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.
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 | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 12 December 2022 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 19 July 2022 | Active |
4, Romulus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1YG | Director | 05 January 2018 | Active |
33 Boxgrove Avenue, Guildford, GU1 1XQ | Secretary | 11 October 1996 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 23 January 1998 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 12 May 2000 | Active |
Broom Cottage, 1 Lodge Lane, Westerham, TN16 1RH | Secretary | 21 November 2005 | Active |
Boscobel Sweetwater Lane, Wormley, Godalming, GU8 5SS | Secretary | 27 September 2002 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 12 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 October 1996 | Active |
9 Westfield Place, Morley, Leeds, LS27 9NG | Director | 26 November 1997 | Active |
Brampton Chase, Summerhouse Road, Godalming, GU7 1PY | Director | 02 February 2009 | Active |
8 Thackeray Close, Wimbledon, London, SW19 4JL | Director | 12 October 2007 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 19 March 2019 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 11 April 2014 | Active |
Allied Irish Bank, St James's House, Charlotte Street, Manchester, United Kingdom, M1 4DZ | Director | 11 January 2010 | Active |
19 Furlong Road, London, N7 8LS | Director | 12 October 2007 | Active |
5 Rudgwick Terrace, 20 Avenue Road, London, NW8 6BR | Director | 27 September 2002 | Active |
13 Redgrave Road, London, SW15 1PX | Director | 12 October 2007 | Active |
B316 Peninsula Apartments, 4 Praed Street, London, W2 1JE | Director | 21 November 2005 | Active |
102 Portland Road, Holland Park, London, W11 4LX | Director | 21 November 2005 | Active |
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA | Director | 01 February 2008 | Active |
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA | Director | 12 October 2007 | Active |
17, Dominion Street, London, EC2M 2EF | Director | 03 June 2014 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX | Director | 24 March 2015 | Active |
Seacote House South Strand, East Preston, Littlehampton, BN16 1PN | Director | 11 October 1996 | Active |
43 St Annes Crescent, Lewes, BN7 1SD | Director | 21 November 2005 | Active |
House Of Gray, Invergowrie, Dundee, DD2 5JZ | Director | 04 June 1997 | Active |
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA | Director | 30 June 2009 | Active |
Hickory Cottage, 7 Grange Hill Coggeshall, Colchester, CO6 1RA | Director | 07 March 2001 | Active |
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF | Director | 30 November 2005 | Active |
9 Fairmile Court, Cobham, KT11 2DS | Director | 02 February 2009 | Active |
179, Great Portland Street, London, W1W 5LS | Director | 11 January 2010 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 11 April 2014 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 10 May 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-17 | Officers | Change person director company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-30 | Officers | Appoint person secretary company with name date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Address | Change sail address company with old address new address. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.