ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Management Contracts Ltd

Z Hotels Management Contracts Ltd is an active company incorporated on 15 February 2013 with the registered office located in London, Greater London. Z Hotels Management Contracts Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08404357
Private limited company
Age
12 years
Incorporated 15 February 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 6 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 December 2025 (3 months remaining)
Contact
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 6 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Chilean • Lives in Chile • Born in Oct 1968
Director • British • Lives in UK • Born in Jul 1970
Director • Chartered Accountant • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels Management Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels LBS Limited
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels ZHH Limited
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels OCS Limited
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels Bath Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels Os Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Propco Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels Operations Ltd
Beverly Brendon King, Manish Mansukhlal Gudka, and 2 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
£566
Increased by £324 (+134%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.43M
Increased by £247.05K (+21%)
Total Liabilities
-£16.66K
Decreased by £39.83K (-71%)
Net Assets
£1.41M
Increased by £286.88K (+26%)
Debt Ratio (%)
1%
Decreased by 3.62% (-76%)
Latest Activity
Patricio Leighton Resigned
3 Months Ago on 15 May 2025
Avon River Limited Appointed
3 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Small Accounts Submitted
6 Months Ago on 5 Mar 2025
Manish Mansukhlal Gudka Resigned
11 Months Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 6 Months Ago on 14 Feb 2024
New Charge Registered
2 Years 3 Months Ago on 11 May 2023
Get Credit Report
Discover Z Hotels Management Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 29 May 2025
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 29 May 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 10 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 5 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 31 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 084043570002, created on 11 May 2023
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year