Background WavePink WaveYellow Wave

WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (04244462)

WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (04244462) is an active UK company. incorporated on 2 July 2001. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David and 1 others.

Company Number
04244462
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2001 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04244462

LTD Company

Age

24 Years

Incorporated 2 July 2001

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

PRECIS (2056) LIMITED
From: 2 July 2001To: 21 August 2001
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: 12 September 2014To: 2 October 2018
The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG
From: 2 July 2001To: 12 September 2014
Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 12
Director Left
May 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ARORA, Sanjay

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

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 13 Aug 2008

BYWATER, David

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

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

ARORA, Subash Chander

Resigned
19a Woodlands Ride, AscotSL5 9HP
Secretary
Appointed 24 Nov 2008
Resigned 12 Mar 2012

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 14 Sept 2001
Resigned 04 Nov 2005

MORRIS, Guy Christopher Ronald

Resigned
14 Shefford Crescent, WokinghamRG40 1YP
Secretary
Appointed 13 Aug 2008
Resigned 26 Jul 2012

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 04 Nov 2005
Resigned 01 Jun 2006

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 13 Aug 2008

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 12 Mar 2012
Resigned 18 Feb 2022

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 02 Jul 2001
Resigned 14 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 02 Jul 2001

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 13 Aug 2008
Resigned 26 Mar 2015

BEGLEY, John Patrick

Resigned
Ranmoor House, ChesterfieldS41 0SG
Born August 1957
Director
Appointed 01 Jun 2002
Resigned 31 May 2004

BOYES, Jeremy Charles Bailey

Resigned
Deeping, LewesBN7 3JX
Born December 1948
Director
Appointed 31 Jan 2002
Resigned 13 Aug 2008

HILL, Andrew Hemming

Resigned
1 Butts Farm Lane, Bishops WalthamSO32 1PE
Born April 1955
Director
Appointed 20 Mar 2002
Resigned 01 Jun 2002

HORRELL, Barry Eric Kirk

Resigned
39 Copthall Gardens, TwickenhamTW1 4HH
Born January 1959
Director
Appointed 14 Sept 2001
Resigned 31 Jan 2002

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 24 Nov 2008
Resigned 30 Nov 2017

O'HALLORAN, John Stephen

Resigned
3 Chacombe Place, BeaconsfieldHP9 2WS
Born January 1952
Director
Appointed 14 Sept 2001
Resigned 13 Aug 2008

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 12 Mar 2012
Resigned 18 Feb 2022

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 02 Jul 2001
Resigned 14 Sept 2001
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 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
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Full
11 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
353353
Memorandum Articles
27 August 2008
MEM/ARTSMEM/ARTS
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288cChange of Particulars
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
363aAnnual Return
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
19 January 2006
AAMDAAMD
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
14 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
17 October 2003
AUDAUD
Legacy
9 July 2003
363aAnnual Return
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
363aAnnual Return
Legacy
9 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
21 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation