Background WavePink WaveYellow Wave

ARORA HEATHROW HOLDINGS LIMITED (06828479)

ARORA HEATHROW HOLDINGS LIMITED (06828479) is an active UK company. incorporated on 24 February 2009. 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 HEATHROW HOLDINGS LIMITED has been registered for 17 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
06828479
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 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, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA HEATHROW HOLDINGS LIMITED

ARORA HEATHROW HOLDINGS LIMITED is an active company incorporated on 24 February 2009 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 HEATHROW HOLDINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06828479

LTD Company

Age

17 Years

Incorporated 24 February 2009

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 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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

HEATHROW T5 HOTEL LIMITED
From: 24 February 2009To: 11 July 2016
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: 24 February 2009To: 29 April 2015
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Mar 12
Loan Secured
May 13
Loan Secured
May 13
Director Left
Apr 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Nov 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
May 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Nov 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARORA, Sanjay

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

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 24 Feb 2009

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 15 Jun 2010

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
19a Woodlands Ride, AscotSL5 9HP
Secretary
Appointed 24 Feb 2009
Resigned 12 Mar 2012

YIANNIS, Athos George

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

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 24 Feb 2009
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 12 Mar 2012
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 22 Mar 2017
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 20 Oct 2016
Ceased 22 Mar 2017
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 20 Oct 2016
Ceased 20 Oct 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 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
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
13 February 2026
MR01Registration of a Charge
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
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
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
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
7 June 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
6 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
5 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
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Resolution
17 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 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
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Legacy
8 June 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
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 Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Miscellaneous
26 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Move Registers To Registered Office Company
10 May 2013
AD04Change of Accounting Records Location
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Legacy
16 October 2012
MG01MG01
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
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
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
395Particulars of Mortgage or Charge
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
24 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
24 March 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
225Change of Accounting Reference Date
Incorporation Company
24 February 2009
NEWINCIncorporation