ATLAS HOTELS (CAMBRIDGE) LIMITED
Overview
Company Name | ATLAS HOTELS (CAMBRIDGE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC237325 |
Jurisdiction | Scotland |
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 (CAMBRIDGE) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ATLAS HOTELS (CAMBRIDGE) LIMITED located?
Registered Office Address | C/O BRODIES LLP Capital Square 58 Morrison Street EH3 8EP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (CAMBRIDGE) LIMITED?
Company Name | From | Until |
---|---|---|
SOMERSTON HOTELS (CAMBRIDGE) LIMITED | Nov 09, 2005 | Nov 09, 2005 |
BDL CAMBRIDGE LIMITED | Sep 27, 2002 | Sep 27, 2002 |
MACROCOM (784) LIMITED | Sep 25, 2002 | Sep 25, 2002 |
What are the latest accounts for ATLAS HOTELS (CAMBRIDGE) 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 (CAMBRIDGE) 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 (CAMBRIDGE) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge SC2373250012, created on Oct 31, 2024 | 24 pages | MR01 | ||||||
Registration of charge SC2373250013, created on Oct 31, 2024 | 106 pages | MR01 | ||||||
Satisfaction of charge SC2373250010 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC2373250011 in full | 1 pages | MR04 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 24 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 | ||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||
Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021 | 2 pages | PSC05 | ||||||
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 | ||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||
Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA to Capital Square 58 Morrison Street Edinburgh EH3 8EP on Feb 11, 2022 | 2 pages | AD01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 25, 2020 | 3 pages | RP04CS01 | ||||||
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 | ||||||
Confirmation statement made on Sep 25, 2020 with updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of ATLAS HOTELS (CAMBRIDGE) 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 | 303713120001 | |||||||
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 | 58 Morrison Street EH3 8EP Edinburgh Capital Square | United Kingdom | British | None | 195752560001 | ||||
BYRD, Christopher Richard | Secretary | Violet Walk Evesham WR11 3GE Worcestershire 4 United Kingdom | British | 151712300001 | ||||||
GRIFFITHS, Keith Ian | Secretary | Greenhill WR11 4NH Evesham 82 Worcestershire | British | 133555690001 | ||||||
LYKO-EDWARDS, Darren | Secretary | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | British | Finance Director | 134551380001 | |||||
MCCAFFER, Stuart John | Secretary | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | British | Director | 64903230004 | |||||
TOWERS, Janet Elizabeth | Secretary | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | Accountant | 100644030002 | |||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | Chartered Accountant | 90379240002 | ||||
BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | Director | 83251320004 | ||||
CAMPBELL, Ewan | Director | Fullarton Drive KA10 6LE Troon 3 Ayrshire | United Kingdom | British | Director | 132607650001 | ||||
ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Managing Director | 36926690001 | ||||
ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Director | 36926690001 | ||||
GRIFFITHS, Keith Ian | Director | 82 Greenhill WR11 4NH Evesham Worcestershire | United Kingdom | British | Director | 77782610002 | ||||
LYKO-EDWARDS, Darren | Director | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | United Kingdom | British | Finance Director | 134551380001 | ||||
MCCAFFER, Stuart John | Director | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | Director | 64903230004 | ||||
ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | Finance Director | 101627760001 | ||||
ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | Director | 101627760001 | ||||
THOMPSON, David George | Director | 14 Grosvenor Crescent Dowanhill G12 9AF Glasgow | Scotland | British | Director | 44898070006 | ||||
TOWERS, Janet Elizabeth | Director | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | England | English | Finance Director | 100644030002 | ||||
WOODCOCK, Louis Peter | Director | Knapdale 11 East End Road PA12 4ER Lochwinnoch Renfrewshire | United Kingdom | British | Director | 39601150001 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of ATLAS HOTELS (CAMBRIDGE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Loan Services Limited | Dec 15, 2017 | 10 Paternoster Row EC4M 7HP London St. Martin's Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Atlas Hotels Group Limited | Nov 03, 2017 | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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