Atlas Hotels (property And Trading) Limited LEICESTER


Atlas Hotels (property And Trading) started in year 2000 as Private Limited Company with registration number 04018884. The Atlas Hotels (property And Trading) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicester at 4 Romulus Court. Postal code: LE19 1YG. Since Mon, 23rd Feb 2015 Atlas Hotels (property And Trading) Limited is no longer carrying the name Morethanhotels (no. 1).

At present 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 present 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 (property And Trading) 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 04018884
Date of Incorporation Wed, 21st Jun 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

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

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

Neal M.

Position: Director

Appointed: 11 April 2014

Resigned: 24 March 2015

Philippe C.

Position: Director

Appointed: 11 April 2014

Resigned: 03 June 2014

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

Peter W.

Position: Director

Appointed: 11 January 2010

Resigned: 16 February 2012

Mervyn D.

Position: Director

Appointed: 11 January 2010

Resigned: 05 July 2010

Stephen M.

Position: Director

Appointed: 11 January 2010

Resigned: 31 October 2012

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

Alastair B.

Position: Director

Appointed: 12 October 2007

Resigned: 26 June 2009

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

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2007

Resigned: 14 February 2011

Simon G.

Position: Director

Appointed: 06 December 2005

Resigned: 12 October 2007

Barrie D.

Position: Director

Appointed: 10 August 2004

Resigned: 12 October 2007

Christopher E.

Position: Director

Appointed: 10 August 2004

Resigned: 12 October 2007

Richard M.

Position: Director

Appointed: 10 August 2004

Resigned: 12 October 2007

Fraser M.

Position: Secretary

Appointed: 03 December 2002

Resigned: 12 October 2007

Sharif H.

Position: Director

Appointed: 29 March 2001

Resigned: 12 October 2007

Hubert G.

Position: Director

Appointed: 09 November 2000

Resigned: 12 October 2007

Jerome G.

Position: Director

Appointed: 09 November 2000

Resigned: 12 October 2007

Michael H.

Position: Director

Appointed: 09 November 2000

Resigned: 23 March 2001

Latif H.

Position: Director

Appointed: 18 October 2000

Resigned: 28 March 2001

Robert C.

Position: Secretary

Appointed: 18 October 2000

Resigned: 03 December 2002

Mikjon Limited

Position: Corporate Director

Appointed: 21 June 2000

Resigned: 18 October 2000

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2000

Resigned: 18 October 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Atlas Hotels (Borrowings 2) Limited from Leicester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atlas Hotels (Borrowings 2) 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 06260079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Morethanhotels (no. 1) February 23, 2015
Oriel Hotels November 1, 2004
Premier Host Two May 29, 2001
Shelfco (no.1937) October 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (26 pages)

Company search