UKBizDB.co.uk

ATLAS HOTELS (STEVENAGE) LIMITED

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

This company is commonly known as Atlas Hotels (stevenage) Limited. The company was founded 21 years ago and was given the registration number 04663698. 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 (STEVENAGE) LIMITED
Company Number:04663698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
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
24 Lulworth Avenue, Osterley, Hounslow, TW5 0TZ

Secretary12 February 2003Active
11 Wymond Street, Putney, London, SW15 1DY

Secretary12 February 2008Active
152 West Hill, Putney, London, SW15 3SR

Secretary20 January 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 February 2003Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary12 March 2008Active
Brampton Chase, Summerhouse Road, Godalming, GU7 1PY

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

Director12 February 2008Active
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

Director05 November 2008Active
13 Redgrave Road, London, SW15 1PX

Director05 November 2008Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director05 November 2008Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director12 February 2008Active
17, Dominion Street, London, EC2M 2EF

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

Director24 March 2015Active
3 Cumberland House, Clifton Gardens, London, W9 1DX

Director12 February 2003Active
16 Albert Hall Mansions, Kensington Gore, London, SW7 2AL

Director12 February 2003Active
16 Albert Hall Mansions, Kensington Gore, London, SW7 2AL

Director12 February 2003Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director30 June 2009Active
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
179, Great Portland Street, London, W1W 5LS

Director05 July 2010Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director24 March 2015Active
17, Dominion Street, London, EC2M 2EF

Director31 October 2012Active
179, Great Portland Street, London, W1W 5LS

Director11 January 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 February 2003Active

People with Significant Control

Atlas Hotels Group 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

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 (6 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

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
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-02-20Confirmation 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
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Change account reference date company previous extended.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.