Background WavePink WaveYellow Wave

LONDON AIRPORT HOTELS LIMITED (06080384)

LONDON AIRPORT HOTELS LIMITED (06080384) is an active UK company. incorporated on 2 February 2007. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LONDON AIRPORT HOTELS LIMITED has been registered for 19 years. Current directors include ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder.

Company Number
06080384
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AIRPORT HOTELS LIMITED

LONDON AIRPORT HOTELS LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LONDON AIRPORT HOTELS LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06080384

LTD Company

Age

19 Years

Incorporated 2 February 2007

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 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 2 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ARORA WP PROPERTY LIMITED
From: 12 February 2019To: 18 February 2019
LONDON AIRPORT HOTELS LIMITED
From: 2 February 2007To: 12 February 2019
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
Arora Heathrow, the Grove Bath Road West Drayton Middlesex UB7 0DG
From: 2 February 2007To: 29 April 2015
Timeline

13 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 10
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
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 02 Feb 2007

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 02 Feb 2007

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 02 Feb 2007
Resigned 26 Mar 2015

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 18 Oct 2010
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 01 Mar 2008
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

81

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Resolution
18 February 2019
RESOLUTIONSResolutions
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 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
23 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
6 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
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
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
25 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Miscellaneous
26 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
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
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
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 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
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Move Registers To Registered Office Company
21 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363aAnnual Return
Incorporation Company
2 February 2007
NEWINCIncorporation