Arora Hotels Limited HOUNSLOW


Founded in 2005, Arora Hotels, classified under reg no. 05523006 is an active company. Currently registered at World Business Centre 2 TW6 2SF, Hounslow the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 30th September 2015 Arora Hotels Limited is no longer carrying the name Arora Staff Houses.

The firm has 5 directors, namely Sanjeev R., Sanjay A. and Carlton B. and others. Of them, Sunita A., Surinder A. have been with the company the longest, being appointed on 29 July 2005 and Sanjeev R. and Sanjay A. have been with the company for the least time - from 26 October 2021. At the moment 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.

Arora Hotels 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 05523006
Date of Incorporation Fri, 29th Jul 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Sanjeev R.

Position: Director

Appointed: 26 October 2021

Sanjay A.

Position: Director

Appointed: 26 October 2021

Carlton B.

Position: Director

Appointed: 06 March 2012

Sunita A.

Position: Director

Appointed: 29 July 2005

Surinder A.

Position: Director

Appointed: 29 July 2005

Athos Y.

Position: Secretary

Appointed: 26 March 2015

Resigned: 18 February 2022

Athos Y.

Position: Director

Appointed: 24 May 2013

Resigned: 18 February 2022

Guy M.

Position: Director

Appointed: 29 July 2005

Resigned: 30 November 2017

Subash A.

Position: Secretary

Appointed: 29 July 2005

Resigned: 24 May 2013

Subash A.

Position: Director

Appointed: 29 July 2005

Resigned: 26 March 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Grove Acquisitions 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 entity in the persons with significant control register is Amsl Investments Limited that put Jersey, Jersey as the address. This PSC has a legal form of "a limited company", 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. Moving on, there is Grove Acquisitions Limited, who also fulfils the Companies House requirements 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.

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 United Kingdom
Place registered Companies House
Registration number 08123071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amsl Investments Limited

12 Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 112739
Notified on 6 January 2021
Ceased on 6 January 2021
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 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amsl Investments Limited

12 Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

Legal authority Jersey Law
Legal form Limited
Country registered Jersey
Place registered Jersey
Registration number 112739
Notified on 29 July 2016
Ceased on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Arora Staff Houses September 30, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2024
filed on: 10th, December 2024
Free Download (43 pages)

Company search