ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED
Overview
| Company Name | ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02567988 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED located?
| Registered Office Address | 4 Romulus Court Meridian Business Park LE19 1YG Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORETHANHOTELS LIMITED | Nov 01, 2004 | Nov 01, 2004 |
| ORIEL LEISURE LIMITED | Mar 18, 1991 | Mar 18, 1991 |
| SELECTSPEED LIMITED | Dec 12, 1990 | Dec 12, 1990 |
What are the latest accounts for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 025679880026, created on Nov 18, 2024 | 16 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 025679880025, created on Oct 31, 2024 | 20 pages | MR01 | ||||||||||
Satisfaction of charge 025679880022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025679880020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025679880021 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025679880023 in full | 1 pages | MR04 | ||||||||||
Registration of charge 025679880024, created on Oct 31, 2024 | 106 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Dec 22, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Who are the officers of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 304104520001 | |||||||
| FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 298503140002 | |||||
| LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | United Kingdom | British | 195752560001 | |||||
| BINGHAM, Dennis Edward | Secretary | The Old Farmhouse 38 Highlands Road RH13 5LU Horsham West Sussex | British | 21068640001 | ||||||
| BINGHAM, Dennis Edward | Secretary | The Old Farmhouse 38 Highlands Road RH13 5LU Horsham West Sussex | British | 21068640001 | ||||||
| COKER, Robert | Secretary | Ellerker House Pecking Mill Road, Evercreech BA4 6PE Shepton Mallet Somerset | British | 19683350002 | ||||||
| MCCOLL, Fraser Robert | Secretary | Broom Cottage 1 Lodge Lane TN16 1RH Westerham Kent | British | 70649620002 | ||||||
| ROBSON SKEETE, Gail | Secretary | 17 Field Close Locks Heath SO31 6TX Southampton Hampshire | British | 58498140001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||
| ARRA, Giorgio | Director | 26 Hereford House 66 North Row W1R 1DE London | Italian | 71142090001 | ||||||
| BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | 59539070002 | |||||
| BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | 87778630001 | |||||
| BINGHAM, Dennis Edward | Director | The Old Farmhouse 38 Highlands Road RH13 5LU Horsham West Sussex | British | 21068640001 | ||||||
| BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 90379240002 | |||||
| BROOKER, Alfred Thomas | Director | Crispin The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 29444930001 | |||||
| BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | 108278590001 | |||||
| CLARK, James Robert | Director | Logmore 37 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | 52063220001 | |||||
| COUTURIER, Philippe | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | French | 185748330001 | |||||
| DARLING, Mervyn | Director | St James's House Charlotte Street M1 4DZ Manchester Allied Irish Bank United Kingdom | United Kingdom | Irish | 147824160001 | |||||
| DE BURETEL DE CHASSEY, Marc Frederic Marie | Director | 19 Furlong Road N7 8LS London | French | 110966050002 | ||||||
| DODD, Angus Alexander | Director | 13 Redgrave Road SW15 1PX London | British | 110965490001 | ||||||
| DUNN, Barrie | Director | B316 Peninsula Apartments 4 Praed Street W2 1JE London | United Kingdom | British | 109512300001 | |||||
| EDDIS, Christopher Frederick | Director | 102 Portland Road Holland Park W11 4LX London | United Kingdom | British | 59311260003 | |||||
| GILLESPIE, Brendan | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | British | 129902710001 | ||||||
| GRAUERS, Clifford Eric | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | England | British | 60557140001 | |||||
| GRAY, Robert Edward | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | 188584900001 | |||||
| GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 77782610002 | |||||
| HEATHCOTE, Michael Barry John | Director | Seacote House South Strand East Preston BN16 1PN Littlehampton West Sussex | British | 3613290001 | ||||||
| HORTHY, Sharif Istvan | Director | 43 St Annes Crescent BN7 1SD Lewes East Sussex | England | British | 59598440001 | |||||
| HORTON, Latif Neil | Director | House Of Gray Invergowrie DD2 5JZ Dundee Tayside | British | 29896060001 | ||||||
| KINGSMILL, Robert Martin | Director | Hazledene Road W4 3JB Chiswick 24 | United Kingdom | British | 139337530001 | |||||
| KNIGHT, Eric | Director | 7 Boulevard Des Moulins MC9800 Monaco | Italian | 55114600003 | ||||||
| MCKEVITT, Richard | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Tyhurst Buckinghamshire | United Kingdom | British | 142295770001 | |||||
| MERCHANT, David John | Director | 9 Fairmile Court KT11 2DS Cobham Surrey | England | British | 102844250001 | |||||
| MITCHELL, Stephen David | Director | Great Portland Street W1W 5LS London 179 | England | British | 95336510001 |
Who are the persons with significant control of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlas Hotels (Property) Limited | Apr 06, 2016 | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0