ATLAS HOTELS LIMITED

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

    Company NameATLAS HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03218948
    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 LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ATLAS HOTELS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERSTON HOTELS LIMITEDSep 26, 2002Sep 26, 2002
    STANNIFER HOTELS LIMITEDAug 07, 1996Aug 07, 1996
    PINCO 805 LIMITEDJul 01, 1996Jul 01, 1996

    What are the latest accounts for ATLAS HOTELS 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 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 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 032189480019 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 04, 2023 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

    Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 12, 2022

    2 pagesPSC05

    Director's details changed for Mr Desmond Louis Mildmay Taljaard on Dec 12, 2022

    2 pagesCH01

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

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on Aug 24, 2021

    1 pagesAD01

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Registration of charge 032189480019, created on Dec 12, 2019

    121 pagesMR01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 21, 2018

    2 pagesPSC02

    Cessation of London & Regional Group Trading No.3 Limited as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Who are the officers of ATLAS HOTELS 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
    303844080001
    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
    TALJAARD, Desmond Louis Mildmay
    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 KingdomBritish215884620001
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Secretary
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    British85605320001
    BYRD, Christopher Richard
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    British151797640001
    EASTON, Ian David
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    Secretary
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    British84499310002
    GRIFFITHS, Keith Ian
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    Secretary
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    British77782610002
    HEARN, Paul Leonard
    Fairhaven Featherbed Lane
    CV37 0ER Pathlow
    Warwickshire
    Secretary
    Fairhaven Featherbed Lane
    CV37 0ER Pathlow
    Warwickshire
    British10456600005
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Secretary
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    British134551380001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Secretary
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    English100644030002
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BELL, Paul Antony
    2 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    Director
    2 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    British84507200001
    BUDDEN, Christopher David
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    Director
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    SwitzerlandBritish83251320004
    CATTRELL, Alastair Kenneth
    18 Mark Antony Drive
    Heathcote
    CV34 6XA Warwick
    Warwickshire
    Director
    18 Mark Antony Drive
    Heathcote
    CV34 6XA Warwick
    Warwickshire
    British47243830004
    EASTON, Ian David
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    Director
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    EnglandBritish84499310002
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritish36926690001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    British103208800001
    FORD, Christopher Barry
    1 Earl Rivers Avenue
    Heathcote
    CV34 6EN Warwick
    Warwickshire
    Director
    1 Earl Rivers Avenue
    Heathcote
    CV34 6EN Warwick
    Warwickshire
    British72014800001
    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
    HARDWICK, Paul
    1 Cromer Close
    NG18 4DP Mansfield
    Nottinghamshire
    Director
    1 Cromer Close
    NG18 4DP Mansfield
    Nottinghamshire
    British62183510001
    HUDSON, Geoffrey Grant
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    Director
    La Boutefeve
    Blanches Pierres Lane
    GY4 6SA St Martins
    Guernsey
    GuernseyBritish87308690001
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Director
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    United KingdomBritish134551380001
    ROBINSON, Shaun
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish101627760001
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritish101627760001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Director
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglandEnglish100644030002
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of ATLAS HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Dec 21, 2018
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11393145
    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.
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Nov 03, 2017
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704309
    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.
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07111690
    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