Background WavePink WaveYellow Wave

URBANLODGE LIMITED (05085699)

URBANLODGE LIMITED (05085699) is an active UK company. incorporated on 26 March 2004. with registered office in Chorley. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. URBANLODGE LIMITED has been registered for 22 years. Current directors include BEECHAM, Sinclair Christopher Seymour, SAJITZ, Marina.

Company Number
05085699
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
28 Eaton Avenue Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEECHAM, Sinclair Christopher Seymour, SAJITZ, Marina
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANLODGE LIMITED

URBANLODGE LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Chorley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. URBANLODGE LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05085699

LTD Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WS HOTELS LIMITED
From: 20 December 2005To: 30 June 2017
QUEST HOTELS LIMITED
From: 4 May 2004To: 20 December 2005
INGLEBY (1600) LIMITED
From: 26 March 2004To: 4 May 2004
Contact
Address

28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

10-14 Old Church Street London SW3 5DQ
From: 7 June 2012To: 22 June 2016
, 81 Great Eastern Street, London, EC2A 3HU
From: 26 March 2004To: 7 June 2012
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
New Owner
Jul 17
Director Joined
Jul 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BEECHAM, Sinclair Christopher Seymour

Active
Matrix Office Park, ChorleyPR7 7NA
Born August 1958
Director
Appointed 26 Mar 2004

SAJITZ, Marina

Active
Matrix Office Park, ChorleyPR7 7NA
Born June 1968
Director
Appointed 17 Jul 2023

BROOKER, Alfred Thomas

Resigned
Great Field Place, East GrinsteadRH19 3FJ
Secretary
Appointed 14 Jul 2006
Resigned 01 Sept 2011

MCLEOD, Stephen Douglas

Resigned
3a Clifton Gardens, LondonW9 1AL
Secretary
Appointed 26 Mar 2004
Resigned 14 Jul 2006

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

BEECHAM, Sinclair Christopher Seymour

Resigned
Old Church Street, LondonSW3 5DQ
Born August 1958
Director
Appointed 15 Jun 2012
Resigned 15 Jun 2012

BREDENBECK, Kurt Richard

Resigned
381 Lauderdale Tower, LondonEC2Y 8NA
Born February 1961
Director
Appointed 26 Mar 2004
Resigned 09 Dec 2005

BROOKER, Alfred Thomas

Resigned
Great Field Place, East GrinsteadRH19 3FJ
Born January 1943
Director
Appointed 26 Mar 2004
Resigned 25 May 2012

MCLEOD, Stephen Douglas

Resigned
3a Clifton Gardens, LondonW9 1AL
Born January 1952
Director
Appointed 26 Mar 2004
Resigned 14 Jul 2006

MILLER, Gordon Frederick

Resigned
Stratford Road, Milton KeynesMK19 7JA
Born October 1953
Director
Appointed 06 Apr 2004
Resigned 24 May 2012

NEWBOROUGH, Philip William

Resigned
Erleigh Court Drive, ReadingRG6 1EB
Born May 1962
Director
Appointed 06 Apr 2004
Resigned 24 May 2012

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 26 Mar 2004
Resigned 26 Mar 2004

Persons with significant control

1

Mr Sinclair Christopher Seymour Beecham

Active
Matrix Office Park, ChorleyPR7 7NA
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Resolution
30 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Second Filing Of Form With Form Type
10 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Legacy
18 June 2012
MG02MG02
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Resolution
5 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
2 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363aAnnual Return
Legacy
14 June 2004
88(2)R88(2)R
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
287Change of Registered Office
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2004
NEWINCIncorporation