Background WavePink WaveYellow Wave

BLOC HOTEL OPERATIONS LIMITED (07427073)

BLOC HOTEL OPERATIONS LIMITED (07427073) is an active UK company. incorporated on 2 November 2010. with registered office in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLOC HOTEL OPERATIONS LIMITED has been registered for 15 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
07427073
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
World Business Centre 2, London Heathrow Airport, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC HOTEL OPERATIONS LIMITED

BLOC HOTEL OPERATIONS LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLOC HOTEL OPERATIONS LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07427073

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ROMHOTEL OPERATIONS LIMITED
From: 2 November 2010To: 14 December 2012
Contact
Address

World Business Centre 2 Newall Road London Heathrow Airport, TW6 2SF,

Previous Addresses

Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England
From: 27 March 2014To: 14 July 2025
Beriden House Great Cornbow Halesowen West Midlands B63 3AB England
From: 21 October 2013To: 27 March 2014
, Bloc Hotel Caroline Street, Birmingham, B3 1UG, United Kingdom
From: 23 March 2011To: 21 October 2013
, Tanyard Place Grove Road, Seal, Kent, TN15 0LE, United Kingdom
From: 2 November 2010To: 23 March 2011
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARORA, Sanjay

Active
South Terminal, GatwickRH6 0NN
Born July 1989
Director
Appointed 04 Jul 2025

ARORA, Surinder

Active
South Terminal, GatwickRH6 0NN
Born September 1958
Director
Appointed 04 Jul 2025

BYWATER, David

Active
Newall Road, London Heathrow AirportTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

MORGAN, Rebecca Jane Elizabeth

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born August 1966
Director
Appointed 03 Oct 2012
Resigned 04 Jul 2025

MORGAN, Robert Llewelyn

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born November 1966
Director
Appointed 02 Nov 2010
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Newall Road, London Heathrow AirportTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
South Terminal, GatwickRH6 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

64

Legacy
16 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Memorandum Articles
7 August 2019
MAMA
Resolution
12 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
19 February 2014
RP04RP04
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Incorporation Company
2 November 2010
NEWINCIncorporation