Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARORA MANAGEMENT SERVICES LIMITED
Company Information for

ARORA MANAGEMENT SERVICES LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
05636920
Private Limited Company
Active

Company Overview

About Arora Management Services Ltd
ARORA MANAGEMENT SERVICES LIMITED was founded on 2005-11-27 and has its registered office in Hounslow. The organisation's status is listed as "Active". Arora Management Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARORA MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Filing Information
Company Number 05636920
Company ID Number 05636920
Date formed 2005-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARORA MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARORA MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as ARORA MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARORA MANAGEMENT SERVICES ANG MO KIO INDUSTRIAL PARK 2 Singapore 569533 Active Company formed on the 2008-09-10

Company Officers of ARORA MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2012-03-12
SANJAY ARORA
Director 2017-05-16
SUNITA ARORA
Director 2005-11-27
SURINDER ARORA
Director 2005-11-27
CARLTON JEFFREY BROWN
Director 2010-06-15
ATHOS GEORGE YIANNIS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2005-11-27 2017-11-30
SUBASH CHANDER ARORA
Director 2005-11-27 2015-03-26
SUBASH CHANDER ARORA
Company Secretary 2005-11-27 2012-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY ARORA ARORA GATWICK LTD Director 2017-11-30 CURRENT 2000-01-20 Active
SANJAY ARORA ARORA FINANCE LIMITED Director 2017-11-30 CURRENT 2006-03-03 Active
SANJAY ARORA ARORA INVESTMENTS JPUT LIMITED Director 2017-11-30 CURRENT 2006-03-10 Active
SANJAY ARORA LONDON AIRPORT HOTELS LIMITED Director 2017-11-30 CURRENT 2007-02-02 Active
SANJAY ARORA MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
SANJAY ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 1997-04-10 Active
SANJAY ARORA ARORA DEVELOPMENTS LTD Director 2017-11-30 CURRENT 1999-05-13 Active
SANJAY ARORA ARORA GATWICK PROPERTY LIMITED Director 2017-11-30 CURRENT 2000-02-17 Active
SANJAY ARORA ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
SANJAY ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2017-11-30 CURRENT 2001-07-02 Active
SANJAY ARORA ARORA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2012-06-27 Active
SANJAY ARORA MILLENNIAL INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
SUNITA ARORA BNS COMPANY (PROPERTY HOLDINGS) LIMITED Director 2004-06-16 CURRENT 2000-12-21 Active
SUNITA ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SUNITA ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SUNITA ARORA ARORA GATWICK LTD Director 2000-01-20 CURRENT 2000-01-20 Active
SUNITA ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
SURINDER ARORA HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
SURINDER ARORA HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
SURINDER ARORA GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
SURINDER ARORA GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
SURINDER ARORA MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
SURINDER ARORA GROVE WP PROPERTY LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active
SURINDER ARORA ARORA HEATHROW HOLDINGS LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
SURINDER ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2008-11-24 CURRENT 1997-04-10 Active
SURINDER ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2008-08-13 CURRENT 2001-07-02 Active
SURINDER ARORA LONDON AIRPORT HOTELS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SURINDER ARORA ARORA INVESTMENTS JPUT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA HEATHROW INVESTMENTS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA HEATHROW T5 LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
SURINDER ARORA BNS COMPANY (PROPERTY HOLDINGS) LIMITED Director 2004-06-16 CURRENT 2000-12-21 Active
SURINDER ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SURINDER ARORA WGSA LIMITED Director 2003-10-17 CURRENT 2003-10-01 Active
SURINDER ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SURINDER ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
CARLTON JEFFREY BROWN ARORA HEATHROW T5 LIMITED Director 2017-12-13 CURRENT 2004-08-10 Active
CARLTON JEFFREY BROWN ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
CARLTON JEFFREY BROWN MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
CARLTON JEFFREY BROWN ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
CARLTON JEFFREY BROWN HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CARLTON JEFFREY BROWN HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CARLTON JEFFREY BROWN HEATHROW T4 GP LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
CARLTON JEFFREY BROWN GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CARLTON JEFFREY BROWN GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
CARLTON JEFFREY BROWN GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CARLTON JEFFREY BROWN GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CARLTON JEFFREY BROWN MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
CARLTON JEFFREY BROWN GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW INVESTMENTS LIMITED Director 2012-03-07 CURRENT 2006-03-10 Active
CARLTON JEFFREY BROWN ARORA HOTELS LIMITED Director 2012-03-06 CURRENT 2005-07-29 Active
CARLTON JEFFREY BROWN BOOKER UK INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN BOOKER AIRCRAFT LEASING LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN EXCEL HOSPITALITY LIMITED Director 2011-05-24 CURRENT 2011-04-12 Active
CARLTON JEFFREY BROWN GROVE DEVELOPMENTS LIMITED Director 2010-12-23 CURRENT 2010-12-03 Active
CARLTON JEFFREY BROWN HEATHROW T5 HOTEL LIMITED Director 2010-06-15 CURRENT 1999-12-20 Active
CARLTON JEFFREY BROWN ARORA HEATHROW HOLDINGS LIMITED Director 2010-06-15 CURRENT 2009-02-24 Active
CARLTON JEFFREY BROWN ARORA LEASED HOTELS LIMITED Director 2010-06-15 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056369200007
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 056369200007
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-06-05Change of details for Grove Acquisitions Limited as a person with significant control on 2023-05-31
2023-01-17FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 056369200005
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 056369200006
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056369200006
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED SANJEEV KUMAR RODA
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056369200004
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom
2018-04-17AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
2018-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-14PSC07CESSATION OF GROVE HEATHROW LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 134940224
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON BROWN / 18/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA ARORA / 18/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 18/12/2017
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-10-09PSC02Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
2017-10-09PSC07CESSATION OF GROVE HEATHROW LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-19AP01DIRECTOR APPOINTED MR SANJAY ARORA
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056369200003
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 134940224
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056369200002
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056369200002
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 134940224
2016-03-04AR0131/12/15 FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26MISCSECTION 519
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 134940224
2015-01-14AR0131/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 05/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA ARORA / 05/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 05/01/2015
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ARORA HEATHROW, THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG
2015-01-13AD02SAIL ADDRESS CHANGED FROM: THE GROVE BATH ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0DG UNITED KINGDOM
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 05/01/2015
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 134940224
2014-01-16AR0127/11/13 FULL LIST
2014-01-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13RES01ADOPT ARTICLES 11/03/2013
2013-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-13SH0130/12/11 STATEMENT OF CAPITAL GBP 45345.297
2013-06-11RP04SECOND FILING WITH MUD 27/11/12 FOR FORM AR01
2013-06-11ANNOTATIONClarification
2013-06-05RES01ADOPT ARTICLES 11/03/2013
2013-06-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-05SH0130/12/11 STATEMENT OF CAPITAL GBP 45345297
2012-12-24AR0127/11/12 FULL LIST
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2012-03-28AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0127/11/11 FULL LIST
2011-01-12AR0127/11/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-16AP01DIRECTOR APPOINTED MR CARLTON BROWN
2010-01-08AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-12-01AR0127/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNITA ARORA / 27/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUBASH CHANDER ARORA / 27/11/2009
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-05363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-12-01363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2005-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ARORA MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARORA MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding SANTANDER UK PLC AS AGENT
2016-05-16 Outstanding SANTANDER UK PLC
CHARGE OVER SECURITIES 2012-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARORA MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ARORA MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARORA MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of ARORA MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARORA MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARORA MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ARORA MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARORA MANAGEMENT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0096081099Ball-point pens (excl. with replaceable refill, and with liquid ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARORA MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARORA MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.