ATLAS HOTELS (PROPERTY) LIMITED
Overview
Company Name | ATLAS HOTELS (PROPERTY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05854109 |
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 (PROPERTY) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ATLAS HOTELS (PROPERTY) 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 (PROPERTY) LIMITED?
Company Name | From | Until |
---|---|---|
MORETHANHOTELS PROPERTIES LIMITED | Jun 21, 2006 | Jun 21, 2006 |
What are the latest accounts for ATLAS HOTELS (PROPERTY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLAS HOTELS (PROPERTY) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for ATLAS HOTELS (PROPERTY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 058541090006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 058541090007, created on Oct 31, 2024 | 105 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 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 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 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 | 16 pages | AA | ||||||||||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Change of details for Atlas Hotels (Property and Trading) 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 England to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on Aug 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 058541090005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 058541090006, created on Dec 12, 2019 | 121 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Who are the officers of ATLAS HOTELS (PROPERTY) 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 | 304057100001 | |||||||
FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | Company Director | 298503140002 | ||||
LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | United Kingdom | British | None | 195752560001 | ||||
MCCOLL, Fraser Robert | Secretary | Broom Cottage 1 Lodge Lane TN16 1RH Westerham Kent | British | 70649620002 | ||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | Real Estate Investment Professional | 59539070002 | ||||
BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | Director | 87778630001 | ||||
BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | Chartered Accountant | 90379240002 | ||||
COUTURIER, Philippe | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | French | Director | 185748330001 | ||||
DARLING, Mervyn | Director | St James's House Charlotte Street M1 4DZ Manchester Allied Irish Bank United Kingdom | United Kingdom | Irish | Bank Official | 147824160001 | ||||
DE BURETEL DE CHASSEY, Marc Frederic Marie | Director | 19 Furlong Road N7 8LS London | French | Director | 110966050002 | |||||
DODD, Angus Alexander | Director | 13 Redgrave Road SW15 1PX London | British | Director | 110965490001 | |||||
DUNN, Barrie | Director | B316 Peninsula Apartments 4 Praed Street W2 1JE London | United Kingdom | British | Director | 109512300001 | ||||
EDDIS, Christopher Frederick | Director | 102 Portland Road Holland Park W11 4LX London | United Kingdom | British | Financier | 59311260003 | ||||
GILLESPIE, Brendan | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | British | Director | 129902710001 | |||||
GRAUERS, Clifford Eric | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | England | British | Director | 60557140001 | ||||
GRAY, Robert Edward | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | Director | 188584900001 | ||||
GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | Director | 77782610002 | ||||
HORTHY, Sharif Istvan | Director | 43 St Annes Crescent BN7 1SD Lewes East Sussex | England | British | Director | 59598440001 | ||||
KINGSMILL, Robert Martin | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | United Kingdom | British | Director | 139337530001 | ||||
MCKEVITT, Richard | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Tyhurst Buckinghamshire | United Kingdom | British | Director | 142295770001 | ||||
MERCHANT, David John | Director | 9 Fairmile Court KT11 2DS Cobham Surrey | England | British | Managing Director | 102844250001 | ||||
MITCHELL, Stephen David | Director | Great Portland Street W1W 5LS London 179 | England | British | None | 95336510001 | ||||
MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | Director | 173110500001 | ||||
MYERS, David Paul | Director | Great Portland Street W1W 5LS London 179 England | England | British | Consultant | 142171370001 | ||||
NOBLE, David | Director | Great Portland Street W1W 5LS London 179-185 | England | British | Business Consultant | 127359410001 | ||||
ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | Finance Director | 101627760001 | ||||
STOCKTON, Richard | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | Chartered Accountant | 173676030001 | ||||
WHITBY, Peter James | Director | Great Portland Street W1W 5LS London 179-185 | England | English | Bank Official | 76096790002 |
Who are the persons with significant control of ATLAS HOTELS (PROPERTY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atlas Hotels (Property And Trading) Limited | Apr 06, 2016 | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | No | ||||||||||
| |||||||||||||
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