UKBizDB.co.uk

ATLAS HOTELS (BATH) LIMITED

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

This company is commonly known as Atlas Hotels (bath) Limited. The company was founded 24 years ago and was given the registration number 03879545. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ATLAS HOTELS (BATH) LIMITED
Company Number:03879545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Secretary12 December 2022Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director19 July 2022Active
4, Romulus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1YG

Director05 January 2018Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Secretary15 December 1999Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX

Secretary01 June 2010Active
23 Cave Close, Cawston Grange, Rugby, CV22 7GL

Secretary16 September 2002Active
82 Greenhill, Evesham, WR11 4NH

Secretary27 June 2008Active
113, Wake Green Road, Moseley, Birmingham, B13 9US

Secretary21 October 2008Active
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS

Secretary23 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1999Active
Foxborough, Drovers Hill, Chipping Campden, GL55 6UW

Director15 December 1999Active
2 Miranda Drive, Heathcote, Warwick, CV34 6FE

Director16 September 2002Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director19 March 2019Active
Case Postale 7, Chalet Maria Elise, Chemin D'Alani 22a, 1936 Verbier, Switzerland,

Director16 September 2002Active
23 Cave Close, Cawston Grange, Rugby, CV22 7GL

Director26 April 2004Active
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER

Director27 June 2008Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director26 April 2004Active
113, Wake Green Road, Moseley, Birmingham, B13 9US

Director21 October 2008Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director27 June 2008Active
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS

Director23 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 1999Active

People with Significant Control

Atlas Hotels Group Limited
Notified on:03 November 2017
Status:Active
Country of residence:United Kingdom
Address:4, Romulus Court, Leicester, United Kingdom, LE19 1YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atlas Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Officers

Change person director company with change date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2022-12-30Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-20Address

Change sail address company with old address new address.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-24Address

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

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Change account reference date company previous extended.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.