ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED
Overview
| Company Name | ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC241505 |
| 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 (HEMEL HEMPSTEAD) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED | Nov 09, 2005 | Nov 09, 2005 |
| BDL HEMEL HEMPSTEAD LIMITED | Jan 17, 2003 | Jan 17, 2003 |
| MACROCOM (808) LIMITED | Dec 23, 2002 | Dec 23, 2002 |
What are the latest accounts for ATLAS HOTELS (HEMEL HEMPSTEAD) 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 (HEMEL HEMPSTEAD) 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 (HEMEL HEMPSTEAD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge SC2415050014, created on Oct 31, 2024 | 106 pages | MR01 | ||
Registration of charge SC2415050015, created on Oct 31, 2024 | 24 pages | MR01 | ||
Satisfaction of charge SC2415050012 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2415050013 in full | 1 pages | MR04 | ||
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 | ||
Confirmation statement made on Dec 23, 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 | ||
Confirmation statement made on Dec 23, 2022 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 | ||
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 C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 11, 2022 | 2 pages | AD01 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Second filing of Confirmation Statement dated Dec 23, 2019 | 3 pages | RP04CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2415050010 in full | 1 pages | MR04 | ||
Who are the officers of ATLAS HOTELS (HEMEL HEMPSTEAD) 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 | 303942640001 | |||||||
| FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 298503140002 | |||||
| LOWE, Sean Joseph | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp | United Kingdom | British | 195752560001 | |||||
| BYRD, Christopher Richard | Secretary | Violet Walk Evesham WR11 3GE Worcestershire 4 United Kingdom | British | 151711790001 | ||||||
| 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 | 134551380001 | ||||||
| MCCAFFER, Stuart John | Secretary | Bowfell 52 Peel Road G74 5AG Thornton Hall Glasgow | British | 64903230004 | ||||||
| TOWERS, Janet Elizabeth | Secretary | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | 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 | 90379240002 | |||||
| BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | 83251320004 | |||||
| CAMPBELL, Ewan | Director | 64 Campsie Drive Bearsden G61 3HX Glasgow | British | 79288050001 | ||||||
| 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 | 82 Greenhill WR11 4NH Evesham Worcestershire | United Kingdom | British | 77782610002 | |||||
| JOHNSTON, Paul Mcphie | Director | 7 Sutherland Avenue Pollokshields G41 4JJ Glasgow Lanarkshire | Scotland | British | 87082600003 | |||||
| LAPPING, Andrew Christopher | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British | 113467730001 | |||||
| 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 | St. Albans Road KT2 5HH Kingston-Upon-Thames 41 Surrey | United Kingdom | British | 101627760001 | |||||
| ROBINSON, Shaun | Director | 41 St Albans Road KT2 5HH Kingston Upon Thames Surrey | United Kingdom | British | 101627760001 | |||||
| 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 | |||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of ATLAS HOTELS (HEMEL HEMPSTEAD) 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