ATLAS HOTELS (BEDFORD) LIMITED

ATLAS HOTELS (BEDFORD) LIMITED

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

    Company NameATLAS HOTELS (BEDFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04495360
    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 (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 AddressNo

    What were the previous names of ATLAS HOTELS (BEDFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERSTON HOTELS (BEDFORD) LIMITEDNov 08, 2005Nov 08, 2005
    MANGO HOTELS (BEDFORD) LIMITEDJul 25, 2002Jul 25, 2002

    What are the latest accounts for ATLAS HOTELS (BEDFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ATLAS HOTELS (BEDFORD) 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 (BEDFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 044953600007 in full

    1 pagesMR04

    Registration of charge 044953600008, 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

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

    22 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    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

    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

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    25 pagesAA

    Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021

    2 pagesPSC05

    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 25, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2019

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of ATLAS HOTELS (BEDFORD) 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
    303712070001
    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
    EnglandBritishCompany Director298503140002
    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 KingdomBritishNone195752560001
    BYRD, Christopher Richard
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    Secretary
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    British151799610002
    GRIFFITHS, Keith Ian
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    Secretary
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    BritishDirector77782610002
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Secretary
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    BritishFinance Director134551380001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Secretary
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    BritishDirector64903230004
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    BritishDirector59275730001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Secretary
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglishAccountant100644030002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritishChartered Accountant90379240002
    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
    SwitzerlandBritishDirector83251320004
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritishDirector132607650001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritishCompany Director71810060003
    COLLINS, Steven Ross
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    Director
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    United KingdomBritishDirector7128850001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishManaging Director36926690001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishDirector36926690001
    GRIFFITHS, Keith Ian
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    Director
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    United KingdomBritishDirector77782610002
    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 KingdomBritishFinance Director134551380001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Director
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    ScotlandBritishAccountant64903230004
    ROBINSON, Shaun
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    Director
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    Warwickshire
    United Kingdom
    United KingdomBritishFinance Director101627760001
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritishDirector101627760001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritishDirector59275730001
    THOMPSON, David George
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    Director
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    ScotlandBritishDirector44898070006
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Director
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglandEnglishFinance Director100644030002
    WOODCOCK, Louis Peter
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    Director
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    United KingdomBritishDirector39601150001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HOTEL INNOVATIONS LIMITED
    66 Wigmore Street
    W1U 2HQ London
    Director
    66 Wigmore Street
    W1U 2HQ London
    97447010001
    MARCOL MANAGEMENT LIMITED
    66 Wigmore Street
    W1U 2HQ London
    Greater London
    Director
    66 Wigmore Street
    W1U 2HQ London
    Greater London
    92064800001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Nov 03, 2017
    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 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.
    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 Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03218948
    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