Citilodge Limited GLOUCESTER


Citilodge started in year 2004 as Private Limited Company with registration number 05052480. The Citilodge company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Gloucester at The Oakwood Tewkesbury Road. Postal code: GL2 9PG. Since Fri, 28th Jun 2013 Citilodge Limited is no longer carrying the name Citispace Bar.

The firm has one director. Antony C., appointed on 31 May 2016. There are currently no secretaries appointed. 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.

Citilodge Limited Address / Contact

Office Address The Oakwood Tewkesbury Road
Office Address2 Twigworth
Town Gloucester
Post code GL2 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05052480
Date of Incorporation Mon, 23rd Feb 2004
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Antony C.

Position: Director

Appointed: 31 May 2016

Charles B.

Position: Director

Appointed: 25 September 2013

Resigned: 31 May 2016

David S.

Position: Director

Appointed: 21 August 2013

Resigned: 31 May 2016

John K.

Position: Director

Appointed: 05 May 2006

Resigned: 31 May 2016

Neil F.

Position: Secretary

Appointed: 13 July 2005

Resigned: 31 May 2016

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2004

Resigned: 23 February 2004

Cheryl W.

Position: Secretary

Appointed: 23 February 2004

Resigned: 13 July 2005

Gerry G.

Position: Director

Appointed: 23 February 2004

Resigned: 05 May 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 February 2004

Resigned: 23 February 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Clark Holdings (Uk) Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a private company 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. Another entity in the persons with significant control register is Antony C. This PSC owns 75,01-100% shares.

Clark Holdings (Uk) Limited

Unit 2 Milsom Street, Cheltenham, Gloucestershire, GL50 4BA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08545540
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antony C.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares

Company previous names

Citispace Bar June 28, 2013
Metaphor Developments March 22, 2013
Metaphor Investments March 16, 2007
The Health Equation Properties September 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Net Worth131 488761 238724 849      
Balance Sheet
Net Assets Liabilities    664 722608 312564 744525 509472 352435 335
Property Plant Equipment    1 551 5131 671 1031 634 9861 598 8691 544 6941 508 577
Cash Bank In Hand 22 46719 9989 415      
Current Assets170 00042 60134 93212 722      
Debtors170 00018 38513 8963 307      
Net Assets Liabilities Including Pension Asset Liability131 488761 238724 849      
Stocks Inventory 1 7491 038       
Tangible Fixed Assets 1 025 8311 650 0001 610 025      
Reserves/Capital
Called Up Share Capital1102102102      
Profit Loss Account Reserve 31 386102 39166 002      
Shareholder Funds131 488761 238724 849      
Other
Accumulated Depreciation Impairment Property Plant Equipment    175 241238 984275 101311 218365 393401 510
Amounts Owed To Group Undertakings       1 068 7101 067 0921 067 092
Average Number Employees During Period      1111
Creditors    882 141882 1411 065 5921 068 7101 067 0921 067 092
Increase From Depreciation Charge For Year Property Plant Equipment     56 41036 11736 11754 17536 117
Net Current Assets Liabilities170 000-80 760-97 342-62 182   -1 500-2 100-3 000
Other Creditors       1 5002 1002 100
Other Payables Accrued Expenses    1 5001 5001 5001 500  
Property Plant Equipment Gross Cost    1 726 7541 910 0871 910 0871 910 0871 910 087 
Provisions For Liabilities Balance Sheet Subtotal       3 1503 1503 150
Total Assets Less Current Liabilities170 000945 0711 552 6581 547 8431 550 0131 493 6031 633 4861 597 3691 542 5941 505 577
Trade Creditors Trade Payables         900
Creditors Due After One Year169 999913 583788 270819 844      
Creditors Due Within One Year 123 361132 27474 904      
Number Shares Allotted 102102       
Par Value Share 11       
Provisions For Liabilities Charges  3 1503 150      
Revaluation Reserve  658 745658 745      
Secured Debts 552 685501 372       
Share Capital Allotted Called Up Paid1102102       
Tangible Fixed Assets Additions 1 062 4605 549       
Tangible Fixed Assets Cost Or Valuation 1 062 4601 726 7541 726 754      
Tangible Fixed Assets Depreciation 36 62976 754116 729      
Tangible Fixed Assets Depreciation Charged In Period 36 62940 12539 975      
Tangible Fixed Assets Increase Decrease From Revaluations  658 745       
Fixed Assets  1 650 0001 610 025      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, October 2023
Free Download (8 pages)

Company search