
Harvil Road, IckenhamUB10 8AJ
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2020

Mr Surinder Kumar Babber

Active
Harvil Road, IckenhamUB10 8AJ
Born August 1955

Nature of Control

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

Filing History

33

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Incorporation Company
6 October 2016
NEWINCIncorporation