This company is commonly known as Arora Investments Limited. The company was founded 12 years ago and was given the registration number 07697825. 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 70229 - Management consultancy activities other than financial management.
Name | : | ARORA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07697825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 26 October 2021 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2TA | Director | 26 October 2021 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 22 March 2017 | Active |
World Business Centre, 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 26 October 2021 | Active |
Arora Heathrow, The Grove, Bath Road, West Drayton, United Kingdom, UB7 0DG | Secretary | 08 July 2011 | Active |
World Buisiness Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Secretary | 16 August 2011 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Secretary | 22 March 2017 | Active |
Arora Heathrow, The Grove, Bath Road, West Drayton, United Kingdom, UB7 0DG | Director | 08 July 2011 | Active |
Arora Heathrow, The Grove, Bath Road, West Drayton, United Kingdom, UB7 0DG | Director | 16 August 2011 | Active |
World Business Centre 4, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 22 March 2017 | Active |
Arora Heathrow, The Grove, Bath Road, West Drayton, United Kingdom, UB7 0DG | Director | 16 August 2011 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, London, United Kingdom, TW6 2SF | Director | 17 April 2014 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 22 March 2017 | Active |
Grove Acquisitions Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | World Business Centre 2, Newall Road, Hounslow, England, TW6 2SF |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type group. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Accounts | Accounts with accounts type group. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-18 | Accounts | Accounts with accounts type group. | Download |
2021-08-14 | Capital | Capital allotment shares. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.