Atlas Hotels (property) Limited LEICESTER


Atlas Hotels (property) started in year 2006 as Private Limited Company with registration number 05854109. The Atlas Hotels (property) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leicester at 4 Romulus Court. Postal code: LE19 1YG. Since February 23, 2015 Atlas Hotels (property) Limited is no longer carrying the name Morethanhotels Properties.

At present there are 2 directors in the the company, namely Mitchell F. and Sean L.. In addition one secretary - Leon S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fraser M. who worked with the the company until 12 October 2007.

Atlas Hotels (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 05854109
Date of Incorporation Wed, 21st Jun 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 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

Stephen M.

Position: Director

Appointed: 11 January 2010

Resigned: 31 October 2012

Mervyn D.

Position: Director

Appointed: 11 January 2010

Resigned: 05 July 2010

Peter W.

Position: Director

Appointed: 11 January 2010

Resigned: 16 February 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

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2007

Resigned: 14 February 2011

Marc D.

Position: Director

Appointed: 12 October 2007

Resigned: 02 February 2009

Angus D.

Position: Director

Appointed: 12 October 2007

Resigned: 02 February 2009

Alastair B.

Position: Director

Appointed: 12 October 2007

Resigned: 26 June 2009

Clifford G.

Position: Director

Appointed: 12 October 2007

Resigned: 11 January 2010

Christopher E.

Position: Director

Appointed: 21 June 2006

Resigned: 12 October 2007

Sharif H.

Position: Director

Appointed: 21 June 2006

Resigned: 12 October 2007

Richard M.

Position: Director

Appointed: 21 June 2006

Resigned: 12 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2006

Resigned: 21 June 2006

Fraser M.

Position: Secretary

Appointed: 21 June 2006

Resigned: 12 October 2007

Barrie D.

Position: Director

Appointed: 21 June 2006

Resigned: 12 October 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Atlas Hotels (Property and Trading) Limited from Leicester, United Kingdom. The abovementioned PSC is classified 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 And Trading) 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 04018884
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Morethanhotels Properties February 23, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 20th, September 2023
Free Download (16 pages)

Company search