Background WavePink WaveYellow Wave

ARORA ST JAMES PROPCO LIMITED (04089272)

ARORA ST JAMES PROPCO LIMITED (04089272) is an active UK company. incorporated on 12 October 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 ST JAMES PROPCO LIMITED has been registered for 25 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
04089272
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 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, Surinder, BYWATER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA ST JAMES PROPCO LIMITED

ARORA ST JAMES PROPCO LIMITED is an active company incorporated on 12 October 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 ST JAMES PROPCO LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04089272

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LS QAM LIMITED
From: 11 August 2017To: 8 December 2025
LAND SECURITIES RESERVE A LIMITED
From: 11 May 2007To: 11 August 2017
LS GUNWHARF NO.2 LIMITED
From: 29 November 2000To: 11 May 2007
SHELFCO (NO.2011) LIMITED
From: 12 October 2000To: 29 November 2000
Contact
Address

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

Previous Addresses

100 Victoria Street London SW1E 5JL United Kingdom
From: 10 January 2017To: 16 December 2025
5 Strand London WC2N 5AF
From: 12 October 2000To: 10 January 2017
Timeline

21 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Apr 17
Funding Round
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
Loan Secured
Nov 25
Capital Update
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 01 Dec 2025

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 01 Dec 2025

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 27 Nov 2000
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 12 Oct 2000
Resigned 27 Nov 2000

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Apr 2011
Resigned 01 Dec 2025

AKERS, Richard John

Resigned
Shepherds Down, HaslemereGU27 2NH
Born August 1961
Director
Appointed 27 Nov 2000
Resigned 08 Sept 2006

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2017

COTTINGHAM, Philip George

Resigned
53 Eastbury Road, NorthwoodHA6 3AP
Born August 1961
Director
Appointed 11 Jun 2001
Resigned 08 Sept 2006

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 10 Nov 2008
Resigned 22 Sept 2009

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 22 Sept 2009
Resigned 14 Jul 2016

GILL, Christopher Marshall

Resigned
Church Street, EpsomKT17 4QA
Born July 1958
Director
Appointed 24 Sept 2004
Resigned 30 Apr 2007

GILL, Christopher Marshall

Resigned
Church Street, EpsomKT17 4QA
Born July 1958
Director
Appointed 24 Sept 2004
Resigned 30 Apr 2007

MCCAVENY, Leigh

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 25 May 2022
Resigned 01 Dec 2025

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

REDSHAW, Keith

Resigned
2 Pound Farm Close, EsherKT10 8EX
Born March 1946
Director
Appointed 27 Nov 2000
Resigned 20 Mar 2001

SALWAY, Francis William

Resigned
54 Claremont Road, Tunbridge WellsTN1 1TF
Born October 1957
Director
Appointed 20 Mar 2001
Resigned 31 Oct 2001

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 01 Mar 2013
Resigned 01 Dec 2025

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 30 Apr 2007
Resigned 22 Sept 2009

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 22 Sept 2009
Resigned 30 Apr 2013

LS DIRECTOR LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 22 Sept 2009
Resigned 01 Dec 2025

LS RETAIL DIRECTOR LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 10 Nov 2008
Resigned 22 Sept 2009

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 12 Oct 2000
Resigned 27 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Newall Road, LondonTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 December 2025
SH19Statement of Capital
Legacy
2 December 2025
SH20SH20
Legacy
2 December 2025
CAP-SSCAP-SS
Resolution
2 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Statement Of Companys Objects
21 August 2017
CC04CC04
Resolution
21 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Miscellaneous
8 October 2013
MISCMISC
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
21 May 2007
MEM/ARTSMEM/ARTS
Legacy
21 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
27 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363aAnnual Return
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
4 December 2000
MEM/ARTSMEM/ARTS
Resolution
4 December 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2000
NEWINCIncorporation