Arma Hotels Limited HARROW


Arma Hotels started in year 2014 as Private Limited Company with registration number 09294850. The Arma Hotels company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Harrow at Suite B 165 Preston Hill. Postal code: HA3 9UY.

The firm has 3 directors, namely Anup P., Ashok P. and Mayuri P.. Of them, Anup P., Ashok P., Mayuri P. have been with the company the longest, being appointed on 4 November 2014. As of 7 July 2025, our data shows no information about any ex officers on these positions.

Arma Hotels Limited Address / Contact

Office Address Suite B 165 Preston Hill
Office Address2 Kenton
Town Harrow
Post code HA3 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09294850
Date of Incorporation Tue, 4th Nov 2014
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (494 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Anup P.

Position: Director

Appointed: 04 November 2014

Ashok P.

Position: Director

Appointed: 04 November 2014

Mayuri P.

Position: Director

Appointed: 04 November 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Anup P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ashok P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mayuri P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anup P.

Notified on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ashok P.

Notified on 4 November 2016
Ceased on 1 May 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mayuri P.

Notified on 4 November 2016
Ceased on 1 May 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth6 8095 772        
Balance Sheet
Cash Bank On Hand 41 56211 15618 4727 34153 22234 74737 65323 80023 424
Current Assets21 26341 71529 92855 76729 06154 52154 51042 09528 12823 424
Debtors  18 58136 92521 4701 09919 7634 4424 328 
Net Assets Liabilities     16 36828 99310 3309 5507 325
Other Debtors    11 9331 09919 7634 4424 328 
Property Plant Equipment 34 08030 67224 53819 63015 70412 56323 14118 51314 810
Total Inventories 153191370250200    
Cash Bank In Hand21 07741 562        
Net Assets Liabilities Including Pension Asset Liability6 8095 772        
Stocks Inventory186153        
Tangible Fixed Assets42 60034 080        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve6 8065 769        
Shareholder Funds6 8095 772        
Other
Amount Specific Advance Or Credit Directors      18 62225 042  
Amount Specific Advance Or Credit Made In Period Directors      18 6224 015  
Amount Specific Advance Or Credit Repaid In Period Directors       47 679  
Accrued Liabilities Deferred Income 1 4605 82020 9953 639     
Accumulated Depreciation Impairment Property Plant Equipment 19 17022 57828 71233 62037 54640 68746 47251 10054 803
Amounts Owed To Group Undertakings    13 09013 09090   
Average Number Employees During Period 2221     
Bank Borrowings Overdrafts      20 83319 90717 12914 382
Corporation Tax Payable   55     
Creditors 70 02357 65176 03340 52453 85720 83319 90717 12914 382
Increase From Depreciation Charge For Year Property Plant Equipment  3 4086 1344 9083 9263 1415 7854 6283 703
Loans Owed To Related Parties 54 97431 21532 96022 619     
Net Current Assets Liabilities14 30626 666-27 723-20 266-11 46366439 65011 49312 56311 294
Other Creditors 9 207  26 25838 3942 33026 21112 7879 352
Other Taxation Social Security Payable   13654874 328   
Prepayments  17 88718 40411 933     
Property Plant Equipment Gross Cost 53 25053 25053 25053 25053 25053 25069 61369 613 
Provisions For Liabilities Balance Sheet Subtotal      2 3874 3974 3974 397
Total Assets Less Current Liabilities56 90660 7462 9494 2728 16716 36852 21334 63431 07626 104
Trade Creditors Trade Payables  16 38318 3761 1711 8863 9451 613  
Trade Debtors Trade Receivables  69418 5219 537     
Value-added Tax Payable 4 3824 2333 561      
Total Additions Including From Business Combinations Property Plant Equipment       16 363  
Creditors Due After One Year50 09754 974        
Creditors Due Within One Year6 95815 049        
Fixed Assets42 60034 080        
Number Shares Allotted33        
Par Value Share11        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions53 250         
Tangible Fixed Assets Cost Or Valuation53 25053 250        
Tangible Fixed Assets Depreciation10 65019 170        
Tangible Fixed Assets Depreciation Charged In Period10 6508 520        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2024
filed on: 20th, February 2025
Free Download (8 pages)

Company search

Advertisements