Background WavePink WaveYellow Wave

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED (03262497)

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED (03262497) is an active UK company. incorporated on 11 October 1996. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (BRISTOL PROPERTY) LIMITED has been registered for 29 years.

Company Number
03262497
Status
active
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
4 Romulus Court, Leicester, LE19 1YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED is an active company incorporated on 11 October 1996 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS HOTELS (BRISTOL PROPERTY) LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03262497

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MORETHANHOTELS (BRISTOL) LIMITED
From: 23 November 2005To: 23 February 2015
FOREMOST HOTELS (BRISTOL) LTD
From: 14 January 2003To: 23 November 2005
PREMIER VCT (BRISTOL) LIMITED
From: 7 January 1998To: 14 January 2003
PREMIER HOTELS (BRISTOL) LIMITED
From: 5 November 1997To: 7 January 1998
PREMIER HOTELS (BRADFORD) LIMITED
From: 11 October 1996To: 5 November 1997
Contact
Address

4 Romulus Court Meridian Business Park Leicester, LE19 1YG,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 29 June 2016To: 24 August 2021
17 Dominion Street London EC2M 2EF
From: 22 April 2014To: 29 June 2016
179 Great Portland Street London W1W 5LS
From: 24 March 2011To: 22 April 2014
Central Office Express by Holiday Inn Birmingham Bickenhill Parkway Birmingham B40 1QA
From: 21 May 2010To: 24 March 2011
the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW
From: 11 October 1996To: 21 May 2010
Timeline

42 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Resolution
6 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
24 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
16 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 September 2009
288cChange of Particulars
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
155(6)a155(6)a
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
287Change of Registered Office
Legacy
29 March 2007
403b403b
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
155(6)a155(6)a
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Auditors Resignation Company
14 December 2005
AUDAUD
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Miscellaneous
30 November 2005
MISCMISC
Certificate Change Of Name Company
23 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
403aParticulars of Charge Subject to s859A
Legacy
17 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Resolution
2 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
155(6)a155(6)a
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
287Change of Registered Office
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
5 October 2002
403aParticulars of Charge Subject to s859A
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 July 2002
AUDAUD
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
88(2)R88(2)R
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
88(2)R88(2)R
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
88(2)R88(2)R
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
122122
Legacy
20 May 1998
123Notice of Increase in Nominal Capital
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Memorandum Articles
17 February 1998
MEM/ARTSMEM/ARTS
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
225Change of Accounting Reference Date
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
287Change of Registered Office
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Incorporation Company
11 October 1996
NEWINCIncorporation