ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED

ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLAS HOTELS (GROUP 3 PROPERTY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02567988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORETHANHOTELS LIMITEDNov 01, 2004Nov 01, 2004
    ORIEL LEISURE LIMITEDMar 18, 1991Mar 18, 1991
    SELECTSPEED LIMITEDDec 12, 1990Dec 12, 1990

    What are the latest accounts for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 025679880026, created on Nov 18, 2024

    16 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 025679880025, created on Oct 31, 2024

    20 pagesMR01

    Satisfaction of charge 025679880022 in full

    1 pagesMR04

    Satisfaction of charge 025679880020 in full

    1 pagesMR04

    Satisfaction of charge 025679880021 in full

    1 pagesMR04

    Satisfaction of charge 025679880023 in full

    1 pagesMR04

    Registration of charge 025679880024, created on Oct 31, 2024

    106 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mitchell James Friend on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Appointment of Leon Shelley as a secretary on Dec 12, 2022

    2 pagesAP03

    Director's details changed for Mr Mitchell James Friend on Dec 22, 2022

    2 pagesCH01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022

    2 pagesAP01

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Secretary
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    304104520001
    FRIEND, Mitchell James
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Director
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    United KingdomBritish298503140002
    LOWE, Sean Joseph
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Director
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    United KingdomBritish195752560001
    BINGHAM, Dennis Edward
    The Old Farmhouse 38 Highlands Road
    RH13 5LU Horsham
    West Sussex
    Secretary
    The Old Farmhouse 38 Highlands Road
    RH13 5LU Horsham
    West Sussex
    British21068640001
    BINGHAM, Dennis Edward
    The Old Farmhouse 38 Highlands Road
    RH13 5LU Horsham
    West Sussex
    Secretary
    The Old Farmhouse 38 Highlands Road
    RH13 5LU Horsham
    West Sussex
    British21068640001
    COKER, Robert
    Ellerker House
    Pecking Mill Road, Evercreech
    BA4 6PE Shepton Mallet
    Somerset
    Secretary
    Ellerker House
    Pecking Mill Road, Evercreech
    BA4 6PE Shepton Mallet
    Somerset
    British19683350002
    MCCOLL, Fraser Robert
    Broom Cottage
    1 Lodge Lane
    TN16 1RH Westerham
    Kent
    Secretary
    Broom Cottage
    1 Lodge Lane
    TN16 1RH Westerham
    Kent
    British70649620002
    ROBSON SKEETE, Gail
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    Secretary
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    British58498140001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    ARRA, Giorgio
    26 Hereford House
    66 North Row
    W1R 1DE London
    Director
    26 Hereford House
    66 North Row
    W1R 1DE London
    Italian71142090001
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritish59539070002
    BELL, Alastair Marshall
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    Director
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    EnglandBritish87778630001
    BINGHAM, Dennis Edward
    The Old Farmhouse 38 Highlands Road
    RH13 5LU Horsham
    West Sussex
    Director
    The Old Farmhouse 38 Highlands Road
    RH13 5LU Horsham
    West Sussex
    British21068640001
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish90379240002
    BROOKER, Alfred Thomas
    Crispin
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    Director
    Crispin
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    EnglandBritish29444930001
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmerican108278590001
    CLARK, James Robert
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish52063220001
    COUTURIER, Philippe
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandFrench185748330001
    DARLING, Mervyn
    St James's House
    Charlotte Street
    M1 4DZ Manchester
    Allied Irish Bank
    United Kingdom
    Director
    St James's House
    Charlotte Street
    M1 4DZ Manchester
    Allied Irish Bank
    United Kingdom
    United KingdomIrish147824160001
    DE BURETEL DE CHASSEY, Marc Frederic Marie
    19 Furlong Road
    N7 8LS London
    Director
    19 Furlong Road
    N7 8LS London
    French110966050002
    DODD, Angus Alexander
    13 Redgrave Road
    SW15 1PX London
    Director
    13 Redgrave Road
    SW15 1PX London
    British110965490001
    DUNN, Barrie
    B316 Peninsula Apartments
    4 Praed Street
    W2 1JE London
    Director
    B316 Peninsula Apartments
    4 Praed Street
    W2 1JE London
    United KingdomBritish109512300001
    EDDIS, Christopher Frederick
    102 Portland Road
    Holland Park
    W11 4LX London
    Director
    102 Portland Road
    Holland Park
    W11 4LX London
    United KingdomBritish59311260003
    GILLESPIE, Brendan
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    British129902710001
    GRAUERS, Clifford Eric
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    EnglandBritish60557140001
    GRAY, Robert Edward
    Dominion Street
    EC2M 2EF London
    17
    Director
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritish188584900001
    GRIFFITHS, Keith Ian
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish77782610002
    HEATHCOTE, Michael Barry John
    Seacote House South Strand
    East Preston
    BN16 1PN Littlehampton
    West Sussex
    Director
    Seacote House South Strand
    East Preston
    BN16 1PN Littlehampton
    West Sussex
    British3613290001
    HORTHY, Sharif Istvan
    43 St Annes Crescent
    BN7 1SD Lewes
    East Sussex
    Director
    43 St Annes Crescent
    BN7 1SD Lewes
    East Sussex
    EnglandBritish59598440001
    HORTON, Latif Neil
    House Of Gray
    Invergowrie
    DD2 5JZ Dundee
    Tayside
    Director
    House Of Gray
    Invergowrie
    DD2 5JZ Dundee
    Tayside
    British29896060001
    KINGSMILL, Robert Martin
    Hazledene Road
    W4 3JB Chiswick
    24
    Director
    Hazledene Road
    W4 3JB Chiswick
    24
    United KingdomBritish139337530001
    KNIGHT, Eric
    7 Boulevard Des Moulins
    MC9800 Monaco
    Director
    7 Boulevard Des Moulins
    MC9800 Monaco
    Italian55114600003
    MCKEVITT, Richard
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    United KingdomBritish142295770001
    MERCHANT, David John
    9 Fairmile Court
    KT11 2DS Cobham
    Surrey
    Director
    9 Fairmile Court
    KT11 2DS Cobham
    Surrey
    EnglandBritish102844250001
    MITCHELL, Stephen David
    Great Portland Street
    W1W 5LS London
    179
    Director
    Great Portland Street
    W1W 5LS London
    179
    EnglandBritish95336510001

    Who are the persons with significant control of ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Apr 06, 2016
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05854109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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