Background WavePink WaveYellow Wave

ARORA HEATHROW T5 LIMITED (05202590)

ARORA HEATHROW T5 LIMITED (05202590) is an active UK company. incorporated on 10 August 2004. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARORA HEATHROW T5 LIMITED has been registered for 21 years. Current directors include ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder and 3 others.

Company Number
05202590
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA HEATHROW T5 LIMITED

ARORA HEATHROW T5 LIMITED is an active company incorporated on 10 August 2004 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARORA HEATHROW T5 LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05202590

LTD Company

Age

21 Years

Incorporated 10 August 2004

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 12 November 2025 (5 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
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: 4 December 2014To: 2 October 2018
Arora Heathrow, the Grove Bath Road Harmondsworth Middlesex UB7 0DG
From: 10 August 2004To: 4 December 2014
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Jun 13
Director Left
May 15
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Cleared
Feb 18
Owner Exit
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Owner Exit
Nov 22
Director Joined
Nov 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 26 Oct 2021

ARORA, Sunita

Active
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 10 Aug 2004

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 10 Aug 2004

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 13 Dec 2017

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

RODA, Sanjeev Kumar

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

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 10 Aug 2004
Resigned 26 Mar 2015

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 26 Mar 2015
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 10 Aug 2004
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

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

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 18 Jul 2017
Resigned 18 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 10 Aug 2016
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Aug 2016
Ceased 10 Aug 2016
Castle Street, JerseyJE2 3RT

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 06 Apr 2016
Newall Road, HounslowTW6 2SF

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
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 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
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 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
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 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 Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director 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
21 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Miscellaneous
26 June 2015
MISCMISC
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Statement Of Companys Objects
14 June 2013
CC04CC04
Resolution
14 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
19 August 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
6 February 2007
403b403b
Legacy
6 February 2007
403b403b
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
28 April 2006
403b403b
Legacy
28 April 2006
403b403b
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
225Change of Accounting Reference Date
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Incorporation Company
10 August 2004
NEWINCIncorporation