HEATHROW T5 HOTEL LIMITED

Register to unlock more data on OkredoRegister

HEATHROW T5 HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896804

Incorporation date

20/12/1999

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 20/12/1999)
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon26/11/2025
Appointment of Mr David Bywater as a director on 2025-11-17
dot icon12/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon10/10/2024
Full accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon02/11/2023
Director's details changed for Mr Sanjay Arora on 2023-11-02
dot icon05/06/2023
Change of details for Arora T5 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 icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon17/11/2022
Full accounts made up to 2022-03-31
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a secretary on 2022-02-18
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a director on 2022-02-18
dot icon05/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon12/11/2021
Appointment of Sanjay Arora as a director on 2021-10-26
dot icon18/10/2021
Full accounts made up to 2021-03-31
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no 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 icon12/12/2018
Confirmation statement made on 2018-12-09 with updates
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 icon02/07/2018
Director's details changed for Sanjeev Kumar Roda on 2018-07-02
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 icon22/03/2018
Director's details changed for Sanjeev Kumar Roda on 2018-03-22
dot icon22/03/2018
Director's details changed for Sanjeev Kumar Roda on 2018-03-22
dot icon02/03/2018
Satisfaction of charge 12 in full
dot icon02/03/2018
Satisfaction of charge 11 in full
dot icon02/03/2018
Satisfaction of charge 10 in full
dot icon02/03/2018
Satisfaction of charge 038968040013 in full
dot icon02/03/2018
Satisfaction of charge 8 in full
dot icon02/03/2018
Satisfaction of charge 9 in full
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon20/12/2017
Director's details changed for Mr Athos Yiannis 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 Carlton Brown 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 icon13/09/2017
Second filing of Confirmation Statement dated 09/12/2016
dot icon29/08/2017
Notification of Arora T5 Holdings Limited as a person with significant control on 2016-10-19
dot icon29/08/2017
Cessation of Arora Hotels Limited as a person with significant control on 2016-10-19
dot icon25/08/2017
Notification of Arora Hotels Limited as a person with significant control on 2016-10-19
dot icon25/08/2017
Cessation of Grove Acquisitions Limited as a person with significant control on 2016-10-19
dot icon24/08/2017
Cessation of Amsl Investments Limited as a person with significant control on 2016-04-06
dot icon24/08/2017
Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
dot icon03/08/2017
Statement of capital following an allotment of shares on 1999-12-20
dot icon26/07/2017
Statement of capital following an allotment of shares on 2016-10-19
dot icon09/12/2016
09/12/16 Statement of Capital gbp 52102.00
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Registration of charge 038968040014, created on 2016-10-20
dot icon11/07/2016
Resolutions
dot icon11/07/2016
Change of name notice
dot icon30/03/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/03/2016
Register inspection address has been changed from C/O Arora Holdings Limited 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 icon04/01/2016
Full accounts made up to 2015-03-31
dot icon27/11/2015
Termination of appointment of Tate Truett as a director on 2015-04-01
dot icon27/11/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon24/11/2015
Certificate of change of name
dot icon24/11/2015
Change of name notice
dot icon26/06/2015
Miscellaneous
dot icon15/06/2015
Group of companies' accounts made up to 2014-03-31
dot icon20/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon20/02/2015
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 2015-02-20
dot icon09/12/2014
Group of companies' accounts made up to 2013-03-31
dot icon04/07/2014
Registration of charge 038968040013, created on 2014-06-30
dot icon07/05/2014
Director's details changed for Mr Surinder Arora on 2014-05-07
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 Sanjeev Kumar Roda on 2014-05-07
dot icon07/05/2014
Director's details changed for Mr Subash Chander Arora on 2014-05-07
dot icon07/05/2014
Director's details changed for Mrs Sunita Arora on 2014-03-07
dot icon25/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/02/2014
Register(s) moved to registered office address
dot icon25/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon08/10/2012
Group of companies' 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 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 5
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
Annual return made up to 2011-12-20 with full list of shareholders
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/08/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/06/2010
Appointment of Mr Carlton Brown as a director
dot icon01/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon30/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Director's details changed for Sunita Arora on 2010-01-29
dot icon29/01/2010
Register inspection address has been changed
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon11/12/2009
Appointment of Mr Tate Truett as a director
dot icon17/09/2009
Memorandum and Articles of Association
dot icon17/09/2009
Resolutions
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon05/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated director george yoxall
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Declaration of mortgage charge released/ceased
dot icon06/02/2007
Declaration of mortgage charge released/ceased
dot icon23/01/2007
Return made up to 20/12/06; full list of members
dot icon08/01/2007
Particulars of mortgage/charge
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon31/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 20/12/05; full list of members
dot icon05/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
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 icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon02/02/2005
Return made up to 20/12/04; full list of members
dot icon26/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 20/12/03; change of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS
dot icon02/01/2003
Return made up to 20/12/02; full list of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon02/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 20/12/01; full list of members
dot icon20/02/2002
Location of debenture register
dot icon25/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Return made up to 20/12/00; full list of members
dot icon14/03/2001
Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Secretary's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon07/02/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon18/05/2000
Nc inc already adjusted 20/03/00
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon25/01/2000
Particulars of mortgage/charge
dot icon20/12/1999
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
09/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
20/12/1999 - Present
104
Arora, Sunita
Director
20/12/1999 - Present
18
Arora, Sanjay
Director
26/10/2021 - Present
92
Brown, Carlton Jeffrey
Director
15/06/2010 - Present
45
Roda, Sanjeev Kumar
Director
21/04/2005 - Present
42

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 HEATHROW T5 HOTEL LIMITED

HEATHROW T5 HOTEL LIMITED is an(a) Active company incorporated on 20/12/1999 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 HEATHROW T5 HOTEL LIMITED?

toggle

HEATHROW T5 HOTEL LIMITED is currently Active. It was registered on 20/12/1999 .

Where is HEATHROW T5 HOTEL LIMITED located?

toggle

HEATHROW T5 HOTEL LIMITED is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does HEATHROW T5 HOTEL LIMITED do?

toggle

HEATHROW T5 HOTEL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HEATHROW T5 HOTEL LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-09 with updates.