UKBizDB.co.uk

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED

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

This company is commonly known as Atlas Hotels (bristol Property) Limited. The company was founded 27 years ago and was given the registration number 03262497. 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 (BRISTOL PROPERTY) LIMITED
Company Number:03262497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
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, England, CV37 6YX
Country Origin:ENGLAND
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
33 Boxgrove Avenue, Guildford, GU1 1XQ

Secretary11 October 1996Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary23 January 1998Active
9 Nash Place, Penn, HP10 8ES

Secretary12 May 2000Active
Broom Cottage, 1 Lodge Lane, Westerham, TN16 1RH

Secretary21 November 2005Active
Boscobel Sweetwater Lane, Wormley, Godalming, GU8 5SS

Secretary27 September 2002Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary12 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 1996Active
9 Westfield Place, Morley, Leeds, LS27 9NG

Director26 November 1997Active
Brampton Chase, Summerhouse Road, Godalming, GU7 1PY

Director02 February 2009Active
8 Thackeray Close, Wimbledon, London, SW19 4JL

Director12 October 2007Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director19 March 2019Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director11 April 2014Active
Allied Irish Bank, St James's House, Charlotte Street, Manchester, United Kingdom, M1 4DZ

Director11 January 2010Active
19 Furlong Road, London, N7 8LS

Director12 October 2007Active
5 Rudgwick Terrace, 20 Avenue Road, London, NW8 6BR

Director27 September 2002Active
13 Redgrave Road, London, SW15 1PX

Director12 October 2007Active
B316 Peninsula Apartments, 4 Praed Street, London, W2 1JE

Director21 November 2005Active
102 Portland Road, Holland Park, London, W11 4LX

Director21 November 2005Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director01 February 2008Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director12 October 2007Active
17, Dominion Street, London, EC2M 2EF

Director03 June 2014Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director24 March 2015Active
Seacote House South Strand, East Preston, Littlehampton, BN16 1PN

Director11 October 1996Active
43 St Annes Crescent, Lewes, BN7 1SD

Director21 November 2005Active
House Of Gray, Invergowrie, Dundee, DD2 5JZ

Director04 June 1997Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director30 June 2009Active
Hickory Cottage, 7 Grange Hill Coggeshall, Colchester, CO6 1RA

Director07 March 2001Active
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF

Director30 November 2005Active
9 Fairmile Court, Cobham, KT11 2DS

Director02 February 2009Active
179, Great Portland Street, London, W1W 5LS

Director11 January 2010Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director11 April 2014Active
179, Great Portland Street, London, England, W1W 5LS

Director10 May 2012Active

People with Significant Control

Atlas Hotels (Property) Limited
Notified on:06 April 2016
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

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 (5 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
2023-10-16Confirmation statement

Confirmation statement with no 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
2022-12-22Address

Change sail address company with old address new address.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-10-31Confirmation 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
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation 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
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.