ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241505

Incorporation date

23/12/2002

Size

Small

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/11/2024
Registration of charge SC2415050014, created on 2024-10-31
dot icon07/11/2024
Registration of charge SC2415050015, created on 2024-10-31
dot icon06/11/2024
Satisfaction of charge SC2415050012 in full
dot icon06/11/2024
Satisfaction of charge SC2415050013 in full
dot icon30/09/2024
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 icon26/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/01/2023
Change of details for Atlas Hotels Group Limited as a person with significant control on 2021-08-24
dot icon06/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
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 icon01/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon11/02/2022
Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-11
dot icon28/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Second filing of Confirmation Statement dated 2019-12-23
dot icon07/04/2021
Accounts for a small company made up to 2019-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon25/03/2020
Satisfaction of charge SC2415050010 in full
dot icon25/03/2020
Satisfaction of charge SC2415050011 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon19/12/2019
Registration of charge SC2415050012, created on 2019-12-12
dot icon19/12/2019
Registration of charge SC2415050013, created on 2019-12-12
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Adrian Paul Bradley as a director on 2019-03-19
dot icon07/01/2019
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 icon01/08/2018
Termination of appointment of Christopher Richard Byrd as a secretary on 2018-07-31
dot icon04/07/2018
Accounts for a small company 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 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 icon07/12/2017
Cessation of Atlas Hotels Limited as a person with significant control on 2017-11-03
dot icon07/12/2017
Notification of Atlas Hotels Group Limited as a person with significant control on 2017-11-03
dot icon23/11/2017
Resolutions
dot icon20/11/2017
Registration of charge SC2415050011, created on 2017-11-03
dot icon09/11/2017
Satisfaction of charge SC2415050008 in full
dot icon09/11/2017
Satisfaction of charge SC2415050009 in full
dot icon09/11/2017
Registration of charge SC2415050010, created on 2017-11-03
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
23/12/16 Statement of Capital gbp 1000
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 icon08/07/2016
Resolutions
dot icon07/07/2016
Satisfaction of charge 7 in full
dot icon30/06/2016
Registration of charge SC2415050009, created on 2016-06-21
dot icon29/06/2016
Termination of appointment of Shaun Robinson as a director on 2016-06-21
dot icon28/06/2016
Registration of charge SC2415050008, created on 2016-06-21
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Satisfaction of charge 4 in full
dot icon07/04/2015
Miscellaneous
dot icon05/03/2015
Full accounts made up to 2013-12-31
dot icon24/02/2015
Certificate of change of name
dot icon24/02/2015
Resolutions
dot icon24/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon08/11/2013
Secretary's details changed for Christopher Richard Byrd on 2013-11-08
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of Christopher Budden as a director
dot icon09/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Appointment of Christopher Richard Byrd as a secretary
dot icon03/06/2010
Termination of appointment of Darren Lyko-Edwards as a secretary
dot icon03/06/2010
Termination of appointment of Darren Lyko-Edwards as a director
dot icon10/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 23/12/08; full list of members
dot icon25/11/2008
Appointment terminated director hugh ellingham
dot icon25/11/2008
Director and secretary appointed darren lyko-edwards
dot icon25/11/2008
Appointment terminated secretary keith griffiths
dot icon24/10/2008
Appointment terminated director and secretary janet towers
dot icon26/09/2008
Director appointed shaun robinson
dot icon26/09/2008
Director appointed hugh vere alexander ellingham
dot icon26/09/2008
Secretary appointed keith ian griffiths
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 23/12/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Director's particulars changed
dot icon04/05/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 23/12/06; full list of members
dot icon04/11/2006
Dec mort/charge *
dot icon04/11/2006
Dec mort/charge *
dot icon04/11/2006
Dec mort/charge *
dot icon04/11/2006
Dec mort/charge *
dot icon28/10/2006
Dec mort/charge *
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon25/07/2006
Declaration of assistance for shares acquisition
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon17/01/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon28/12/2005
Return made up to 23/12/05; full list of members
dot icon17/11/2005
Partic of mort/charge *
dot icon15/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
Registered office changed on 14/11/05 from: clyde house 209 govan road glasgow G51 1HJ
dot icon11/11/2005
Partic of mort/charge *
dot icon10/11/2005
Declaration of assistance for shares acquisition
dot icon10/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon09/11/2005
Certificate of change of name
dot icon20/05/2005
Full accounts made up to 2004-10-31
dot icon15/02/2005
Return made up to 23/12/04; full list of members
dot icon16/12/2004
Partic of mort/charge *
dot icon30/09/2004
Director's particulars changed
dot icon01/03/2004
Full accounts made up to 2003-11-02
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Return made up to 23/12/03; full list of members
dot icon22/01/2004
Alterations to a floating charge
dot icon22/01/2004
Partic of mort/charge *
dot icon21/01/2004
Alterations to a floating charge
dot icon20/01/2004
Partic of mort/charge *
dot icon20/01/2004
Partic of mort/charge *
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Ad 09/01/04--------- £ si 998@1=998 £ ic 2/1000
dot icon16/01/2004
Notice of assignment of name or new name to shares
dot icon16/01/2004
£ nc 100/1000 09/01/04
dot icon13/01/2004
Partic of mort/charge *
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon05/02/2003
Location of register of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Secretary resigned
dot icon17/01/2003
Certificate of change of name
dot icon17/01/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon17/01/2003
Registered office changed on 17/01/03 from: 152 bath street glasgow G2 4TB
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon23/12/2002
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Mitchell James
Director
19/07/2022 - Present
84
MACROBERTS - (FIRM)
Nominee Secretary
23/12/2002 - 22/01/2003
101
MACROBERTS CORPORATE SERVICES LIMITED
Nominee Director
23/12/2002 - 22/01/2003
115
Budden, Christopher David
Director
07/02/2006 - 01/03/2012
32
Thompson, David George
Director
22/01/2003 - 05/01/2004
22

Persons with Significant Control

2
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 (HEMEL HEMPSTEAD) LIMITED

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. 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 (HEMEL HEMPSTEAD) LIMITED?

toggle

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED is currently Active. It was registered on 23/12/2002 .

Where is ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED located?

toggle

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED do?

toggle

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED?

toggle

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