UKBizDB.co.uk

ATLAS HOTELS (CAMBRIDGE) LIMITED

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

This company is commonly known as Atlas Hotels (cambridge) Limited. The company was founded 21 years ago and was given the registration number SC237325. The firm's registered office is in EDINBURGH. You can find them at Brodies, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ATLAS HOTELS (CAMBRIDGE) LIMITED
Company Number:SC237325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Brodies, 15 Atholl Crescent, Edinburgh, EH3 8HA
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
Capital Square, 58 Morrison Street, Edinburgh, EH3 8EP

Director05 January 2018Active
4, Violet Walk, Evesham, Worcestershire, United Kingdom, WR11 3GE

Secretary01 June 2010Active
82, Greenhill, Evesham, WR11 4NH

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

Secretary01 November 2008Active
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG

Secretary27 September 2002Active
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS

Secretary31 October 2005Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary25 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,

Director07 February 2006Active
3, Fullarton Drive, Troon, KA10 6LE

Director27 September 2002Active
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER

Director27 June 2008Active
Stonepitts Manor, Seal, Sevenoaks, TN15 0ER

Director31 October 2005Active
82 Greenhill, Evesham, WR11 4NH

Director31 October 2005Active
113, Wake Green Road, Moseley, Birmingham, B13 9US

Director01 November 2008Active
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG

Director27 September 2002Active
41 St Albans Road, Kingston Upon Thames, KT2 5HH

Director27 June 2008Active
41 St Albans Road, Kingston Upon Thames, KT2 5HH

Director31 October 2005Active
14 Grosvenor Crescent, Dowanhill, Glasgow, G12 9AF

Director27 September 2002Active
2 Coopers Close, Bishopton, Stratford Upon Avon, CV37 0RS

Director03 November 2005Active
Knapdale, 11 East End Road, Lochwinnoch, PA12 4ER

Director27 September 2002Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director25 September 2002Active

People with Significant Control

Cbre Loan Services Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:St. Martin's Court, 10 Paternoster Row, London, United Kingdom, EC4M 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Atlas Hotels Group Limited
Notified on:03 November 2017
Status:Active
Country of residence:United Kingdom
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-02-11Address

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

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.