Company number 05636920
Status Active
Incorporation Date 27 November 2005
Company Type Private Limited Company
Address WORLD BUSINESS CENTRE 2, 3RD FLOOR NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Registration of charge 056369200003, created on 30 March 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ARORA MANAGEMENT SERVICES LIMITED are www.aroramanagementservices.co.uk, and www.arora-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Arora Management Services Limited is a Private Limited Company.
The company registration number is 05636920. Arora Management Services Limited has been working since 27 November 2005.
The present status of the company is Active. The registered address of Arora Management Services Limited is World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Tw6 2sf. . YIANNIS, Athos is a Secretary of the company. ARORA, Sunita is a Director of the company. ARORA, Surinder is a Director of the company. BROWN, Carlton is a Director of the company. MORRIS, Guy Christopher Ronald is a Director of the company. YIANNIS, Athos is a Director of the company. Secretary ARORA, Subash Chander has been resigned. Director ARORA, Subash Chander has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Grove Heathrow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Grove Heathrow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARORA MANAGEMENT SERVICES LIMITED Events
05 Apr 2017
Registration of charge 056369200003, created on 30 March 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
19 May 2016
Registration of charge 056369200002, created on 16 May 2016
04 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
...
... and 42 more events
14 Nov 2007
Secretary's particulars changed;director's particulars changed
14 Sep 2007
Full accounts made up to 31 March 2007
23 Aug 2007
Accounting reference date extended from 30/11/06 to 31/03/07
01 Dec 2006
Return made up to 27/11/06; full list of members
27 Nov 2005
Incorporation
30 March 2017
Charge code 0563 6920 0003
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Agent
Santander UK PLC as Security Trustee
Description: The chargor as security for the payment, performance and…
16 May 2016
Charge code 0563 6920 0002
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land:. A first legal mortgage over:. Property description…
9 October 2012
Charge over securities
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities and related rights see image for full…