ATLAS HOTELS (TRADING) LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOTELS (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05854147

Incorporation date

21/06/2006

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 21/06/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
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 058541470008 in full
dot icon06/11/2024
Satisfaction of charge 058541470007 in full
dot icon06/11/2024
Satisfaction of charge 058541470009 in full
dot icon05/11/2024
Registration of charge 058541470010, created on 2024-10-31
dot icon04/10/2024
Full accounts 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 icon20/09/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon10/01/2023
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
Full accounts 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 icon02/08/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Change of details for Atlas Hotels (Property and Trading) 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 icon27/07/2021
Satisfaction of charge 058541470006 in full
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon25/03/2020
Satisfaction of charge 058541470005 in full
dot icon20/12/2019
Registration of charge 058541470009, created on 2019-12-12
dot icon19/12/2019
Registration of charge 058541470007, created on 2019-12-12
dot icon19/12/2019
Registration of charge 058541470008, created on 2019-12-12
dot icon29/10/2019
Registration of charge 058541470006, created on 2019-10-25
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon10/04/2019
Appointment of Mr Adrian Paul Bradley as a director on 2019-03-19
dot icon08/01/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-21 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
Memorandum and Articles of Association
dot icon21/11/2017
Resolutions
dot icon09/11/2017
Registration of charge 058541470005, created on 2017-11-03
dot icon08/11/2017
Satisfaction of charge 058541470004 in full
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon05/07/2017
Second filing of the annual return made up to 2016-06-21
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/04/2017
Resolutions
dot icon03/04/2017
Statement of capital following an allotment of shares on 2016-06-21
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 058541470003 in full
dot icon06/07/2016
Resolutions
dot icon30/06/2016
Registration of charge 058541470004, 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 icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon17/06/2015
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England to No.1 London Bridge London SE1 9BG
dot icon26/03/2015
Termination of appointment of Neal Morar as a director on 2015-03-24
dot icon26/03/2015
Appointment of Mr Shaun Robinson 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 icon23/02/2015
Certificate of change of name
dot icon23/02/2015
Change of name notice
dot icon19/12/2014
Registration of charge 058541470003, created on 2014-12-17
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
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 icon04/06/2014
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England
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 2 in full
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon03/07/2013
Full accounts made up to 2012-06-30
dot icon03/07/2013
Annual return made up to 2013-06-21 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 icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
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
Full accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-21 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 icon29/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Peter James Whitby on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Mervyn Darling on 2010-02-24
dot icon09/02/2010
Full accounts made up to 2009-06-30
dot icon20/01/2010
Termination of appointment of Clifford Grauers as a director
dot icon20/01/2010
Termination of appointment of Brendan Gillespie as a director
dot icon20/01/2010
Termination of appointment of Robert Barnes as a director
dot icon20/01/2010
Appointment of Mr Mervyn Darling as a director
dot icon20/01/2010
Appointment of Mr Peter James Whitby as a director
dot icon20/01/2010
Appointment of Stephen David Mitchell as a director
dot icon01/11/2009
Director's details changed for Clifford Eric Grauers on 2009-10-01
dot icon01/11/2009
Director's details changed for Clifford Eric Grauers on 2009-10-01
dot icon31/10/2009
Director's details changed for Clifford Eric Grauers on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Brendan Gillespie on 2009-10-01
dot icon22/10/2009
Director's details changed for Robert Martin Kingsmill on 2009-10-01
dot icon15/10/2009
Termination of appointment of Robert Kingsmill as a director
dot icon15/10/2009
Termination of appointment of David Merchant 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 icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon13/05/2009
Location of register 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 icon01/07/2008
Location of register of members
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon23/04/2008
Director appointed mr brendan gillespie
dot icon16/01/2008
Director's particulars changed
dot icon13/12/2007
New director appointed
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 secretary appointed
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 icon21/09/2007
Registered office changed on 21/09/07 from: maxwell batley, 27 chancery lane, london, WC2A 1PA
dot icon18/07/2007
Return made up to 21/06/07; full list of members
dot icon06/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon22/06/2006
Secretary resigned
dot icon21/06/2006
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Adrian Paul
Director
19/03/2019 - 19/07/2022
38
Friend, Mitchell James
Director
19/07/2022 - Present
84
Stockton, Richard
Director
31/10/2012 - 11/04/2014
20
Noble, David
Director
05/07/2010 - 11/04/2014
27
Dunn, Barrie
Director
21/06/2006 - 12/10/2007
20

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 (TRADING) LIMITED

ATLAS HOTELS (TRADING) LIMITED is an(a) Active company incorporated on 21/06/2006 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 (TRADING) LIMITED?

toggle

ATLAS HOTELS (TRADING) LIMITED is currently Active. It was registered on 21/06/2006 .

Where is ATLAS HOTELS (TRADING) LIMITED located?

toggle

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

What does ATLAS HOTELS (TRADING) LIMITED do?

toggle

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

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

toggle

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