CITILODGE LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
CITILODGE LIMITED is a Private Limited Company from GLOUCESTER ENGLAND and has the status: Active.
CITILODGE LIMITED was incorporated 20 years ago on 23/02/2004 and has the registered number: 05052480. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CITILODGE LIMITED was incorporated 20 years ago on 23/02/2004 and has the registered number: 05052480. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CITILODGE LIMITED - GLOUCESTER
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OAKWOOD TEWKESBURY ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL2 9PG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CITISPACE BAR LIMITED (until 28/06/2013)
CITISPACE BAR LIMITED (until 28/06/2013)
METAPHOR DEVELOPMENTS LIMITED (until 22/03/2013)
METAPHOR INVESTMENTS LIMITED (until 16/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTONY BARRIE CLARK | Nov 1968 | British | Director | 2016-05-31 | CURRENT |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-02-23 UNTIL 2004-02-23 | RESIGNED | ||
MR. DAVID SELWYN SERR | Sep 1944 | English | Director | 2013-08-21 UNTIL 2016-05-31 | RESIGNED |
JOHN ROBERT KIDD | Feb 1948 | British | Director | 2006-05-05 UNTIL 2016-05-31 | RESIGNED |
MR GERRY JOHN MICHAEL GAJADHARSINGH | Mar 1963 | British | Director | 2004-02-23 UNTIL 2006-05-05 | RESIGNED |
MR. CHARLES BAMBAGE | Dec 1954 | British | Director | 2013-09-25 UNTIL 2016-05-31 | RESIGNED |
CHERYL ANNETTE WEBSTER | Secretary | 2004-02-23 UNTIL 2005-07-13 | RESIGNED | ||
MR. NEIL GORDON FIELDSEND | Apr 1960 | English | Secretary | 2005-07-13 UNTIL 2016-05-31 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-02-23 UNTIL 2004-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Antony Barrie Clark | 2016-11-01 - 2016-11-01 | 11/1968 | Cheltenham Gloucestershire | Ownership of shares 75 to 100 percent |
Clark Holdings (Uk) Limited | 2016-07-01 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CITILODGE_LIMITED - Accounts | 2023-10-14 | 31-03-2023 | £435,335 equity |
CITILODGE_LIMITED - Accounts | 2022-12-20 | 31-03-2022 | £472,352 equity |
Citilodge Limited - Period Ending 2020-09-30 | 2021-01-16 | 30-09-2020 | £525,509 equity |
Citilodge Limited - Period Ending 2019-09-30 | 2020-01-31 | 30-09-2019 | £564,744 equity |
Citilodge Ltd | 2018-06-20 | 30-09-2017 | |
Abbreviated Company Accounts - CITILODGE LIMITED | 2017-06-28 | 30-09-2016 | £9,415 Cash £724,849 equity |
Citilodge Limited - Abbreviated accounts 16.1 | 2016-06-14 | 30-09-2015 | £19,998 Cash £761,238 equity |
Citilodge Limited - Limited company - abbreviated - 11.6 | 2015-07-01 | 30-09-2014 | £22,467 Cash £31,488 equity |