ARORA HEATHROW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARORA HEATHROW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738643

Incorporation date

10/03/2006

Size

Small

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon03/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/02/2026
Satisfaction of charge 057386430010 in full
dot icon27/02/2026
Satisfaction of charge 057386430008 in full
dot icon13/02/2026
Registration of charge 057386430012, created on 2026-02-12
dot icon26/11/2025
Appointment of Mr David Bywater as a director on 2025-11-17
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/11/2024
Director's details changed for Sanjeev Kumar Roda on 2024-11-04
dot icon10/10/2024
Accounts for a small company made up to 2024-03-31
dot icon04/07/2024
Registration of charge 057386430010, created on 2024-06-28
dot icon04/07/2024
Registration of charge 057386430011, created on 2024-06-28
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2023-03-31
dot icon02/11/2023
Director's details changed for Mr Sanjay Arora on 2023-11-02
dot icon20/06/2023
Second filing of Confirmation Statement dated 2021-02-10
dot icon08/06/2023
Statement of capital following an allotment of shares on 2020-07-28
dot icon05/06/2023
Change of details for Arora Heathrow Holdings Limited as a person with significant control on 2023-05-31
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 icon16/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/05/2022
Registration of charge 057386430008, created on 2022-05-26
dot icon31/05/2022
Registration of charge 057386430009, created on 2022-05-26
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a director on 2022-02-18
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a secretary on 2022-02-18
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/11/2021
Resolutions
dot icon10/11/2021
Appointment of Sanjeev Kumar Roda as a director on 2021-10-26
dot icon10/11/2021
Appointment of Sanjay Arora as a director on 2021-10-26
dot icon15/10/2021
Accounts for a small company made up to 2021-03-31
dot icon29/04/2021
Registration of charge 057386430007, created on 2021-04-23
dot icon12/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon03/01/2019
Director's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon03/01/2019
Secretary's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon09/10/2018
Accounts for a small company 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 icon23/03/2018
Secretary's details changed for Mr Athos Yiannis on 2018-03-22
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon22/03/2018
Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
dot icon15/02/2018
Change of details for Arora Heathrow Holdings Limited as a person with significant control on 2016-04-06
dot icon14/02/2018
Change of details for Arora Heathrow Holdings Limited as a person with significant control on 2016-04-06
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
Termination of appointment of Guy Christopher Ronald Morris as a director on 2017-11-30
dot icon24/04/2017
Memorandum and Articles of Association
dot icon21/04/2017
Registration of charge 057386430006, created on 2017-04-20
dot icon06/04/2017
Resolutions
dot icon05/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/04/2017
Registration of charge 057386430005, created on 2017-03-30
dot icon14/03/2017
Appointment of Mr Athos George Yiannis as a director on 2017-03-14
dot icon14/03/2017
Resolutions
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Athos Yiannis as a secretary on 2015-03-26
dot icon26/06/2015
Miscellaneous
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Businesss Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
dot icon11/05/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon11/05/2015
Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-05-11
dot icon11/05/2015
Termination of appointment of Subash Chander Arora as a secretary on 2015-03-26
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-03-21
dot icon25/04/2014
Secretary's details changed for Mr Subash Chander Arora on 2014-02-13
dot icon25/04/2014
Director's details changed for Mr Surinder Arora on 2014-03-21
dot icon25/04/2014
Director's details changed for Mr Carlton Jeffrey Brown on 2014-03-21
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/04/2013
Register(s) moved to registered office address
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Carlton Brown as a director
dot icon09/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Appointment of Mr Subash Chander Arora as a director
dot icon23/08/2010
Full accounts made up to 2009-03-31
dot icon12/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon29/04/2009
Return made up to 10/03/09; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 10/03/08; full list of members
dot icon04/04/2008
Director appointed mr guy christopher ronald morris
dot icon09/11/2007
Secretary's particulars changed
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon10/04/2007
Ad 31/03/06--------- £ si 1@1=1
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
10/03/2006 - Present
104
Arora, Sanjay
Director
26/10/2021 - Present
92
Brown, Carlton Jeffrey
Director
07/03/2012 - Present
45
Roda, Sanjeev Kumar
Director
26/10/2021 - Present
42
Arora, Subash Chander
Director
18/10/2010 - 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 HEATHROW INVESTMENTS LIMITED

ARORA HEATHROW INVESTMENTS LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 5 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 HEATHROW INVESTMENTS LIMITED?

toggle

ARORA HEATHROW INVESTMENTS LIMITED is currently Active. It was registered on 10/03/2006 .

Where is ARORA HEATHROW INVESTMENTS LIMITED located?

toggle

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

What does ARORA HEATHROW INVESTMENTS LIMITED do?

toggle

ARORA HEATHROW INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARORA HEATHROW INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-10 with no updates.