ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Bath Ltd

Z Hotels Bath Ltd is an active company incorporated on 1 February 2013 with the registered office located in London, Greater London. Z Hotels Bath Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08385490
Private limited company
Age
12 years
Incorporated 1 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (11 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 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 • Chartered Accountant • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Apr 1966
Z Hotels Trading WB Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels Management Ltd
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels LBS Limited
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels ZHH Limited
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels OCS Limited
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels Management Contracts Ltd
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels Os Ltd
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Propco Ltd
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels Operations Ltd
Avon River Limited, Beverly Brendon King, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11.11K
Decreased by £37.13K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.86M
Decreased by £832.23K (-12%)
Total Liabilities
-£9.45M
Decreased by £81.41K (-1%)
Net Assets
-£3.59M
Decreased by £750.82K (+26%)
Debt Ratio (%)
161%
Increased by 18.84% (+13%)
Latest Activity
Avon River Limited Appointed
8 Months Ago on 15 May 2025
Patricio Leighton Resigned
8 Months Ago on 15 May 2025
Small Accounts Submitted
10 Months Ago on 6 Mar 2025
Confirmation Submitted
10 Months Ago on 3 Mar 2025
Manish Mansukhlal Gudka Resigned
1 Year 3 Months Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 8 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Mar 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
New Charge Registered
2 Years 8 Months Ago on 11 May 2023
Get Credit Report
Discover Z Hotels Bath Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 28 May 2025
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 28 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 6 Mar 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 3 Mar 2025
Termination of appointment of Manish Mansukhlal Gudka as a director on 17 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 3 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 22 Apr 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 4 Mar 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
Registration of charge 083854900003, created on 11 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year