ARORA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARORA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636920

Incorporation date

27/11/2005

Size

Medium

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2005)
dot icon23/03/2026
Cessation of Grove Acquisitions Limited as a person with significant control on 2026-02-27
dot icon23/03/2026
Notification of Arora Holdco Limited as a person with significant control on 2026-02-27
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 12/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon27/02/2026
Satisfaction of charge 056369200006 in full
dot icon27/02/2026
Satisfaction of charge 056369200008 in full
dot icon13/02/2026
Registration of charge 056369200010, created on 2026-02-12
dot icon08/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon04/11/2024
Director's details changed for Sanjeev Kumar Roda on 2024-11-04
dot icon04/07/2024
Registration of charge 056369200008, created on 2024-06-28
dot icon04/07/2024
Registration of charge 056369200009, created on 2024-06-28
dot icon01/03/2024
Satisfaction of charge 056369200007 in full
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Registration of charge 056369200007, created on 2023-11-23
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 Grove Acquisitions Limited as a person with significant control on 2023-05-31
dot icon17/01/2023
Full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/05/2022
Registration of charge 056369200005, created on 2022-05-26
dot icon31/05/2022
Registration of charge 056369200006, 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 icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/11/2021
Appointment of Sanjeev Kumar Roda as a director on 2021-10-26
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon29/04/2021
Registration of charge 056369200004, created on 2021-04-23
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/12/2020
Full accounts made up to 2020-03-31
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Secretary's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon03/01/2019
Director's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon18/12/2018
Full 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 Middlesex TW6 2SF United Kingdom 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 icon22/03/2018
Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
dot icon02/03/2018
Satisfaction of charge 1 in full
dot icon14/02/2018
Cessation of Grove Heathrow Limited as a person with significant control on 2016-04-06
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon04/01/2018
Registered office address changed from World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2018-01-04
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 Mrs Sunita Arora 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 icon09/10/2017
Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
dot icon09/10/2017
Cessation of Grove Heathrow Limited as a person with significant control on 2016-04-06
dot icon19/05/2017
Appointment of Mr Sanjay Arora as a director on 2017-05-16
dot icon05/04/2017
Registration of charge 056369200003, created on 2017-03-30
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Registration of charge 056369200002, created on 2016-05-16
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon26/06/2015
Miscellaneous
dot icon25/05/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mrs Sunita Arora on 2015-01-05
dot icon13/01/2015
Director's details changed for Mr Subash Chander Arora on 2015-01-05
dot icon13/01/2015
Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
dot icon13/01/2015
Director's details changed for Mr Surinder Arora on 2015-01-05
dot icon13/01/2015
Director's details changed for Mr Guy Christopher Ronald Morris on 2015-01-05
dot icon13/01/2015
Registered office address changed from Arora Heathrow, the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-01-13
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/01/2014
Register(s) moved to registered office address
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Resolutions
dot icon13/06/2013
Statement of company's objects
dot icon13/06/2013
Statement of capital following an allotment of shares on 2011-12-30
dot icon11/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-27
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Statement of capital following an allotment of shares on 2011-12-30
dot icon05/06/2013
Statement of company's objects
dot icon24/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2012
Full accounts made up to 2012-03-31
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 icon22/12/2011
Full accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-11-27 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 icon16/06/2010
Appointment of Mr Carlton Brown as a director
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon01/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Director's details changed for Sunita Arora on 2009-11-27
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Subash Chander Arora on 2009-11-27
dot icon23/12/2008
Return made up to 27/11/08; full list of members
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 27/11/07; full list of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon01/12/2006
Return made up to 27/11/06; full list of members
dot icon27/11/2005
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
27/11/2005 - Present
104
Arora, Sunita
Director
27/11/2005 - Present
18
Arora, Sanjay
Director
16/05/2017 - Present
92
Brown, Carlton Jeffrey
Director
15/06/2010 - Present
45
Roda, Sanjeev Kumar
Director
26/10/2021 - Present
42

Persons with Significant Control

4
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 MANAGEMENT SERVICES LIMITED

ARORA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 27/11/2005 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 MANAGEMENT SERVICES LIMITED?

toggle

ARORA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 27/11/2005 .

Where is ARORA MANAGEMENT SERVICES LIMITED located?

toggle

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

What does ARORA MANAGEMENT SERVICES LIMITED do?

toggle

ARORA MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARORA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Cessation of Grove Acquisitions Limited as a person with significant control on 2026-02-27.