Atlas Hotels (group 3 Property) Limited LEICESTER


Atlas Hotels (group 3 Property) started in year 1990 as Private Limited Company with registration number 02567988. The Atlas Hotels (group 3 Property) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Leicester at 4 Romulus Court. Postal code: LE19 1YG. Since 23rd February 2015 Atlas Hotels (group 3 Property) Limited is no longer carrying the name Morethanhotels.

At the moment there are 2 directors in the the firm, namely Mitchell F. and Sean L.. In addition one secretary - Leon S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atlas Hotels (group 3 Property) Limited Address / Contact

Office Address 4 Romulus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567988
Date of Incorporation Wed, 12th Dec 1990
Industry Hotels and similar accommodation
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Leon S.

Position: Secretary

Appointed: 12 December 2022

Mitchell F.

Position: Director

Appointed: 19 July 2022

Sean L.

Position: Director

Appointed: 05 January 2018

Dennis B.

Position: Secretary

Resigned: 15 September 1998

Adrian B.

Position: Director

Appointed: 19 March 2019

Resigned: 19 July 2022

Keith G.

Position: Director

Appointed: 24 March 2015

Resigned: 05 January 2018

Shaun R.

Position: Director

Appointed: 24 March 2015

Resigned: 21 June 2016

Robert G.

Position: Director

Appointed: 03 June 2014

Resigned: 24 March 2015

Philippe C.

Position: Director

Appointed: 11 April 2014

Resigned: 03 June 2014

Neal M.

Position: Director

Appointed: 11 April 2014

Resigned: 24 March 2015

Richard S.

Position: Director

Appointed: 31 October 2012

Resigned: 11 April 2014

David M.

Position: Director

Appointed: 10 May 2012

Resigned: 11 April 2014

David N.

Position: Director

Appointed: 05 July 2010

Resigned: 11 April 2014

Stephen M.

Position: Director

Appointed: 11 January 2010

Resigned: 31 October 2012

Peter W.

Position: Director

Appointed: 11 January 2010

Resigned: 16 February 2012

Mervyn D.

Position: Director

Appointed: 11 January 2010

Resigned: 05 July 2010

Robert K.

Position: Director

Appointed: 30 June 2009

Resigned: 09 October 2009

David M.

Position: Director

Appointed: 02 February 2009

Resigned: 09 October 2009

Robert B.

Position: Director

Appointed: 02 February 2009

Resigned: 11 January 2010

Brendan G.

Position: Director

Appointed: 01 February 2008

Resigned: 11 January 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2007

Resigned: 14 February 2011

Angus D.

Position: Director

Appointed: 12 October 2007

Resigned: 02 February 2009

Marc D.

Position: Director

Appointed: 12 October 2007

Resigned: 02 February 2009

Clifford G.

Position: Director

Appointed: 12 October 2007

Resigned: 11 January 2010

Alastair B.

Position: Director

Appointed: 12 October 2007

Resigned: 26 June 2009

Richard M.

Position: Director

Appointed: 20 May 2003

Resigned: 12 October 2007

Barrie D.

Position: Director

Appointed: 20 May 2003

Resigned: 12 October 2007

Fraser M.

Position: Secretary

Appointed: 03 December 2002

Resigned: 12 October 2007

Christopher E.

Position: Director

Appointed: 21 August 2002

Resigned: 12 October 2007

Sharif H.

Position: Director

Appointed: 29 March 2001

Resigned: 12 October 2007

Latif H.

Position: Director

Appointed: 15 November 2000

Resigned: 29 March 2001

Michael H.

Position: Director

Appointed: 15 November 2000

Resigned: 23 March 2001

Robert C.

Position: Secretary

Appointed: 15 November 2000

Resigned: 03 December 2002

Dennis B.

Position: Secretary

Appointed: 23 July 1999

Resigned: 15 November 2000

Emma S.

Position: Director

Appointed: 23 July 1999

Resigned: 15 November 2000

John P.

Position: Director

Appointed: 23 July 1999

Resigned: 15 November 2000

Peter R.

Position: Director

Appointed: 23 July 1999

Resigned: 15 November 2000

Derek V.

Position: Director

Appointed: 25 November 1998

Resigned: 23 July 1999

Gail R.

Position: Secretary

Appointed: 15 September 1998

Resigned: 23 July 1999

David B.

Position: Director

Appointed: 05 August 1998

Resigned: 15 November 2000

Giorgio A.

Position: Director

Appointed: 05 August 1998

Resigned: 15 November 2000

Eric K.

Position: Director

Appointed: 01 October 1997

Resigned: 15 November 2000

Eric S.

Position: Director

Appointed: 01 October 1997

Resigned: 23 July 1999

James C.

Position: Director

Appointed: 01 October 1997

Resigned: 23 July 1999

Andrew P.

Position: Director

Appointed: 12 December 1991

Resigned: 15 November 2000

Dennis B.

Position: Director

Appointed: 12 December 1991

Resigned: 15 November 2000

Alfred B.

Position: Director

Appointed: 12 December 1991

Resigned: 15 November 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Atlas Hotels (Property) Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atlas Hotels (Property) Limited

4 Romulus Court, Meridian Business Park, Leicester, Warwickshire, LE19 1YG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05854109
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morethanhotels February 23, 2015
Oriel Leisure November 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (21 pages)

Company search