ARORA MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

ARORA MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056929

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Solvency Statement dated 11/02/26
dot icon24/02/2026
Statement by Directors
dot icon24/02/2026
Statement of capital on 2026-02-24
dot icon30/01/2026
Appointment of Mr David Bywater as a director on 2026-01-29
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/01/2024
Total exemption full 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 icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
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 icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 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 icon06/12/2018
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 2 Newall Road Hounslow TW6 2SF 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 Sanjay Arora on 2018-03-22
dot icon15/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon19/02/2018
Satisfaction of charge 2 in full
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Director's details changed for Mr Athos Yiannis on 2017-12-18
dot icon14/12/2017
Notification of a person with significant control statement
dot icon14/12/2017
Cessation of Mj Property Limited as a person with significant control on 2016-04-06
dot icon30/11/2017
Appointment of Mr Sanjay Arora as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Athos Yiannis 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 icon04/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon08/12/2016
Partial exemption accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-26 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 icon29/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon29/04/2015
Registered office address changed from , the Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2015-04-29
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 icon01/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon25/04/2014
Annual return made up to 2014-02-26 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 2014-03-21
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/04/2013
Register(s) moved to registered office address
dot icon08/10/2012
Accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon08/12/2011
Accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon17/11/2010
Accounts made up to 2010-03-31
dot icon23/08/2010
Accounts made up to 2009-03-31
dot icon22/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon17/03/2009
Return made up to 26/02/09; full list of members
dot icon11/08/2008
Accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 26/02/08; full list of members
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Secretary's particulars changed
dot icon14/09/2007
Accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 26/02/07; full list of members
dot icon15/12/2006
Accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 26/02/06; full list of members
dot icon23/02/2006
Director resigned
dot icon09/12/2005
Director resigned
dot icon04/11/2005
Accounts made up to 2005-03-31
dot icon14/09/2005
Director's particulars changed
dot icon19/05/2005
Return made up to 26/02/05; full list of members
dot icon06/05/2005
New director appointed
dot icon13/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon15/04/2004
Ad 31/03/04--------- £ si 9900@1=9900 £ ic 1/9901
dot icon15/04/2004
Conve 31/03/04
dot icon15/04/2004
£ nc 100/10000 31/03/04
dot icon14/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed;new director appointed
dot icon26/02/2004
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
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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, Sanjay
Director
30/11/2017 - Present
92
Smith, Malcolm Colin
Director
03/03/2004 - 31/10/2007
6
Ally, Bibi Rahima
Nominee Director
26/02/2004 - 03/03/2004
698
Arora, Subash Chander
Director
03/03/2004 - 23/02/2006
23
Morris, Guy Christopher Ronald
Director
21/04/2005 - 30/11/2017
32

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 MANCHESTER LIMITED

ARORA MANCHESTER LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 2 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 MANCHESTER LIMITED?

toggle

ARORA MANCHESTER LIMITED is currently Active. It was registered on 26/02/2004 .

Where is ARORA MANCHESTER LIMITED located?

toggle

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

What does ARORA MANCHESTER LIMITED do?

toggle

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

What is the latest filing for ARORA MANCHESTER LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with updates.