UKBizDB.co.uk

ARORA HOTELS LIMITED

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

This company is commonly known as Arora Hotels Limited. The company was founded 18 years ago and was given the registration number 05523006. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ARORA HOTELS LIMITED
Company Number:05523006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director26 October 2021Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director29 July 2005Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director29 July 2005Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director06 March 2012Active
World Business Centre, 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Director26 October 2021Active
19a Woodlands Ride, Ascot, SL5 9HP

Secretary29 July 2005Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Secretary26 March 2015Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director29 July 2005Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director29 July 2005Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Director24 May 2013Active

People with Significant Control

Amsl Investments Limited
Notified on:06 January 2021
Status:Active
Country of residence:Jersey
Address:12, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amsl Investments Limited
Notified on:29 July 2016
Status:Active
Country of residence:Jersey
Address:12, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Grove Acquisitions 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grove Acquisitions 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Persons 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
2023-03-24Accounts

Accounts with accounts type group.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.