UKBizDB.co.uk

GREEN DRAGON HOTEL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Dragon Hotel Group Limited. The company was founded 20 years ago and was given the registration number 05003491. The firm's registered office is in HEREFORD. You can find them at 44 -46 Broad Street, , Hereford, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GREEN DRAGON HOTEL GROUP LIMITED
Company Number:05003491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:44 -46 Broad Street, Hereford, United Kingdom, HR4 9BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director20 August 2018Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director10 November 2023Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director20 August 2018Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director20 August 2018Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director20 August 2018Active
50 Mackenzie Road, Moseley, Birmingham, B11 4EL

Secretary24 December 2003Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Secretary31 January 2019Active
50 Mackenzie Road, Moseley, Birmingham, B11 4EL

Director07 January 2004Active
32 Goodby Road, Moseley, Birmingham, B13 8NJ

Director07 January 2004Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director20 August 2018Active
50 Mackenzie Road, Moseley, Birmingham, B11 4EL

Director24 December 2003Active
35, Moor Green Lane, Birmingham, United Kingdom, B13 8NE

Director07 January 2004Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director24 December 2003Active
35 Moor Green Lane, Moseley, Birmingham, B13 8NE

Director24 December 2003Active
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG

Director20 August 2018Active

People with Significant Control

Luke Johnson
Notified on:20 August 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mohammed Ashraf Mughal
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:199, Moor Green Lane, Birmingham, United Kingdom, B13 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Capital

Capital name of class of shares.

Download
2023-07-04Capital

Capital name of class of shares.

Download
2023-07-04Capital

Capital variation of rights attached to shares.

Download
2023-07-04Capital

Capital variation of rights attached to shares.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Capital

Second filing capital allotment shares.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-23Persons with significant control

Change to a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-05-01Resolution

Resolution.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.