ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03328699

Incorporation date

06/03/1997

Size

Small

Contacts

Registered address

Registered address

4 Romulus Court, Meridian Business Park, Leicester LE19 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Satisfaction of charge 033286990009 in full
dot icon05/11/2024
Registration of charge 033286990010, created on 2024-10-31
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon11/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon28/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon20/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Change of details for Atlas Hotels (Group 4 Property 1) Limited as a person with significant control on 2021-08-24
dot icon24/08/2021
Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on 2021-08-24
dot icon09/04/2021
Accounts for a small company made up to 2019-12-31
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon04/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon25/03/2020
Satisfaction of charge 033286990008 in full
dot icon16/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon19/12/2019
Registration of charge 033286990009, created on 2019-12-12
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Appointment of Mr Adrian Paul Bradley as a director on 2019-03-19
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/01/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon22/01/2018
Termination of appointment of Keith Ian Griffiths as a director on 2018-01-05
dot icon17/01/2018
Appointment of Mr Sean Joseph Lowe as a director on 2018-01-05
dot icon21/11/2017
Resolutions
dot icon09/11/2017
Registration of charge 033286990008, created on 2017-11-03
dot icon08/11/2017
Satisfaction of charge 033286990007 in full
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon24/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon11/11/2016
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
dot icon28/09/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Satisfaction of charge 033286990006 in full
dot icon06/07/2016
Resolutions
dot icon30/06/2016
Registration of charge 033286990007, created on 2016-06-21
dot icon29/06/2016
Termination of appointment of Shaun Robinson as a director on 2016-06-21
dot icon29/06/2016
Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 2016-06-29
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Neal Morar as a director on 2015-03-24
dot icon26/03/2015
Termination of appointment of Robert Edward Gray as a director on 2015-03-24
dot icon26/03/2015
Appointment of Mr Keith Ian Griffiths as a director on 2015-03-24
dot icon26/03/2015
Appointment of Mr Shaun Robinson as a director on 2015-03-24
dot icon24/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/02/2015
Certificate of change of name
dot icon23/02/2015
Change of name notice
dot icon18/02/2015
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
dot icon19/12/2014
Registration of charge 033286990006, created on 2014-12-17
dot icon16/06/2014
Appointment of Robert Edward Gray as a director
dot icon16/06/2014
Termination of appointment of Philippe Couturier as a director
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon04/06/2014
Register(s) moved to registered inspection location
dot icon03/06/2014
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS United Kingdom
dot icon01/05/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon24/04/2014
Termination of appointment of David Myers as a director
dot icon24/04/2014
Termination of appointment of David Noble as a director
dot icon24/04/2014
Termination of appointment of Richard Stockton as a director
dot icon24/04/2014
Appointment of Mr Neal Morar as a director
dot icon22/04/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2014-04-22
dot icon22/04/2014
Appointment of Philippe Couturier as a director
dot icon15/04/2014
Satisfaction of charge 5 in full
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/11/2012
Appointment of Richard Stockton as a director
dot icon15/11/2012
Termination of appointment of Stephen Mitchell as a director
dot icon25/05/2012
Appointment of Mr David Paul Myers as a director
dot icon13/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Peter Whitby as a director
dot icon09/01/2012
Full accounts made up to 2011-06-30
dot icon30/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr David Noble on 2011-02-17
dot icon24/03/2011
Director's details changed for Mr Peter James Whitby on 2011-02-17
dot icon24/03/2011
Director's details changed for Stephen David Mitchell on 2011-02-17
dot icon24/03/2011
Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA on 2011-03-24
dot icon11/03/2011
Full accounts made up to 2010-06-30
dot icon16/02/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon16/02/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon16/07/2010
Appointment of Mr David Noble as a director
dot icon16/07/2010
Termination of appointment of Mervyn Darling as a director
dot icon05/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Mervyn Darling on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Peter James Whitby on 2010-02-24
dot icon09/02/2010
Full accounts made up to 2009-06-30
dot icon19/01/2010
Termination of appointment of Brendan Gillespie as a director
dot icon19/01/2010
Termination of appointment of Clifford Grauers as a director
dot icon19/01/2010
Termination of appointment of Robert Barnes as a director
dot icon19/01/2010
Appointment of Mr Mervyn Darling as a director
dot icon19/01/2010
Appointment of Mr Peter James Whitby as a director
dot icon19/01/2010
Appointment of Stephen Mitchell as a director
dot icon01/11/2009
Director's details changed for Clifford Eric Grauers on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Brendan Gillespie on 2009-10-01
dot icon22/10/2009
Director's details changed
dot icon15/10/2009
Termination of appointment of David Merchant as a director
dot icon15/10/2009
Termination of appointment of Robert Kingsmill as a director
dot icon13/10/2009
Register inspection address has been changed
dot icon25/09/2009
Director's change of particulars / clifford grauers / 01/09/2009
dot icon03/07/2009
Director appointed robert martin kingsmill
dot icon30/06/2009
Appointment terminated director alastair bell
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon10/02/2009
Director appointed david john merchant
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon06/02/2009
Director appointed robert digby phillips barnes
dot icon04/02/2009
Appointment terminated director angus dodd
dot icon04/02/2009
Appointment terminated director marc de buretel de chassey
dot icon07/01/2009
Registered office changed on 07/01/2009 from the heights 59-65 lowlands road harrow middlesex HA1 3AW
dot icon11/11/2008
Full accounts made up to 2008-06-30
dot icon23/04/2008
Director appointed mr brendan gillespie
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon24/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Declaration of assistance for shares acquisition
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
Full accounts made up to 2007-06-30
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Registered office changed on 21/09/07 from: c/o maxwell batley 27 chancery lane london WC2A 1PA
dot icon29/03/2007
Declaration of mortgage charge released/ceased
dot icon07/03/2007
Full accounts made up to 2006-06-30
dot icon03/03/2007
Return made up to 16/02/07; full list of members
dot icon03/03/2007
Director resigned
dot icon01/02/2007
Resolutions
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 16/02/06; full list of members
dot icon28/12/2005
Director resigned
dot icon14/12/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Registered office changed on 14/12/05 from: boscobel sweetwater lane, wormley godalming surrey GU8 5SS
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Auditor's resignation
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Declaration of assistance for shares acquisition
dot icon07/12/2005
Declaration of assistance for shares acquisition
dot icon07/12/2005
Declaration of assistance for shares acquisition
dot icon05/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Miscellaneous
dot icon23/11/2005
Certificate of change of name
dot icon27/06/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 16/02/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 16/02/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-05-04
dot icon03/12/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon27/05/2003
Certificate of change of name
dot icon22/05/2003
Declaration of assistance for shares acquisition
dot icon22/05/2003
Declaration of assistance for shares acquisition
dot icon22/05/2003
Declaration of assistance for shares acquisition
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Registered office changed on 22/05/03 from: 100 fetter lane london EC4A 1BN
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 16/02/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-05-05
dot icon10/08/2002
Auditor's resignation
dot icon04/03/2002
Full accounts made up to 2001-05-06
dot icon25/02/2002
Return made up to 16/02/02; full list of members
dot icon26/02/2001
Amended full accounts made up to 2000-04-30
dot icon23/02/2001
Return made up to 16/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-04-30
dot icon25/01/2001
Registered office changed on 25/01/01 from: 20AD furnival street london EC4A 1BN
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon23/02/2000
Return made up to 16/02/00; full list of members
dot icon27/05/1999
Accounting reference date shortened from 11/07/99 to 30/04/99
dot icon13/05/1999
Full accounts made up to 1998-07-11
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon01/03/1999
Return made up to 23/02/99; full list of members
dot icon05/11/1998
Accounting reference date shortened from 24/09/98 to 11/07/98
dot icon21/07/1998
Full accounts made up to 1997-09-28
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon15/07/1998
Registered office changed on 15/07/98 from: roadchef house gloucester green barnett way gloucester GL4 3GG
dot icon15/07/1998
Secretary resigned
dot icon09/07/1998
Certificate of change of name
dot icon25/02/1998
Return made up to 23/02/98; full list of members
dot icon13/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Registered office changed on 06/05/97 from: 20 furnival street london EC4A 1BN
dot icon06/05/1997
Accounting reference date shortened from 31/03/98 to 24/09/97
dot icon06/05/1997
New secretary appointed
dot icon24/04/1997
Memorandum and Articles of Association
dot icon22/04/1997
Certificate of change of name
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Mitchell James
Director
19/07/2022 - Present
84
Stockton, Richard
Director
31/10/2012 - 11/04/2014
20
Dessoky, Usama
Director
08/05/2003 - 21/11/2005
15
Ingram Hill, Sarah
Director
08/07/1998 - 08/05/2003
5
Noble, David
Director
05/07/2010 - 11/04/2014
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED is an(a) Active company incorporated on 06/03/1997 with the registered office located at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED?

toggle

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED is currently Active. It was registered on 06/03/1997 .

Where is ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED located?

toggle

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED is registered at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG.

What does ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED do?

toggle

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.