This company is commonly known as Arora Manchester Limited. The company was founded 20 years ago and was given the registration number 05056929. 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 99999 - Dormant Company.
Name | : | ARORA MANCHESTER LIMITED |
---|---|---|
Company Number | : | 05056929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2004 |
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 | 30 November 2017 | Active |
The Grove, Bath Road, Harmondsworth, UB7 0DG | Secretary | 03 March 2004 | Active |
160 Marston Avenue, Dagenham, RM10 7LP | Secretary | 26 February 2004 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Secretary | 26 March 2015 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 26 February 2004 | Active |
40 Highfield Drive, Ickenham, UB10 8AN | Director | 03 March 2004 | Active |
Harley House 94 Hare Lane, Claygate, Esher, KT10 0RB | Director | 03 March 2004 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 21 April 2005 | Active |
Harley House 94 Hare Lane, Claygate, Esher, KT10 0RB | Director | 03 March 2004 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 30 November 2017 | Active |
Mj Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 12, Castle Street, Jersey, Jersey, JE2 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | 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 |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person secretary company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-03-23 | Officers | Change person secretary company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.