ARORA GATWICK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ARORA GATWICK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927939

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05
dot icon05/06/2023
Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Resolutions
dot icon14/04/2020
Resolutions
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon11/02/2019
Resolutions
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2018-10-02
dot icon17/04/2018
Previous accounting period extended from 2018-03-30 to 2018-03-31
dot icon22/03/2018
Director's details changed for Mr Sanjay Arora on 2018-03-22
dot icon02/03/2018
Satisfaction of charge 039279390008 in full
dot icon02/03/2018
Satisfaction of charge 6 in full
dot icon02/03/2018
Satisfaction of charge 039279390009 in full
dot icon02/03/2018
Satisfaction of charge 7 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Director's details changed for Mr Surinder Arora on 2017-12-14
dot icon30/11/2017
Appointment of Mr Sanjay Arora as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Guy Christopher Ronald Morris as a director on 2017-11-30
dot icon24/08/2017
Director's details changed for Mrs Sunita Arora on 2017-08-22
dot icon04/04/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Surinder Arora as a secretary on 2015-03-26
dot icon26/06/2015
Miscellaneous
dot icon29/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Subash Chander Arora as a secretary on 2015-03-26
dot icon29/04/2015
Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
dot icon29/04/2015
Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-04-29
dot icon29/04/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon07/07/2014
Accounts made up to 2013-03-31
dot icon04/07/2014
Registration of charge 039279390008, created on 2014-06-30
dot icon04/07/2014
Registration of charge 039279390009, created on 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mrs Sunita Arora on 2014-03-21
dot icon28/04/2014
Secretary's details changed for Mr Subash Chander Arora on 2014-03-21
dot icon28/04/2014
Director's details changed for Mr Surinder Arora on 2014-03-21
dot icon28/04/2014
Director's details changed for Mr Subash Chander Arora on 2014-03-21
dot icon25/02/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-02-24
dot icon07/05/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon07/05/2013
Register(s) moved to registered office address
dot icon08/10/2012
Accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/02/2012
Registered office address changed from 4 Woodriffe Road London E11 1AH on 2012-02-22
dot icon22/12/2011
Accounts made up to 2011-03-31
dot icon21/04/2011
Registered office address changed from the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 2011-04-21
dot icon14/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon17/11/2010
Accounts made up to 2010-03-31
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/08/2010
Accounts made up to 2009-03-31
dot icon11/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Sunita Arora on 2010-02-17
dot icon07/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon09/01/2009
Accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 17/02/07; full list of members
dot icon15/12/2006
Accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 17/02/06; full list of members
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Accounts made up to 2005-03-31
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon26/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Memorandum and Articles of Association
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon09/05/2005
Return made up to 17/02/05; full list of members
dot icon06/05/2005
New director appointed
dot icon22/11/2004
Accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 17/02/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS
dot icon26/03/2003
Return made up to 17/02/03; full list of members
dot icon21/02/2003
New director appointed
dot icon02/10/2002
Accounts for a small company made up to 2002-03-31
dot icon27/02/2002
Return made up to 17/02/02; full list of members
dot icon27/02/2002
Location of debenture register
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 17/02/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: 58/60 berners street london W1P 4JS
dot icon06/03/2001
Memorandum and Articles of Association
dot icon06/03/2001
Resolutions
dot icon08/02/2001
Secretary's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon07/02/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon01/06/2000
Certificate of change of name
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon17/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
600.00
-
0.00
-
-
2022
0
600.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
09/03/2000 - Present
104
Arora, Sunita
Director
09/03/2000 - Present
18
Arora, Sanjay
Director
30/11/2017 - Present
92
Kass, Linda
Nominee Director
17/02/2000 - 09/03/2000
173
Arora, Subash Chander
Director
01/10/2002 - 26/03/2015
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARORA GATWICK PROPERTY LIMITED

ARORA GATWICK PROPERTY LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARORA GATWICK PROPERTY LIMITED?

toggle

ARORA GATWICK PROPERTY LIMITED is currently Active. It was registered on 17/02/2000 .

Where is ARORA GATWICK PROPERTY LIMITED located?

toggle

ARORA GATWICK PROPERTY LIMITED is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does ARORA GATWICK PROPERTY LIMITED do?

toggle

ARORA GATWICK PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARORA GATWICK PROPERTY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.