Background WavePink WaveYellow Wave

JANAK MANAGEMENT LIMITED (12766167)

JANAK MANAGEMENT LIMITED (12766167) is an active UK company. incorporated on 24 July 2020. 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 MANAGEMENT LIMITED has been registered for 5 years. Current directors include BABBER, Kamlesh, BABBER, Sandeep, BABBER, Saveet and 1 others.

Company Number
12766167
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 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, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANAK MANAGEMENT LIMITED

JANAK MANAGEMENT LIMITED is an active company incorporated on 24 July 2020 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 MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68100, 68320)

Status

active

Active since 5 years ago

Company No

12766167

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 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: 28 September 2022
1276/1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom
From: 24 July 2020To: 18 March 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Sept 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Jan 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BABBER, Kamlesh

Active
373-375 Station Road, HarrowHA1 2AW
Born July 1956
Director
Appointed 24 Jul 2020

BABBER, Sandeep

Active
373-375 Station Road, HarrowHA1 2AW
Born February 1983
Director
Appointed 24 Jul 2020

BABBER, Saveet

Active
373-375 Station Road, HarrowHA1 2AW
Born October 1979
Director
Appointed 24 Jul 2020

BABBER, Surinder Kumar

Active
373-375 Station Road, HarrowHA1 2AW
Born August 1955
Director
Appointed 24 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
373-375 Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2021

Mr Saveet Babber

Ceased
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 24 Jul 2020
Ceased 23 May 2021

Sandeep Babber

Ceased
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 24 Jul 2020
Ceased 23 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Incorporation Company
24 July 2020
NEWINCIncorporation