Arora Properties Limited LONDON


Arora Properties started in year 2001 as Private Limited Company with registration number 04263194. The Arora Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 12 Green Street. Postal code: E7 8BZ.

The company has one director. Alka A., appointed on 18 July 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arora Properties Limited Address / Contact

Office Address 12 Green Street
Office Address2 Forest Gate
Town London
Post code E7 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263194
Date of Incorporation Wed, 1st Aug 2001
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alka A.

Position: Director

Appointed: 18 July 2023

Ajay A.

Position: Secretary

Appointed: 21 November 2005

Resigned: 06 June 2010

Raj A.

Position: Secretary

Appointed: 12 August 2004

Resigned: 21 November 2005

Alka A.

Position: Secretary

Appointed: 10 November 2003

Resigned: 12 August 2004

Amit A.

Position: Director

Appointed: 10 November 2003

Resigned: 18 July 2023

Alka A.

Position: Director

Appointed: 02 August 2001

Resigned: 10 November 2003

Satinder A.

Position: Secretary

Appointed: 02 August 2001

Resigned: 10 November 2003

Satinder A.

Position: Director

Appointed: 01 August 2001

Resigned: 02 August 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 01 August 2001

Resigned: 01 August 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 01 August 2001

Resigned: 01 August 2001

Alka A.

Position: Secretary

Appointed: 01 August 2001

Resigned: 02 August 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Amit A. This PSC and has 75,01-100% shares.

Amit A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth4 051 5945 580 3455 974 945
Balance Sheet
Cash Bank In Hand 1 10012 325
Current Assets58 45383 79959 030
Debtors58 45382 69946 705
Tangible Fixed Assets2061754 895
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve1 582 7671 915 9332 295 533
Shareholder Funds4 051 5945 580 3455 974 945
Other
Creditors Due After One Year1 560 5651 889 6701 809 837
Creditors Due Within One Year1 547 5001 982 9662 031 983
Fixed Assets7 101 2069 369 1829 757 735
Investments Fixed Assets7 101 0009 369 0079 752 840
Net Assets Liability Excluding Pension Asset Liability4 051 5945 580 3455 974 945
Net Current Assets Liabilities-1 489 047-1 899 167-1 972 953
Number Shares Allotted 100100
Other Reserves2 468 7273 664 3123 679 312
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions  4 746
Tangible Fixed Assets Cost Or Valuation 4645 210
Tangible Fixed Assets Depreciation258289315
Tangible Fixed Assets Depreciation Charged In Period 3126
Total Assets Less Current Liabilities5 612 1597 470 0157 784 782

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 29th, May 2024
Free Download (11 pages)

Company search

Advertisements