Background WavePink WaveYellow Wave

ARORA HOTELS LIMITED (05523006)

ARORA HOTELS LIMITED (05523006) is an active UK company. incorporated on 29 July 2005. with registered office in Hounslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARORA HOTELS LIMITED has been registered for 20 years. Current directors include ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder and 3 others.

Company Number
05523006
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA HOTELS LIMITED

ARORA HOTELS LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Hounslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARORA HOTELS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05523006

LTD Company

Age

20 Years

Incorporated 29 July 2005

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

ARORA STAFF HOUSES LIMITED
From: 29 July 2005To: 30 September 2015
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
Arora Heathrow, the Grove Bath Road Harmondsworth Middlesex UB7 0DG
From: 29 July 2005To: 12 September 2014
Timeline

57 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 12
Funding Round
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Jun 13
Loan Secured
Apr 14
Director Left
May 15
Loan Secured
Jun 15
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Aug 17
Funding Round
Aug 17
Director Left
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
Jan 19
Funding Round
Apr 20
Loan Secured
Nov 20
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Mar 22
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Jun 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Director Joined
Jan 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Owner Exit
Mar 26
5
Funding
8
Officers
4
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 29 Jul 2005

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 29 Jul 2005

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 06 Mar 2012

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 29 Jul 2005
Resigned 24 May 2013

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 29 Jul 2005
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 29 Jul 2005
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 24 May 2013
Resigned 18 Feb 2022

Persons with significant control

5

1 Active
4 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 27 Feb 2026
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 Jan 2021
Ceased 06 Jan 2021
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 29 Jul 2016
Ceased 29 Jul 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
Ceased 27 Feb 2026
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
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

147

Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
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 Group
24 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 October 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
30 July 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
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Miscellaneous
26 June 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
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
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 Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 June 2013
RP04RP04
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2013
CC04CC04
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
Legacy
15 March 2012
MG01MG01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
18 September 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2008
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
1 March 2006
88(2)R88(2)R
Legacy
1 March 2006
225Change of Accounting Reference Date
Incorporation Company
29 July 2005
NEWINCIncorporation