Background WavePink WaveYellow Wave

ATLAS HOTELS (GROUP 1) LIMITED (04781745)

ATLAS HOTELS (GROUP 1) LIMITED (04781745) is an active UK company. incorporated on 30 May 2003. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (GROUP 1) LIMITED has been registered for 22 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
04781745
Status
active
Type
ltd
Incorporated
30 May 2003
Age
22 years
Address
4 Romulus Court, Leicester, LE19 1YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (GROUP 1) LIMITED

ATLAS HOTELS (GROUP 1) LIMITED is an active company incorporated on 30 May 2003 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 (GROUP 1) LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04781745

LTD Company

Age

22 Years

Incorporated 30 May 2003

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 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOMERSTON HOTELS (INVESTMENTS) LIMITED
From: 8 November 2005To: 23 February 2015
BDL INVESTMENTS LIMITED
From: 5 August 2003To: 8 November 2005
CONTINENTAL SHELF 275 LIMITED
From: 30 May 2003To: 5 August 2003
Contact
Address

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

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
From: 26 June 2013To: 24 August 2021
Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY
From: 13 February 2012To: 26 June 2013
Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX
From: 30 May 2003To: 13 February 2012
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 10
Director Left
Mar 12
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
Romulus Court, LeicesterLE19 1YG
Born September 1972
Director
Appointed 05 Jan 2018

BYRD, Christopher Richard

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 01 Jun 2010
Resigned 31 Jul 2018

GRIFFITHS, Keith Ian

Resigned
82 Greenhill, EveshamWR11 4NH
Secretary
Appointed 27 Jun 2008
Resigned 21 Oct 2008

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Secretary
Appointed 21 Oct 2008
Resigned 28 May 2010

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Secretary
Appointed 24 Jul 2003
Resigned 31 Oct 2005

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Secretary
Appointed 31 Oct 2005
Resigned 27 Jun 2008

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 30 May 2003
Resigned 24 Jul 2003

BRADLEY, Adrian Paul

Resigned
Baker Street, LondonW1U 8EW
Born September 1963
Director
Appointed 19 Mar 2019
Resigned 19 Jul 2022

BUDDEN, Christopher David

Resigned
Chalet Maria Elise, 1936 Verbier
Born July 1949
Director
Appointed 07 Feb 2006
Resigned 01 Mar 2012

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 24 Jul 2003
Resigned 31 Oct 2005

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 16 Oct 2003
Resigned 31 Oct 2005

COLLINS, Steven Ross

Resigned
Marlborough Place, LondonNW8 0PL
Born December 1952
Director
Appointed 16 Oct 2003
Resigned 31 Oct 2005

ELLINGHAM, High Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 31 Oct 2005
Resigned 07 Feb 2006

ELLINGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 27 Jun 2008
Resigned 21 Oct 2008

GRIFFITHS, Keith Ian

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born March 1966
Director
Appointed 31 Oct 2005
Resigned 05 Jan 2018

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Born September 1971
Director
Appointed 21 Oct 2008
Resigned 28 May 2010

MANN, Anthony Simon

Resigned
19a Watford Road, RadlettWD7 8LF
Born July 1965
Director
Appointed 25 Sept 2003
Resigned 31 Oct 2005

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Born April 1964
Director
Appointed 24 Jul 2003
Resigned 31 Oct 2005

ROBINSON, Shaun

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born February 1969
Director
Appointed 27 Jun 2008
Resigned 21 Jun 2016

ROBINSON, Shaun

Resigned
41 St Albans Road, Kingston Upon ThamesKT2 5HH
Born February 1969
Director
Appointed 31 Oct 2005
Resigned 07 Feb 2006

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 16 Oct 2003
Resigned 31 Oct 2005

THOMPSON, David George

Resigned
14 Grosvenor Crescent, GlasgowG12 9AF
Born December 1951
Director
Appointed 24 Jul 2003
Resigned 31 Oct 2005

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Born March 1956
Director
Appointed 03 Nov 2005
Resigned 27 Jun 2008

WOODCOCK, Louis Peter

Resigned
Knapdale, LochwinnochPA12 4ER
Born June 1958
Director
Appointed 24 Jul 2003
Resigned 31 Oct 2005

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 30 May 2003
Resigned 24 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Romulus Court, LeicesterLE19 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
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
11 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
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Move Registers To Sail Company With New Address
21 May 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 May 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 May 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 May 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
21 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 May 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 April 2015
AUDAUD
Miscellaneous
19 April 2015
MISCMISC
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Made Up Date
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Resolution
11 February 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Accounts With Made Up Date
25 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Made Up Date
5 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 October 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
287Change of Registered Office
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
155(6)a155(6)a
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Legacy
18 November 2005
155(6)a155(6)a
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
288cChange of Particulars
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Resolution
26 October 2003
RESOLUTIONSResolutions
Resolution
26 October 2003
RESOLUTIONSResolutions
Resolution
26 October 2003
RESOLUTIONSResolutions
Resolution
26 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
88(2)R88(2)R
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
225Change of Accounting Reference Date
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2003
NEWINCIncorporation