Heathrow T5 Hotel Limited HOUNSLOW


Founded in 1999, Heathrow T5 Hotel, classified under reg no. 03896804 is an active company. Currently registered at World Business Centre 2 TW6 2SF, Hounslow the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2016/07/11 Heathrow T5 Hotel Limited is no longer carrying the name Arora Heathrow Holdings.

The firm has 5 directors, namely Sanjay A., Carlton B. and Sanjeev R. and others. Of them, Sunita A., Surinder A. have been with the company the longest, being appointed on 20 December 1999 and Sanjay A. has been with the company for the least time - from 26 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heathrow T5 Hotel Limited Address / Contact

Office Address World Business Centre 2
Office Address2 Newall Road
Town Hounslow
Post code TW6 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896804
Date of Incorporation Mon, 20th Dec 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sanjay A.

Position: Director

Appointed: 26 October 2021

Carlton B.

Position: Director

Appointed: 15 June 2010

Sanjeev R.

Position: Director

Appointed: 21 April 2005

Sunita A.

Position: Director

Appointed: 20 December 1999

Surinder A.

Position: Director

Appointed: 20 December 1999

Athos Y.

Position: Secretary

Appointed: 12 March 2012

Resigned: 18 February 2022

Athos Y.

Position: Director

Appointed: 12 March 2012

Resigned: 18 February 2022

Tate T.

Position: Director

Appointed: 16 November 2009

Resigned: 01 April 2015

Guy M.

Position: Director

Appointed: 21 April 2005

Resigned: 30 November 2017

George Y.

Position: Director

Appointed: 01 October 2002

Resigned: 14 July 2008

Subash A.

Position: Director

Appointed: 01 October 2002

Resigned: 26 March 2015

Subash A.

Position: Secretary

Appointed: 20 December 1999

Resigned: 12 March 2012

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Arora T5 Holdings Limited from Hounslow, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Grove Acquisitions Limited that put Hounslow, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Arora Hotels Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arora T5 Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10276820
Notified on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grove Acquisitions Limited

World Business Centre 2 Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08123071
Notified on 6 April 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arora Hotels Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05523006
Notified on 19 October 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amsl Investments Limited

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

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 112739
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Arora Heathrow Holdings July 11, 2016
Arora Holdings November 24, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 30th, November 2023
Free Download (24 pages)

Company search