Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ATLAS HOTELS (EXETER CITY CENTRE) LIMITED

8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
Company Registration Number
10817272
Private Limited Company
Active

Company Overview

About Atlas Hotels (exeter City Centre) Ltd
ATLAS HOTELS (EXETER CITY CENTRE) LIMITED was founded on 2017-06-14 and has its registered office in London. The organisation's status is listed as "Active". Atlas Hotels (exeter City Centre) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATLAS HOTELS (EXETER CITY CENTRE) LIMITED
 
Legal Registered Office
8th Floor, South Block
55 Baker Street
London
W1U 8EW
 
Previous Names
ATLAS (EXETER TOWN CENTRE) LIMITED28/04/2018
Filing Information
Company Number 10817272
Company ID Number 10817272
Date formed 2017-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts SMALL
Last Datalog update: 2024-04-11 17:06:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLAS HOTELS (EXETER CITY CENTRE) LIMITED

Current Directors
Officer Role Date Appointed
SEAN JOSEPH LOWE
Director 2018-01-05
RICHARD NIGEL LUCK
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IAN GRIFFITHS
Director 2017-06-14 2018-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN JOSEPH LOWE ATLAS HOTELS (BEDFORD) LIMITED Director 2018-01-05 CURRENT 2002-07-25 Active
SEAN JOSEPH LOWE ATLAS (BRADFORD) LIMITED Director 2018-01-05 CURRENT 2017-09-28 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS (BICESTER) LIMITED Director 2018-01-05 CURRENT 2017-10-02 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED Director 2018-01-05 CURRENT 1997-03-06 Active
SEAN JOSEPH LOWE ATLAS HOTELS (DERBY) LIMITED Director 2018-01-05 CURRENT 1997-07-03 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GLASGOW) LIMITED Director 2018-01-05 CURRENT 1997-07-29 Active
SEAN JOSEPH LOWE ATLAS HOTELS (YORK NT) LIMITED Director 2018-01-05 CURRENT 1998-04-22 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (LINCOLN) LIMITED Director 2018-01-05 CURRENT 2006-12-06 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BORROWINGS 2) LIMITED Director 2018-01-05 CURRENT 2007-05-25 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STAFFORD NT 2) LIMITED Director 2018-01-05 CURRENT 2007-10-04 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (LIVERPOOL) LIMITED Director 2018-01-05 CURRENT 2007-11-09 Active
SEAN JOSEPH LOWE ATLAS HOTELS GROUP LIMITED Director 2018-01-05 CURRENT 2009-12-23 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED Director 2018-01-05 CURRENT 1990-12-12 Active
SEAN JOSEPH LOWE ATLAS HOTELS LIMITED Director 2018-01-05 CURRENT 1996-07-01 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BRISTOL PROPERTY) LIMITED Director 2018-01-05 CURRENT 1996-10-11 Active
SEAN JOSEPH LOWE ATLAS HOTELS (WARWICK) LIMITED Director 2018-01-05 CURRENT 1997-02-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (OLDBURY) LIMITED Director 2018-01-05 CURRENT 1997-02-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (WEMBLEY NT) LIMITED Director 2018-01-05 CURRENT 1997-03-11 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED Director 2018-01-05 CURRENT 1997-09-26 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED Director 2018-01-05 CURRENT 1997-12-11 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (SWINDON NT) LIMITED Director 2018-01-05 CURRENT 1997-12-11 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (INVERNESS) LIMITED Director 2018-01-05 CURRENT 1998-04-17 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GREENWICH) LIMITED Director 2018-01-05 CURRENT 1998-04-17 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STOKE ON TRENT) LIMITED Director 2018-01-05 CURRENT 1998-07-02 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BRISTOL NORTH) LIMITED Director 2018-01-05 CURRENT 1998-07-10 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BATH) LIMITED Director 2018-01-05 CURRENT 1999-11-18 Active
SEAN JOSEPH LOWE ATLAS HOTELS (PROPERTY AND TRADING) LIMITED Director 2018-01-05 CURRENT 2000-06-21 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STEVENAGE) LIMITED Director 2018-01-05 CURRENT 2003-02-11 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 1) LIMITED Director 2018-01-05 CURRENT 2003-05-30 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BORROWINGS) LIMITED Director 2018-01-05 CURRENT 2006-04-24 Active
SEAN JOSEPH LOWE ATLAS HOTELS (TRADING) LIMITED Director 2018-01-05 CURRENT 2006-06-21 Active
SEAN JOSEPH LOWE ATLAS HOTELS (CAMBRIDGE 2) LIMITED Director 2018-01-05 CURRENT 2007-08-23 Active
SEAN JOSEPH LOWE ATLAS (PORTSMOUTH) LIMITED Director 2018-01-05 CURRENT 2016-11-15 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STIRLING) LIMITED Director 2018-01-05 CURRENT 1995-03-16 Active
SEAN JOSEPH LOWE ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED Director 2018-01-05 CURRENT 1997-04-22 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GLASGOW AIRPORT) LIMITED Director 2018-01-05 CURRENT 1997-08-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (LUTON AIRPORT) LIMITED Director 2018-01-05 CURRENT 2000-06-29 Active
SEAN JOSEPH LOWE ATLAS HOTELS (CAMBRIDGE) LIMITED Director 2018-01-05 CURRENT 2002-09-25 Active
SEAN JOSEPH LOWE ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED Director 2018-01-05 CURRENT 2002-12-23 Active
SEAN JOSEPH LOWE ATLAS HOTELS (SALFORD QUAYS) LIMITED Director 2018-01-05 CURRENT 1997-02-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STAFFORD NT 1) LIMITED Director 2018-01-05 CURRENT 1997-02-27 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (EXETER) LIMITED Director 2018-01-05 CURRENT 1997-05-30 Active
SEAN JOSEPH LOWE ATLAS HOTELS (TAUNTON) LIMITED Director 2018-01-05 CURRENT 1997-05-30 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 2) LIMITED Director 2018-01-05 CURRENT 1999-04-28 Active
SEAN JOSEPH LOWE ATLAS HOTELS (CHINGFORD) LIMITED Director 2018-01-05 CURRENT 1999-11-24 Active
SEAN JOSEPH LOWE ATLAS HOTELS (PROPERTY) LIMITED Director 2018-01-05 CURRENT 2006-06-21 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BIRMINGHAM NT 4) LIMITED Director 2018-01-05 CURRENT 2007-10-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK ALBERT ISLAND REGENERATION LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
RICHARD NIGEL LUCK HPL SENIOR HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
RICHARD NIGEL LUCK HOTEL (PL PROPERTY) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
RICHARD NIGEL LUCK HPL MEZZ BORROWER LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR (YORK) SENIOR HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR (YORK) MEZZ HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
RICHARD NIGEL LUCK ATLAS (BICESTER) LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
RICHARD NIGEL LUCK THAMES WHARF HAMMERSMITH LIMITED Director 2017-08-17 CURRENT 2016-02-19 Active
RICHARD NIGEL LUCK LONDON & REGIONAL (BAKER STREET) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
RICHARD NIGEL LUCK LR BAKER ST MEZZ HOLDCO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
RICHARD NIGEL LUCK LR BAKER ST MEZZ BORROWER LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
RICHARD NIGEL LUCK HARLEQUIN PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 1993-05-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL HOTEL HOLDINGS LIMITED Director 2017-05-23 CURRENT 2002-06-26 Active - Proposal to Strike off
RICHARD NIGEL LUCK HAYMARKET SPV LIMITED Director 2017-01-31 CURRENT 1997-09-16 Dissolved 2018-01-30
RICHARD NIGEL LUCK LR HEALTHCARE LIMITED Director 2016-09-29 CURRENT 2001-12-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LASER HOUSE INVESTMENTS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-05-09
RICHARD NIGEL LUCK CASA MANSI LIMITED Director 2015-06-24 CURRENT 1961-03-30 Dissolved 2018-04-10
RICHARD NIGEL LUCK SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
RICHARD NIGEL LUCK SRE PORTFOLIOS LUXEMBOURG S.A.R.L. Director 2015-04-30 CURRENT 2013-07-10 Active
RICHARD NIGEL LUCK LR PROJECT FORD LIMITED Director 2015-04-24 CURRENT 2014-03-19 Active
RICHARD NIGEL LUCK SRE HEALTH CLUBS (EXETER) LIMITED Director 2014-12-02 CURRENT 2010-01-20 Dissolved 2018-04-17
RICHARD NIGEL LUCK LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL DORMANT HOLDINGS LIMITED Director 2014-03-18 CURRENT 2002-09-03 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL 60VE LIMITED Director 2014-03-18 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK HEART OF THE CITY LIMITED Director 2013-11-18 CURRENT 1999-04-23 Active - Proposal to Strike off
RICHARD NIGEL LUCK TORTUGA PROPERTY LIMITED Director 2013-10-29 CURRENT 2002-08-02 Dissolved 2018-05-01
RICHARD NIGEL LUCK STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD NIGEL LUCK LR (SPH) HOLDING NO.1 LIMITED Director 2012-02-06 CURRENT 2006-07-31 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR HORIZON LIMITED Director 2008-07-17 CURRENT 2001-08-10 Liquidation
RICHARD NIGEL LUCK BROC 4 LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-10-31
RICHARD NIGEL LUCK BROC 3 LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-10-31
RICHARD NIGEL LUCK LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2008-03-25 CURRENT 2002-09-04 Active
RICHARD NIGEL LUCK BROC 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-10-31
RICHARD NIGEL LUCK BROC 1 LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-10-31
RICHARD NIGEL LUCK JONDAL LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-01-13
RICHARD NIGEL LUCK LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2005-12-16 CURRENT 2001-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-01-11Change of details for Atlas Hotels Group Limited as a person with significant control on 2021-08-24
2022-12-30Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-12-22CH01Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL BRADLEY
2022-08-01AP01DIRECTOR APPOINTED MR MITCHELL JAMES FRIEND
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-04-10DISS40Compulsory strike-off action has been discontinued
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-01PSC07CESSATION OF LONDON AND REGIONAL GROUP HOTEL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01PSC02Notification of Atlas Hotels Group Limited as a person with significant control on 2019-12-12
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 108172720001
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-04-26AA01Previous accounting period shortened from 30/09/19 TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL BRADLEY
2019-03-29PSC02Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2018-12-21
2019-03-29PSC07CESSATION OF LONDON & REGIONAL GROUP TRADING NO.3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-05MEM/ARTSARTICLES OF ASSOCIATION
2018-08-16RES01ADOPT ARTICLES 16/08/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-05AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-04-28RES15CHANGE OF COMPANY NAME 28/04/18
2018-04-28CERTNMCOMPANY NAME CHANGED ATLAS (EXETER TOWN CENTRE) LIMITED CERTIFICATE ISSUED ON 28/04/18
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN GRIFFITHS
2018-01-17AP01DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2017-07-18AA01Current accounting period extended from 30/06/18 TO 30/09/18
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS HOTELS (EXETER CITY CENTRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS HOTELS (EXETER CITY CENTRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ATLAS HOTELS (EXETER CITY CENTRE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ATLAS HOTELS (EXETER CITY CENTRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS HOTELS (EXETER CITY CENTRE) LIMITED
Trademarks
We have not found any records of ATLAS HOTELS (EXETER CITY CENTRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS HOTELS (EXETER CITY CENTRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ATLAS HOTELS (EXETER CITY CENTRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS HOTELS (EXETER CITY CENTRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS HOTELS (EXETER CITY CENTRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS HOTELS (EXETER CITY CENTRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.