Company NameGolden Dragon Properties Limited
Company StatusActive
Company Number07038104
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Previous NameGolden Dragon Outdoor Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Jack Patrick Maughan
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Joseph Maughan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dragonfly Venture Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,400
Cash£108,458
Current Liabilities£1,535,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

24 March 2011Delivered on: 4 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 3 & 3A holywell hill st albans hertfordshire t/n HD158881 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 January 2011Delivered on: 15 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2020Appointment of Mr Joseph Maughan as a director on 6 March 2020 (2 pages)
4 December 2020Appointment of Mr Jack Patrick Maughan as a director on 6 March 2020 (2 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 July 2017Satisfaction of charge 2 in full (2 pages)
13 July 2017Satisfaction of charge 2 in full (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Director's details changed for Mr Christopher Patrick Maughan on 12 October 2012 (2 pages)
2 November 2012Director's details changed for Mr Christopher Patrick Maughan on 12 October 2012 (2 pages)
2 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Company name changed golden dragon outdoor LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Company name changed golden dragon outdoor LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
11 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
12 October 2009Incorporation (22 pages)
12 October 2009Incorporation (22 pages)