ATLAS HOTELS LIMITED
Overview
| Company Name | ATLAS HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03218948 |
| 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 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 Address | No |
What were the previous names of ATLAS HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOMERSTON HOTELS LIMITED | Sep 26, 2002 | Sep 26, 2002 |
| STANNIFER HOTELS LIMITED | Aug 07, 1996 | Aug 07, 1996 |
| PINCO 805 LIMITED | Jul 01, 1996 | Jul 01, 1996 |
What are the latest accounts for ATLAS HOTELS 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 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 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 032189480019 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 04, 2023 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 | ||
Change of details for London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 12, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Desmond Louis Mildmay Taljaard on Dec 12, 2022 | 2 pages | CH01 | ||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 032189480019, created on Dec 12, 2019 | 121 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||
Cessation of London & Regional Group Trading No.3 Limited as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||
Who are the officers of ATLAS HOTELS 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 | 303844080001 | |||||||
| LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | United Kingdom | British | 195752560001 | |||||
| TALJAARD, Desmond Louis Mildmay | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 215884620001 | |||||
| BLAIR, James Don | Secretary | 9 Rosebank Grove EH5 3QN Edinburgh Midlothian | British | 85605320001 | ||||||
| BYRD, Christopher Richard | Secretary | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | British | 151797640001 | ||||||
| EASTON, Ian David | Secretary | 23 Cave Close Cawston Grange CV22 7GL Rugby Warwickshire | British | 84499310002 | ||||||
| GRIFFITHS, Keith Ian | Secretary | 82 Greenhill WR11 4NH Evesham Worcestershire | British | 77782610002 | ||||||
| HEARN, Paul Leonard | Secretary | Fairhaven Featherbed Lane CV37 0ER Pathlow Warwickshire | British | 10456600005 | ||||||
| LYKO-EDWARDS, Darren | Secretary | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | British | 134551380001 | ||||||
| TOWERS, Janet Elizabeth | Secretary | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | 100644030002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| BARROTT, Ronald Stephen | Director | Foxborough Drovers Hill GL55 6UW Chipping Campden Gloucestershire | England | British | 9892700002 | |||||
| BELL, Paul Antony | Director | 2 Miranda Drive Heathcote CV34 6FE Warwick Warwickshire | British | 84507200001 | ||||||
| BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | 83251320004 | |||||
| CATTRELL, Alastair Kenneth | Director | 18 Mark Antony Drive Heathcote CV34 6XA Warwick Warwickshire | British | 47243830004 | ||||||
| EASTON, Ian David | Director | 23 Cave Close Cawston Grange CV22 7GL Rugby Warwickshire | England | British | 84499310002 | |||||
| ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | 36926690001 | |||||
| ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | British | 103208800001 | ||||||
| FORD, Christopher Barry | Director | 1 Earl Rivers Avenue Heathcote CV34 6EN Warwick Warwickshire | British | 72014800001 | ||||||
| GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 77782610002 | |||||
| HARDWICK, Paul | Director | 1 Cromer Close NG18 4DP Mansfield Nottinghamshire | British | 62183510001 | ||||||
| HUDSON, Geoffrey Grant | Director | La Boutefeve Blanches Pierres Lane GY4 6SA St Martins Guernsey | Guernsey | British | 87308690001 | |||||
| LYKO-EDWARDS, Darren | Director | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | United Kingdom | British | 134551380001 | |||||
| ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 101627760001 | |||||
| ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | 101627760001 | |||||
| TOWERS, Janet Elizabeth | Director | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | England | English | 100644030002 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of ATLAS HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Regional Group Hotel Holdings Ltd | Dec 21, 2018 | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| London & Regional Group Trading No.3 Limited | Nov 03, 2017 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Atlas Hotels Group Limited | Apr 06, 2016 | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | Yes | ||||||||||
| |||||||||||||
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