ATLAS HOTELS (PROPERTY) LIMITED

ATLAS HOTELS (PROPERTY) LIMITED

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

    Company NameATLAS HOTELS (PROPERTY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05854109
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    MORETHANHOTELS PROPERTIES LIMITEDJun 21, 2006Jun 21, 2006

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

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for ATLAS HOTELS (PROPERTY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 058541090006 in full

    1 pagesMR04

    Registration of charge 058541090007, created on Oct 31, 2024

    105 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2023

    11 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

    16 pagesAA

    Confirmation statement made on Jun 21, 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

    16 pagesAA

    Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

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

    17 pagesAA

    Change of details for Atlas Hotels (Property and Trading) 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 England to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on Aug 24, 2021

    1 pagesAD01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 058541090005 in full

    1 pagesMR04

    Registration of charge 058541090006, created on Dec 12, 2019

    121 pagesMR01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of ATLAS HOTELS (PROPERTY) 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
    304057100001
    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
    United KingdomBritishCompany 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
    MCCOLL, Fraser Robert
    Broom Cottage
    1 Lodge Lane
    TN16 1RH Westerham
    Kent
    Secretary
    Broom Cottage
    1 Lodge Lane
    TN16 1RH Westerham
    Kent
    British70649620002
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritishReal Estate Investment Professional59539070002
    BELL, Alastair Marshall
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    Director
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    EnglandBritishDirector87778630001
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritishChartered Accountant90379240002
    COUTURIER, Philippe
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandFrenchDirector185748330001
    DARLING, Mervyn
    St James's House
    Charlotte Street
    M1 4DZ Manchester
    Allied Irish Bank
    United Kingdom
    Director
    St James's House
    Charlotte Street
    M1 4DZ Manchester
    Allied Irish Bank
    United Kingdom
    United KingdomIrishBank Official147824160001
    DE BURETEL DE CHASSEY, Marc Frederic Marie
    19 Furlong Road
    N7 8LS London
    Director
    19 Furlong Road
    N7 8LS London
    FrenchDirector110966050002
    DODD, Angus Alexander
    13 Redgrave Road
    SW15 1PX London
    Director
    13 Redgrave Road
    SW15 1PX London
    BritishDirector110965490001
    DUNN, Barrie
    B316 Peninsula Apartments
    4 Praed Street
    W2 1JE London
    Director
    B316 Peninsula Apartments
    4 Praed Street
    W2 1JE London
    United KingdomBritishDirector109512300001
    EDDIS, Christopher Frederick
    102 Portland Road
    Holland Park
    W11 4LX London
    Director
    102 Portland Road
    Holland Park
    W11 4LX London
    United KingdomBritishFinancier59311260003
    GILLESPIE, Brendan
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    BritishDirector129902710001
    GRAUERS, Clifford Eric
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    EnglandBritishDirector60557140001
    GRAY, Robert Edward
    Dominion Street
    EC2M 2EF London
    17
    Director
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritishDirector188584900001
    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 KingdomBritishDirector77782610002
    HORTHY, Sharif Istvan
    43 St Annes Crescent
    BN7 1SD Lewes
    East Sussex
    Director
    43 St Annes Crescent
    BN7 1SD Lewes
    East Sussex
    EnglandBritishDirector59598440001
    KINGSMILL, Robert Martin
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    United KingdomBritishDirector139337530001
    MCKEVITT, Richard
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    United KingdomBritishDirector142295770001
    MERCHANT, David John
    9 Fairmile Court
    KT11 2DS Cobham
    Surrey
    Director
    9 Fairmile Court
    KT11 2DS Cobham
    Surrey
    EnglandBritishManaging Director102844250001
    MITCHELL, Stephen David
    Great Portland Street
    W1W 5LS London
    179
    Director
    Great Portland Street
    W1W 5LS London
    179
    EnglandBritishNone95336510001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritishDirector173110500001
    MYERS, David Paul
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishConsultant142171370001
    NOBLE, David
    Great Portland Street
    W1W 5LS London
    179-185
    Director
    Great Portland Street
    W1W 5LS London
    179-185
    EnglandBritishBusiness Consultant127359410001
    ROBINSON, Shaun
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritishFinance Director101627760001
    STOCKTON, Richard
    Dominion Street
    EC2M 2EF London
    17
    Director
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritishChartered Accountant173676030001
    WHITBY, Peter James
    Great Portland Street
    W1W 5LS London
    179-185
    Director
    Great Portland Street
    W1W 5LS London
    179-185
    EnglandEnglishBank Official76096790002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Apr 06, 2016
    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 Number04018884
    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.

    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