Background WavePink WaveYellow Wave

ARORA KENSINGTON LIMITED (10662780)

ARORA KENSINGTON LIMITED (10662780) is an active UK company. incorporated on 9 March 2017. with registered office in Hounslow. The company operates in the Construction sector, engaged in construction of domestic buildings. ARORA KENSINGTON LIMITED has been registered for 9 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
10662780
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA KENSINGTON LIMITED

ARORA KENSINGTON LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Hounslow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ARORA KENSINGTON LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10662780

LTD Company

Age

9 Years

Incorporated 9 March 2017

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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LEOPARD UK KENSINGTON PROPCO LIMITED
From: 9 March 2017To: 29 October 2024
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

18 Culford Gardens London SW3 2st
From: 24 July 2017To: 27 November 2023
25-26 Albemarle Street London W1S 4HU United Kingdom
From: 9 March 2017To: 24 July 2017
Timeline

32 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Oct 18
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
May 20
Loan Secured
Feb 21
Director Left
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Nov 25
Owner Exit
Mar 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 23 Nov 2023

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 23 Nov 2023

BYWATER, David

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

BEARE, Derrick

Resigned
Newall Road, HounslowTW6 2SF
Born June 1961
Director
Appointed 16 May 2018
Resigned 23 Nov 2023

BOYD, Ari Jason

Resigned
Culford Gardens, LondonSW3 2ST
Born May 1977
Director
Appointed 16 May 2018
Resigned 06 Oct 2022

CORSTORPHINE, Iain Anderson

Resigned
Albemarle Street, LondonW1S 4HU
Born March 1968
Director
Appointed 09 Mar 2017
Resigned 16 May 2018

HARRIS, Nigel Barnett

Resigned
Albemarle Street, LondonW1S 4HU
Born September 1960
Director
Appointed 09 Mar 2017
Resigned 16 May 2018

TUGENDHAFT, David

Resigned
Culford Gardens, LondonSW3 2ST
Born December 1978
Director
Appointed 16 May 2018
Resigned 16 May 2018

TUGENDHAFT, David

Resigned
Culford Gardens, LondonSW3 2ST
Born December 1978
Director
Appointed 16 May 2018
Resigned 28 Jul 2022

WEINSTEIN, Rodney Michael

Resigned
Culford Gardens, LondonSW3 2ST
Born February 1956
Director
Appointed 22 Jul 2019
Resigned 28 Nov 2022

Persons with significant control

3

1 Active
2 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 23 Mar 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 23 Nov 2023
Ceased 23 Mar 2026
Hampstead High Street, LondonNW3 1PR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 09 Mar 2017
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
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
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
29 November 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 November 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 June 2023
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
26 May 2023
RP04TM01RP04TM01
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Incorporation Company
9 March 2017
NEWINCIncorporation