UKBizDB.co.uk

ATLANTIC HOTELS (CHELMSFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantic Hotels (chelmsford) Limited. The company was founded 27 years ago and was given the registration number 03344437. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ATLANTIC HOTELS (CHELMSFORD) LIMITED
Company Number:03344437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose & Crown Hotel, East Street, Colchester, United Kingdom, CO1 2TZ

Secretary16 February 2007Active
Rose & Crown Hotel, East Street, Colchester, United Kingdom, CO1 2TZ

Director16 February 2007Active
Rose & Crown Hotel, East Street, Colchester, United Kingdom, CO1 2TZ

Director13 March 2007Active
14 Les Bois, Layer De La Haye, Colchester, CO2 0EX

Secretary03 April 1997Active
41, Mansbrook Boulevard, Ravenswood, Ipswich, IP3 9GH

Secretary25 June 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 April 1997Active
9 Golden Dawn Way, Colchester, CO4 5DF

Secretary25 June 2004Active
18 Beaumont Close, Mile End, Colchester, CO4 5XE

Director03 April 1997Active
Apartment No 2.2 19 Trevor Square, London, SW7 1DZ

Director03 April 1997Active
31, Crag Path, Aldeburgh, IP15 5BS

Director01 June 1998Active
5 The Garth Holden Road, Woodside Park, London, N12 7DL

Director01 September 1998Active
12a, Eton Avenue, London, NW3 3EH

Director01 June 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 April 1997Active
The Firs, La Rue Delysee, St. Peter, Jersey, JE3 7DT

Director25 May 2000Active

People with Significant Control

Cool Inn Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rose & Crown Hotel, East Street, Colchester, England, CO1 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Resolution

Resolution.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.