ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G1 Propco Ltd

G1 Propco Ltd is an active company incorporated on 17 October 2012 with the registered office located in London, Greater London. G1 Propco Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 17 days ago
Company No
08257214
Private limited company
Age
13 years
Incorporated 17 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (3 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 11 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in UK • Born in Jul 1974
Z Hotels Strand Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels Strand Ltd
Beverly Brendon King, Richard John Meehan, and 1 more are mutual people.
Active
Z Hotels Management Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels LBS Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
KKMG Building Services Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Gillie 2010 Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels ZHH Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels OCS Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z OLD Compton Street Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.08K
Increased by £4.03K (+8962%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Increased by £3.14K (0%)
Total Liabilities
-£1.12M
Increased by £97.01K (+10%)
Net Assets
-£93.85K
Decreased by £93.87K (-426695%)
Debt Ratio (%)
109%
Increased by 9.17% (+9%)
Latest Activity
Compulsory Strike-Off Discontinued
17 Days Ago on 7 Jan 2026
Compulsory Gazette Notice
18 Days Ago on 6 Jan 2026
Confirmation Submitted
24 Days Ago on 31 Dec 2025
Full Accounts Submitted
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
10 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Nov 2024
Small Accounts Submitted
1 Year 9 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 15 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 11 Months Ago on 14 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 27 Oct 2023
Get Credit Report
Discover G1 Propco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 7 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 6 Jan 2026
Confirmation statement made on 17 October 2025 with no updates
Submitted on 31 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Mar 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 19 Nov 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 30 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 19 Apr 2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 17 October 2023 with updates
Submitted on 27 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year