ATLAS HOTELS GROUP LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOTELS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111690

Incorporation date

23/12/2009

Size

Full

Contacts

Registered address

Registered address

4 Romulus Court, Meridian Business Park, Leicester LE19 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon07/11/2024
Registration of charge 071116900016, created on 2024-10-31
dot icon06/11/2024
Satisfaction of charge 071116900012 in full
dot icon06/11/2024
Satisfaction of charge 071116900011 in full
dot icon06/11/2024
Satisfaction of charge 071116900013 in full
dot icon05/11/2024
Registration of charge 071116900015, created on 2024-10-31
dot icon04/11/2024
Registration of charge 071116900014, created on 2024-10-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Appointment of Mr Mitchell James Friend as a director on 2024-09-04
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Change of details for Titan Acquisition Limited as a person with significant control on 2022-12-12
dot icon28/12/2022
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
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 Desmond Louis Mildmay Taljaard on 2022-12-22
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
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 icon12/04/2021
Full accounts made up to 2019-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon25/03/2020
Satisfaction of charge 071116900009 in full
dot icon25/03/2020
Satisfaction of charge 071116900007 in full
dot icon25/03/2020
Satisfaction of charge 071116900008 in full
dot icon25/03/2020
Satisfaction of charge 071116900010 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon20/12/2019
Registration of charge 071116900013, created on 2019-12-12
dot icon19/12/2019
Registration of charge 071116900011, created on 2019-12-12
dot icon19/12/2019
Registration of charge 071116900012, created on 2019-12-12
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon22/01/2018
Termination of appointment of Keith Ian Griffiths as a director on 2018-01-05
dot icon18/01/2018
Appointment of Mr Desmond Louis Mildmay Taljaard 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 icon02/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon21/11/2017
Resolutions
dot icon20/11/2017
Registration of charge 071116900010, created on 2017-11-03
dot icon20/11/2017
Registration of charge 071116900009, created on 2017-11-03
dot icon09/11/2017
Registration of charge 071116900007, created on 2017-11-03
dot icon09/11/2017
Registration of charge 071116900008, created on 2017-11-03
dot icon09/11/2017
Satisfaction of charge 071116900005 in full
dot icon09/11/2017
Satisfaction of charge 071116900006 in full
dot icon07/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-23 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 icon21/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/07/2016
Satisfaction of charge 071116900003 in full
dot icon07/07/2016
Satisfaction of charge 071116900004 in full
dot icon06/07/2016
Resolutions
dot icon30/06/2016
Registration of charge 071116900005, created on 2016-06-21
dot icon30/06/2016
Registration of charge 071116900006, 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 icon31/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/12/2015
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
dot icon17/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/03/2015
Appointment of Mr Shaun Robinson as a director on 2015-03-24
dot icon26/03/2015
Termination of appointment of Neal Morar 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
Termination of appointment of Robert Edward Gray as a director on 2015-03-24
dot icon23/02/2015
Certificate of change of name
dot icon23/02/2015
Change of name notice
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon19/12/2014
Registration of charge 071116900003, created on 2014-12-17
dot icon19/12/2014
Registration of charge 071116900004, 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 icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
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
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 2 in full
dot icon15/04/2014
Satisfaction of charge 1 in full
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon07/03/2014
Change of share class name or designation
dot icon07/03/2014
Statement of capital following an allotment of shares on 2010-01-11
dot icon07/03/2014
Resolutions
dot icon04/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-23
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-06-30
dot icon26/06/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-12-23 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 icon01/03/2012
Termination of appointment of Peter Whitby as a director
dot icon09/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon24/03/2011
Director's details changed for Stephen David Mitchell on 2011-02-17
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
Registered office address changed from Central Office Express by Holiday Inn Birmingham Nec Bickenhill Parkway Birmingham B40 1QA United Kingdom on 2011-03-24
dot icon11/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon04/03/2011
Register inspection address has been changed
dot icon01/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon02/12/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
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 icon04/03/2010
Appointment of Stephen Mitchell as a director
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2010
Memorandum and Articles of Association
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2009
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
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelley, Leon
Secretary
12/12/2022 - Present
-
Whitby, Peter James
Director
23/12/2009 - 16/02/2012
48
Lowe, Sean Joseph
Director
05/01/2018 - Present
77
Griffiths, Keith Ian
Director
24/03/2015 - 05/01/2018
65
Mitchell, Stephen David
Director
12/01/2010 - 31/10/2012
34

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 LIMITED

ATLAS HOTELS GROUP LIMITED is an(a) Active company incorporated on 23/12/2009 with the registered office located at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG. There are currently 4 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 LIMITED?

toggle

ATLAS HOTELS GROUP LIMITED is currently Active. It was registered on 23/12/2009 .

Where is ATLAS HOTELS GROUP LIMITED located?

toggle

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

What does ATLAS HOTELS GROUP LIMITED do?

toggle

ATLAS HOTELS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATLAS HOTELS GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.