ARORA HOTELS LIMITED

Register to unlock more data on OkredoRegister

ARORA HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05523006

Incorporation date

29/07/2005

Size

Group

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon23/03/2026
Notification of Arora Holdco Limited as a person with significant control on 2026-02-27
dot icon23/03/2026
Cessation of Grove Acquisitions Limited as a person with significant control on 2026-02-27
dot icon27/02/2026
Satisfaction of charge 055230060027 in full
dot icon27/02/2026
Satisfaction of charge 055230060022 in full
dot icon27/02/2026
Satisfaction of charge 055230060014 in full
dot icon27/02/2026
Satisfaction of charge 055230060020 in full
dot icon15/02/2026
Registration of charge 055230060031, created on 2026-02-12
dot icon19/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon08/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon24/11/2025
Registration of charge 055230060030, created on 2025-11-20
dot icon12/09/2025
Registration of charge 055230060029, created on 2025-09-10
dot icon03/09/2025
Registration of charge 055230060028, created on 2025-09-03
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon10/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/11/2024
Director's details changed for Sanjeev Kumar Roda on 2024-11-04
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon04/07/2024
Registration of charge 055230060027, created on 2024-06-28
dot icon03/07/2024
Registration of charge 055230060026, created on 2024-06-28
dot icon11/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon02/11/2023
Director's details changed for Mr Sanjay Arora on 2023-11-02
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon06/07/2023
Registration of charge 055230060024, created on 2023-06-29
dot icon06/07/2023
Registration of charge 055230060025, created on 2023-06-29
dot icon03/07/2023
Satisfaction of charge 055230060011 in full
dot icon03/07/2023
Satisfaction of charge 055230060012 in full
dot icon03/07/2023
Satisfaction of charge 055230060018 in full
dot icon03/07/2023
Satisfaction of charge 055230060017 in full
dot icon06/06/2023
Change of details for Grove Acquisitions 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 icon24/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/12/2022
Registration of charge 055230060023, created on 2022-11-28
dot icon03/11/2022
Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
dot icon03/11/2022
Cessation of Amsl Investments Limited as a person with significant control on 2021-01-06
dot icon01/08/2022
Satisfaction of charge 055230060015 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon21/07/2022
Registration of charge 055230060022, created on 2022-07-19
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon31/05/2022
Registration of charge 055230060020, created on 2022-05-26
dot icon31/05/2022
Registration of charge 055230060021, created on 2022-05-26
dot icon04/04/2022
Registration of charge 055230060019, created on 2022-03-29
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-29
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 icon26/01/2022
Registration of charge 055230060017, created on 2022-01-21
dot icon26/01/2022
Registration of charge 055230060018, created on 2022-01-21
dot icon12/11/2021
Appointment of Sanjeev Kumar Roda as a director on 2021-10-26
dot icon12/11/2021
Appointment of Sanjay Arora as a director on 2021-10-26
dot icon18/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/08/2021
Registration of charge 055230060016, created on 2021-08-16
dot icon13/08/2021
Notification of Amsl Investments Limited as a person with significant control on 2021-01-06
dot icon13/08/2021
Cessation of Grove Acquisitions Limited as a person with significant control on 2021-01-06
dot icon13/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon19/12/2020
Memorandum and Articles of Association
dot icon19/12/2020
Resolutions
dot icon11/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon25/11/2020
Registration of charge 055230060015, created on 2020-11-23
dot icon07/09/2020
Confirmation statement made on 2020-07-29 with updates
dot icon23/04/2020
Resolutions
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/01/2019
Director's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon04/01/2019
Registration of charge 055230060014, created on 2018-12-21
dot icon03/01/2019
Secretary's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon09/10/2018
Group of companies' 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 icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
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 icon22/03/2018
Director's details changed for Mr Surinder Arora on 2018-03-22
dot icon22/03/2018
Director's details changed for Mr Athos George Yiannis on 2018-03-22
dot icon22/03/2018
Director's details changed for Mr Athos George Yiannis on 2018-03-22
dot icon22/03/2018
Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
dot icon06/03/2018
Registration of charge 055230060013, created on 2018-02-20
dot icon28/02/2018
Satisfaction of charge 055230060006 in full
dot icon28/02/2018
Satisfaction of charge 5 in full
dot icon28/02/2018
Satisfaction of charge 055230060007 in full
dot icon29/01/2018
Satisfaction of charge 055230060008 in full
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon30/11/2017
Termination of appointment of Guy Christopher Ronald Morris as a director on 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-07-29 with updates
dot icon24/08/2017
Director's details changed for Mrs Sunita Arora on 2017-08-22
dot icon24/08/2017
Cessation of Amsl Investments Limited as a person with significant control on 2016-07-29
dot icon24/08/2017
Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
dot icon24/08/2017
Statement of capital following an allotment of shares on 2016-10-19
dot icon05/04/2017
Registration of charge 055230060011, created on 2017-03-31
dot icon05/04/2017
Registration of charge 055230060012, created on 2017-03-31
dot icon08/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/10/2016
Registration of charge 055230060010, created on 2016-10-20
dot icon05/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/11/2015
Appointment of Mr Athos Yiannis as a secretary on 2015-03-26
dot icon27/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/09/2015
Certificate of change of name
dot icon25/09/2015
Change of name notice
dot icon10/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/06/2015
Miscellaneous
dot icon03/06/2015
Registration of charge 055230060009, created on 2015-05-26
dot icon25/05/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon12/09/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-08-11
dot icon12/09/2014
Director's details changed for Mr Carlton Jeffrey Brown on 2014-08-11
dot icon12/09/2014
Director's details changed for Mr Surinder Arora on 2014-08-11
dot icon12/09/2014
Director's details changed for Mrs Sunita Arora on 2014-08-11
dot icon12/09/2014
Director's details changed for Mr Subash Chander Arora on 2014-08-11
dot icon12/09/2014
Registered office address changed from Arora Heathrow, the Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 2014-09-12
dot icon28/04/2014
Registration of charge 055230060008
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon11/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-29
dot icon04/06/2013
Appointment of Mr Athos George Yiannis as a director
dot icon31/05/2013
Termination of appointment of Subash Arora as a secretary
dot icon29/05/2013
Registration of charge 055230060007
dot icon29/05/2013
Registration of charge 055230060006
dot icon18/04/2013
Statement of capital following an allotment of shares on 2011-12-30
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Statement of company's objects
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
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 4
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/03/2012
Appointment of Mr Carlton Brown as a director
dot icon22/12/2011
Full accounts 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 icon01/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Full accounts made up to 2009-03-31
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Surinder Arora on 2010-07-29
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon18/09/2009
Return made up to 29/07/09; full list of members
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2009
Ad 13/03/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon24/09/2008
Return made up to 29/07/08; full list of members
dot icon20/08/2008
Return made up to 29/07/07; full list of members
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 29/07/06; full list of members
dot icon01/03/2006
Ad 29/07/05-29/07/05 £ si 100@1=100 £ ic 100/200
dot icon01/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon29/07/2005
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
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
29/07/2005 - Present
104
Arora, Sunita
Director
29/07/2005 - Present
18
Arora, Sanjay
Director
26/10/2021 - Present
92
Brown, Carlton Jeffrey
Director
06/03/2012 - Present
45
Roda, Sanjeev Kumar
Director
26/10/2021 - Present
42

Persons with Significant Control

6
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 HOTELS LIMITED

ARORA HOTELS LIMITED is an(a) Active company incorporated on 29/07/2005 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 6 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 HOTELS LIMITED?

toggle

ARORA HOTELS LIMITED is currently Active. It was registered on 29/07/2005 .

Where is ARORA HOTELS LIMITED located?

toggle

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

What does ARORA HOTELS LIMITED do?

toggle

ARORA HOTELS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARORA HOTELS LIMITED?

toggle

The latest filing was on 23/03/2026: Notification of Arora Holdco Limited as a person with significant control on 2026-02-27.