Background WavePink WaveYellow Wave

ARORA GATWICK PROPERTY LIMITED (03927939)

ARORA GATWICK PROPERTY LIMITED (03927939) is an active UK company. incorporated on 17 February 2000. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARORA GATWICK PROPERTY LIMITED has been registered for 26 years. Current directors include ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder.

Company Number
03927939
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA GATWICK PROPERTY LIMITED

ARORA GATWICK PROPERTY LIMITED is an active company incorporated on 17 February 2000 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARORA GATWICK PROPERTY LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03927939

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

RAINBOW CARE GROUP LIMITED
From: 14 April 2020To: 16 April 2020
ARORA GATWICK PROPERTY LIMITED
From: 11 February 2019To: 14 April 2020
ARORA PARK HEATHROW LIMITED
From: 2 June 2000To: 11 February 2019
JETOVER LIMITED
From: 17 February 2000To: 2 June 2000
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 29 April 2015To: 2 October 2018
The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG
From: 22 February 2012To: 29 April 2015
4 Woodriffe Road London E11 1AH
From: 21 April 2011To: 22 February 2012
the Grove Bath Road Harmondsworth Middlesex UB7 0DG
From: 17 February 2000To: 21 April 2011
Timeline

10 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Secretary
Appointed 26 Mar 2015

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 30 Nov 2017

ARORA, Sunita

Active
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 09 Mar 2000

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 09 Mar 2000

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 09 Mar 2000
Resigned 26 Mar 2015

A & H REGISTRARS & SECRETARIES LIMITED

Resigned
58/60 Berners Street, LondonW1P 4JS
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 09 Mar 2000

ARORA, Subash Chander

Resigned
Bath Road, West DraytonUB7 0DG
Born December 1949
Director
Appointed 01 Oct 2002
Resigned 26 Mar 2015

KASS, Linda

Resigned
256 Stradbroke Grove, IlfordIG5 0DQ
Born April 1944
Nominee director
Appointed 17 Feb 2000
Resigned 09 Mar 2000

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 21 Apr 2005
Resigned 30 Nov 2017

Persons with significant control

1

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Resolution
16 April 2020
RESOLUTIONSResolutions
Resolution
14 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Miscellaneous
26 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Move Registers To Registered Office Company
7 May 2013
AD04Change of Accounting Records Location
Accounts With Made Up Date
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Made Up Date
17 November 2010
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Accounts With Made Up Date
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 January 2010
AA01Change of Accounting Reference Date
Legacy
18 February 2009
363aAnnual Return
Accounts With Made Up Date
9 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Made Up Date
15 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 October 2005
AAAnnual Accounts
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Memorandum Articles
11 July 2005
MEM/ARTSMEM/ARTS
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
11 August 2003
287Change of Registered Office
Legacy
26 March 2003
363aAnnual Return
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Legacy
27 February 2002
190190
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
363aAnnual Return
Legacy
21 March 2001
287Change of Registered Office
Memorandum Articles
6 March 2001
MEM/ARTSMEM/ARTS
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
7 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Incorporation Company
17 February 2000
NEWINCIncorporation