ATLAS HOTELS (BEDFORD) LIMITED
Overview
| Company Name | ATLAS HOTELS (BEDFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04495360 |
| 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 (BEDFORD) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ATLAS HOTELS (BEDFORD) 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 (BEDFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOMERSTON HOTELS (BEDFORD) LIMITED | Nov 08, 2005 | Nov 08, 2005 |
| MANGO HOTELS (BEDFORD) LIMITED | Jul 25, 2002 | Jul 25, 2002 |
What are the latest accounts for ATLAS HOTELS (BEDFORD) 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 (BEDFORD) 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 (BEDFORD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 044953600007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044953600008, 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 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021 | 2 pages | PSC05 | ||||||||||
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 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of ATLAS HOTELS (BEDFORD) 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 | 303712070001 | |||||||
| 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 | |||||
| BYRD, Christopher Richard | Secretary | Bridgeway CV37 6YX Stratford Upon Avon Bridgeway House Warwickshire United Kingdom | British | 151799610002 | ||||||
| GRIFFITHS, Keith Ian | Secretary | 82 Greenhill WR11 4NH Evesham Worcestershire | British | 77782610002 | ||||||
| LYKO-EDWARDS, Darren | Secretary | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | British | 134551380001 | ||||||
| MCCAFFER, Stuart John | Secretary | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | British | 64903230004 | ||||||
| STEINBERG, Mark Neil | Secretary | Wadham Gardens NW3 3DN London 11 | British | 59275730001 | ||||||
| TOWERS, Janet Elizabeth | Secretary | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | 100644030002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 90379240002 | |||||
| BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | 83251320004 | |||||
| CAMPBELL, Ewan | Director | Fullarton Drive KA10 6LE Troon 3 Ayrshire | United Kingdom | British | 132607650001 | |||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| COLLINS, Steven Ross | Director | Marlborough Place St Johns Wood NW8 0PL London 70 | United Kingdom | British | 7128850001 | |||||
| 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 | United Kingdom | British | 36926690001 | |||||
| GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford Upon Avon Bridgeway House Warwickshire United Kingdom | United Kingdom | British | 77782610002 | |||||
| LYKO-EDWARDS, Darren | Director | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | United Kingdom | British | 134551380001 | |||||
| MCCAFFER, Stuart John | Director | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | 64903230004 | |||||
| ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford Upon Avon Bridgeway House Warwickshire United Kingdom | United Kingdom | British | 101627760001 | |||||
| ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | 101627760001 | |||||
| STEINBERG, Mark Neil | Director | Wadham Gardens NW3 3DN London 11 | United Kingdom | British | 59275730001 | |||||
| THOMPSON, David George | Director | 14 Grosvenor Crescent Dowanhill G12 9AF Glasgow | Scotland | British | 44898070006 | |||||
| TOWERS, Janet Elizabeth | Director | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | England | English | 100644030002 | |||||
| WOODCOCK, Louis Peter | Director | Knapdale 11 East End Road PA12 4ER Lochwinnoch Renfrewshire | United Kingdom | British | 39601150001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| HOTEL INNOVATIONS LIMITED | Director | 66 Wigmore Street W1U 2HQ London | 97447010001 | |||||||
| MARCOL MANAGEMENT LIMITED | Director | 66 Wigmore Street W1U 2HQ London Greater London | 92064800001 |
Who are the persons with significant control of ATLAS HOTELS (BEDFORD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlas Hotels Group Limited | Nov 03, 2017 | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Atlas Hotels 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