Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED
Company Information for

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP,
Company Registration Number
SC241505
Private Limited Company
Active

Company Overview

About Atlas Hotels (hemel Hempstead) Ltd
ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED was founded on 2002-12-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Atlas Hotels (hemel Hempstead) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED
 
Legal Registered Office
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Other companies in EH3
 
Previous Names
SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED24/02/2015
BDL HEMEL HEMPSTEAD LIMITED09/11/2005
Filing Information
Company Number SC241505
Company ID Number SC241505
Date formed 2002-12-23
Country 
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: 2024-04-15 15:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED
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 (HEMEL HEMPSTEAD) LIMITED

Current Directors
Officer Role Date Appointed
SEAN JOSEPH LOWE
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD BYRD
Company Secretary 2010-06-01 2018-07-31
KEITH IAN GRIFFITHS
Director 2005-10-31 2018-01-05
SHAUN ROBINSON
Director 2008-06-27 2016-06-21
CHRISTOPHER DAVID BUDDEN
Director 2006-02-07 2012-03-01
DARREN LYKO-EDWARDS
Company Secretary 2008-11-01 2010-05-28
DARREN LYKO-EDWARDS
Director 2008-11-01 2010-05-28
KEITH IAN GRIFFITHS
Company Secretary 2008-06-27 2008-11-01
HUGH VERE ALEXANDER ELLINGHAM
Director 2008-06-27 2008-11-01
JANET ELIZABETH TOWERS
Company Secretary 2005-10-31 2008-06-27
JANET ELIZABETH TOWERS
Director 2005-11-03 2008-06-27
HUGH VERE ALEXANDER ELLINGHAM
Director 2005-10-31 2006-02-07
SHAUN ROBINSON
Director 2005-10-31 2006-02-07
STUART JOHN MCCAFFER
Company Secretary 2003-01-22 2005-10-31
PAUL MCPHIE JOHNSTON
Director 2003-12-15 2005-10-31
ANDREW CHRISTOPHER LAPPING
Director 2003-12-15 2005-10-31
STUART JOHN MCCAFFER
Director 2003-01-22 2005-10-31
LOUIS PETER WOODCOCK
Director 2003-01-22 2005-10-31
EWAN CAMPBELL
Director 2003-01-22 2004-01-05
DAVID GEORGE THOMPSON
Director 2003-01-22 2004-01-05
MACROBERTS - (FIRM)
Nominated Secretary 2002-12-23 2003-01-22
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2002-12-23 2003-01-22

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 HOTELS (EXETER CITY CENTRE) LIMITED Director 2018-01-05 CURRENT 2017-06-14 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 (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

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
2024-01-26CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11Change of details for Atlas Hotels Group Limited as a person with significant control on 2021-08-24
2023-01-06Appointment of Leon Shelley as company secretary on 2022-12-12
2023-01-06CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Brodies 15 Atholl Crescent Edinburgh EH3 8HA
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Brodies 15 Atholl Crescent Edinburgh EH3 8HA
2021-12-28CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29RP04CS01
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2415050011
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2415050013
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR ADRIAN PAUL BRADLEY
2019-01-07AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-08-01TM02Termination of appointment of Christopher Richard Byrd on 2018-07-31
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN GRIFFITHS
2018-01-17AP01DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-07PSC07CESSATION OF ATLAS HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07PSC02Notification of Atlas Hotels Group Limited as a person with significant control on 2017-11-03
2017-11-23RES01ADOPT ARTICLES 23/11/17
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2415050011
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2415050010
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2415050009
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2415050008
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-28AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2415050009
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBINSON
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2415050008
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-07MISCSECT 519 AUDITOR'S LETTER
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-24CERTNMCOMPANY NAME CHANGED SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED CERTIFICATE ISSUED ON 24/02/15
2015-02-24RES15CHANGE OF NAME 16/02/2015
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-24AR0123/12/14 FULL LIST
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0123/12/13 FULL LIST
2013-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BYRD / 08/11/2013
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0123/12/12 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUDDEN
2012-01-09AR0123/12/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0123/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03RES13RESIGNATIONS AND APPOINTMENT APPROVED 28/05/2010
2010-06-03AP03SECRETARY APPOINTED CHRISTOPHER RICHARD BYRD
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY DARREN LYKO-EDWARDS
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LYKO-EDWARDS
2010-02-10AR0123/12/09 FULL LIST
2009-10-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR HUGH ELLINGHAM
2008-11-25288aDIRECTOR AND SECRETARY APPOINTED DARREN LYKO-EDWARDS
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY KEITH GRIFFITHS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET TOWERS
2008-09-26288aDIRECTOR APPOINTED SHAUN ROBINSON
2008-09-26288aDIRECTOR APPOINTED HUGH VERE ALEXANDER ELLINGHAM
2008-09-26288aSECRETARY APPOINTED KEITH IAN GRIFFITHS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-04419a(Scot)DEC MORT/CHARGE *****
2006-11-04419a(Scot)DEC MORT/CHARGE *****
2006-11-04419a(Scot)DEC MORT/CHARGE *****
2006-11-04419a(Scot)DEC MORT/CHARGE *****
2006-10-28419a(Scot)DEC MORT/CHARGE *****
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11RES13SHARE ACQUISTION 12/07/06
2006-08-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-09288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-17225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-12-28363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: CLYDE HOUSE 209 GOVAN ROAD GLASGOW G51 1HJ
2005-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-10RES13MEMO ALTERED 31/10/05
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ATLAS HOTELS (HEMEL HEMPSTEAD) 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 (HEMEL HEMPSTEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-11-17 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER DEPOSIT 2005-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-01-22 Outstanding RULE ASSOCIATES LIMITED
FLOATING CHARGE 2004-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED
Trademarks
We have not found any records of ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS HOTELS (HEMEL HEMPSTEAD) 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 (55100 - Hotels and similar accommodation) as ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS HOTELS (HEMEL HEMPSTEAD) 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 (HEMEL HEMPSTEAD) 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 (HEMEL HEMPSTEAD) 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.