Background WavePink WaveYellow Wave

GREEN DRAGON HOTEL GROUP LIMITED (05003491)

GREEN DRAGON HOTEL GROUP LIMITED (05003491) is an active UK company. incorporated on 24 December 2003. with registered office in Hereford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GREEN DRAGON HOTEL GROUP LIMITED has been registered for 22 years. Current directors include EDWARDS, Mark James Timothy, GREENALL, Thomas Edward, The Hon., JOHNSON, Luke Oliver and 2 others.

Company Number
05003491
Status
active
Type
ltd
Incorporated
24 December 2003
Age
22 years
Address
44 -46 Broad Street, Hereford, HR4 9BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EDWARDS, Mark James Timothy, GREENALL, Thomas Edward, The Hon., JOHNSON, Luke Oliver, MOORE, Annabel Claire, VAUGHAN, Julian Douglas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN DRAGON HOTEL GROUP LIMITED

GREEN DRAGON HOTEL GROUP LIMITED is an active company incorporated on 24 December 2003 with the registered office located in Hereford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GREEN DRAGON HOTEL GROUP LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05003491

LTD Company

Age

22 Years

Incorporated 24 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MAHAL HOTELS LIMITED
From: 24 December 2003To: 22 August 2018
Contact
Address

44 -46 Broad Street Hereford, HR4 9BG,

Previous Addresses

199 Moor Green Lane Moseley Birmingham West Midlands B13 8NT
From: 24 December 2003To: 21 August 2018
Timeline

29 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Jun 18
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Funding Round
Sept 18
Share Issue
Sept 18
New Owner
Oct 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jan 20
Funding Round
Jul 20
Director Joined
Nov 23
Director Left
Nov 23
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EDWARDS, Mark James Timothy

Active
Broad Street, HerefordHR4 9BG
Born October 1957
Director
Appointed 20 Aug 2018

GREENALL, Thomas Edward, The Hon.

Active
Broad Street, HerefordHR4 9BG
Born November 1984
Director
Appointed 10 Nov 2023

JOHNSON, Luke Oliver

Active
Broad Street, HerefordHR4 9BG
Born February 1962
Director
Appointed 20 Aug 2018

MOORE, Annabel Claire

Active
Broad Street, HerefordHR4 9BG
Born September 1964
Director
Appointed 20 Aug 2018

VAUGHAN, Julian Douglas

Active
Broad Street, HerefordHR4 9BG
Born July 1976
Director
Appointed 20 Aug 2018

HUSSAIN, Manaver

Resigned
50 Mackenzie Road, BirminghamB11 4EL
Secretary
Appointed 24 Dec 2003
Resigned 20 Aug 2018

MILLER, Georgina Jane

Resigned
Broad Street, HerefordHR4 9BG
Secretary
Appointed 31 Jan 2019
Resigned 22 Nov 2019

AKHTER, Shamim

Resigned
50 Mackenzie Road, BirminghamB11 4EL
Born August 1957
Director
Appointed 07 Jan 2004
Resigned 20 Aug 2018

BATOOL, Muzammal

Resigned
32 Goodby Road, BirminghamB13 8NJ
Born November 1971
Director
Appointed 07 Jan 2004
Resigned 20 Aug 2018

DANGERFIELD, Thomas Christian

Resigned
Broad Street, HerefordHR4 9BG
Born October 1965
Director
Appointed 20 Aug 2018
Resigned 31 Dec 2019

HUSSAIN, Manaver

Resigned
50 Mackenzie Road, BirminghamB11 4EL
Born June 1953
Director
Appointed 24 Dec 2003
Resigned 20 Aug 2018

MAHAL, Shahzadi Sirajul

Resigned
Moor Green Lane, BirminghamB13 8NE
Born December 1971
Director
Appointed 07 Jan 2004
Resigned 20 Aug 2018

MUGHAL, Mohammed Ashraf

Resigned
Broad Street, HerefordHR4 9BG
Born December 1958
Director
Appointed 24 Dec 2003
Resigned 20 Aug 2018

MUGHAL, Mohammed Salim

Resigned
35 Moor Green Lane, BirminghamB13 8NE
Born February 1956
Director
Appointed 24 Dec 2003
Resigned 20 Aug 2018

SHEPPARD, Robin

Resigned
Broad Street, HerefordHR4 9BG
Born October 1954
Director
Appointed 20 Aug 2018
Resigned 10 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Luke Johnson

Active
Broad Street, HerefordHR4 9BG
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2018

Mr Mohammed Ashraf Mughal

Ceased
Moor Green Lane, BirminghamB13 8NT
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Resolution
2 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Resolution
1 May 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Incorporation Company
24 December 2003
NEWINCIncorporation