ARORA LEASED HOTELS LIMITED

Register to unlock more data on OkredoRegister

ARORA LEASED HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454977

Incorporation date

17/05/2005

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 17/05/2005)
dot icon20/02/2026
Appointment of Mr David Bywater as a director on 2026-02-19
dot icon19/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon20/02/2024
Second filing of Confirmation Statement dated 2019-05-17
dot icon20/02/2024
Second filing of Confirmation Statement dated 2018-05-17
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Change of details for Arora Hotels 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 icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon06/03/2023
Accounts for a small company made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
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 icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon12/06/2019
17/05/19 Statement of Capital gbp 9103000
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 icon10/10/2018
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 icon23/05/2018
Confirmation statement made on 2018-05-17 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 Carlton Jeffrey Brown on 2018-03-22
dot icon13/03/2018
Satisfaction of charge 054549770016 in full
dot icon13/03/2018
Satisfaction of charge 054549770017 in full
dot icon06/03/2018
Registration of charge 054549770017, created on 2018-02-20
dot icon02/03/2018
Satisfaction of charge 15 in full
dot icon02/03/2018
Satisfaction of charge 14 in full
dot icon02/03/2018
Satisfaction of charge 13 in full
dot icon02/03/2018
Satisfaction of charge 12 in full
dot icon15/02/2018
Satisfaction of charge 3 in full
dot icon09/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/12/2017
Director's details changed for Mr Carlton Brown on 2017-12-18
dot icon20/12/2017
Director's details changed for Mr Athos Yiannis on 2017-12-18
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 icon24/08/2017
Director's details changed for Mrs Sunita Arora on 2017-08-22
dot icon28/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/07/2017
Notification of Arora Hotels Limited as a person with significant control on 2016-10-19
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon04/01/2016
Full 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 icon26/06/2015
Miscellaneous
dot icon23/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/06/2015
Registration of charge 054549770016, created on 2015-05-26
dot icon25/05/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon03/03/2015
Full accounts made up to 2014-03-31
dot icon11/11/2014
Full accounts made up to 2013-03-31
dot icon05/09/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/09/2014
Register(s) moved to registered office address World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
dot icon05/09/2014
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 icon05/09/2014
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 2014-09-05
dot icon07/05/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-05-07
dot icon07/05/2014
Director's details changed for Mrs Sunita Arora on 2014-05-07
dot icon07/05/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-05-07
dot icon16/04/2014
Director's details changed for Mr Surinder Arora on 2014-04-15
dot icon16/04/2014
Director's details changed for Mr Subash Chander Arora on 2014-04-15
dot icon01/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-17
dot icon13/06/2013
Statement of capital following an allotment of shares on 2011-12-30
dot icon13/06/2013
Statement of company's objects
dot icon13/06/2013
Resolutions
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon23/05/2012
Annual return made up to 2012-05-17 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 10
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
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 icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 14
dot icon28/03/2012
Appointment of Mr Athos Yiannis as a director
dot icon28/03/2012
Appointment of Mr Athos Yiannis as a secretary
dot icon28/03/2012
Termination of appointment of Subash Arora as a secretary
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 13
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 8
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon09/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
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 icon16/06/2010
Appointment of Mr Carlton Brown as a director
dot icon19/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Director's details changed for Mr Surinder Arora on 2010-05-17
dot icon18/05/2010
Register inspection address has been changed
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon29/06/2009
Return made up to 17/05/09; full list of members
dot icon03/11/2008
Capitals not rolled up
dot icon19/08/2008
Duplicate mortgage certificatecharge no:9
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon08/07/2008
Director's change of particulars / surinder arora / 07/07/2008
dot icon23/05/2008
Return made up to 17/05/08; full list of members
dot icon12/03/2008
Duplicate mortgage certificatecharge no:7
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 17/05/07; full list of members
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 17/05/06; full list of members
dot icon10/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Resolutions
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Certificate of change of name
dot icon19/09/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon29/07/2005
Statement of affairs
dot icon29/07/2005
Ad 14/07/05--------- £ si 1000@1=1000 £ ic 100000/101000
dot icon26/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Ad 27/05/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon10/06/2005
Nc inc already adjusted 27/05/05
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New secretary appointed;new director appointed
dot icon02/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon02/06/2005
Secretary resigned;director resigned
dot icon02/06/2005
Director resigned
dot icon17/05/2005
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
17/05/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
17/05/2005 - Present
104
Arora, Sunita
Director
17/05/2005 - Present
18
Ally, Bibi Rahima
Nominee Director
17/05/2005 - 17/05/2005
698
Henderson, Martin Robert
Director
17/05/2005 - 17/05/2005
101
Henderson, Martin Robert
Secretary
17/05/2005 - 17/05/2005
35

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 LEASED HOTELS LIMITED

ARORA LEASED HOTELS LIMITED is an(a) Active company incorporated on 17/05/2005 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 LEASED HOTELS LIMITED?

toggle

ARORA LEASED HOTELS LIMITED is currently Active. It was registered on 17/05/2005 .

Where is ARORA LEASED HOTELS LIMITED located?

toggle

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

What does ARORA LEASED HOTELS LIMITED do?

toggle

ARORA LEASED HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ARORA LEASED HOTELS LIMITED?

toggle

The latest filing was on 20/02/2026: Appointment of Mr David Bywater as a director on 2026-02-19.