ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels City Ltd

Z Hotels City Ltd is an active company incorporated on 3 October 2013 with the registered office located in London, Greater London. Z Hotels City Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08716635
Private limited company
Age
12 years
Incorporated 3 October 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (1 year 1 month ago)
Next confirmation dated 3 October 2025
Was due on 17 October 2025 (16 days ago)
Last change occurred 4 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 (1 month remaining)
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 5 Jun 2024 (1 year 5 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1982
Director • Chief Executive Officer • Lives in UK • Born in Jul 1970
Director • Chilean • Lives in Chile • Born in Oct 1968
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Jan 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels OLD Street Limited
Suraj Rashmikant Shah, Mansukh Gudka, and 3 more are mutual people.
Active
Z Hotels Covent Garden Limited
Suraj Rashmikant Shah, Mansukh Gudka, and 3 more are mutual people.
Active
Heathcock Court Op Co Limited
Beverly Brendon King, Suraj Rashmikant Shah, and 2 more are mutual people.
Active
Z Hotels LBS Limited
Patricio Leighton, Manish Mansukhlal Gudka, and 1 more are mutual people.
Active
Z Hotels OCS Limited
Patricio Leighton, Manish Mansukhlal Gudka, and 1 more are mutual people.
Active
Z Hotels Bath Ltd
Patricio Leighton, Manish Mansukhlal Gudka, and 1 more are mutual people.
Active
Z Hotels Os Ltd
Patricio Leighton, Manish Mansukhlal Gudka, and 1 more are mutual people.
Active
Z Hotels Holdco Ltd
Patricio Leighton, Manish Mansukhlal Gudka, 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
£593K
Decreased by £217K (-27%)
Turnover
Unreported
Decreased by £5.52M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£33.96M
Increased by £18.31M (+117%)
Total Liabilities
-£12.56M
Increased by £3.74M (+42%)
Net Assets
£21.4M
Increased by £14.57M (+214%)
Debt Ratio (%)
37%
Decreased by 19.4% (-34%)
Latest Activity
Small Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Mr Suraj Rashmikant Shah Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Mansukh Gudka Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Mr Manish Mansukhlal Gudka Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 5 Feb 2024
Confirmation Submitted
2 Years Ago on 18 Oct 2023
New Charge Registered
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Z Hotels City Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 29 Apr 2025
Confirmation statement made on 3 October 2024 with no updates
Submitted on 19 Nov 2024
Director's details changed for Mr Manish Mansukhlal Gudka on 2 September 2024
Submitted on 6 Sep 2024
Director's details changed for Mr Mansukh Gudka on 2 September 2024
Submitted on 6 Sep 2024
Director's details changed for Mr Suraj Rashmikant Shah on 2 September 2024
Submitted on 6 Sep 2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 5 June 2024
Submitted on 5 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Feb 2024
Satisfaction of charge 087166350005 in full
Submitted on 5 Feb 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 18 Oct 2023
Registration of charge 087166350006, created on 31 May 2023
Submitted on 13 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year