UKBizDB.co.uk

ARORA GATWICK PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arora Gatwick Property Limited. The company was founded 24 years ago and was given the registration number 03927939. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARORA GATWICK PROPERTY LIMITED
Company Number:03927939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Secretary26 March 2015Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director30 November 2017Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director09 March 2000Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director09 March 2000Active
58/60 Berners Street, London, W1P 4JS

Nominee Secretary17 February 2000Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Secretary09 March 2000Active
The Grove, Bath Road, Sipson, West Drayton, United Kingdom, UB7 0DG

Director01 October 2002Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Nominee Director17 February 2000Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director21 April 2005Active

People with Significant Control

Arora Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-14Resolution

Resolution.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Resolution

Resolution.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-04-17Accounts

Change account reference date company previous extended.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.