Warning: file_put_contents(c/127682a816acdefc939eccd393dfe58b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c79982c88d2c99de1f42626cc60461c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atlas Hotels (trading) Limited, CV37 6YX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLAS HOTELS (TRADING) LIMITED

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

This company is commonly known as Atlas Hotels (trading) Limited. The company was founded 18 years ago and was given the registration number 05854147. 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 (TRADING) LIMITED
Company Number:05854147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2006
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
Broom Cottage, 1 Lodge Lane, Westerham, TN16 1RH

Secretary21 June 2006Active
201, Bishopsgate, London, EC2M 3AF

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

Corporate Nominee Secretary21 June 2006Active
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
13 Redgrave Road, London, SW15 1PX

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

Director21 June 2006Active
102 Portland Road, Holland Park, London, W11 4LX

Director21 June 2006Active
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
43 St Annes Crescent, Lewes, BN7 1SD

Director21 June 2006Active
Central Office, Express By Holiday Inn Birmingham Nec, Bickenhill Parkway, Birmingham, United Kingdom, B40 1QA

Director30 June 2009Active
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF

Director21 June 2006Active
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
179-185, 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
179-185, Great Portland Street, London, W1W 5LS

Director11 January 2010Active

People with Significant Control

Atlas Hotels (Property And Trading) 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 (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)

Copyright © 2024. All rights reserved.