ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Covent Garden Limited

Z Hotels Covent Garden Limited is an active company incorporated on 10 February 2016 with the registered office located in London, Greater London. Z Hotels Covent Garden Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09998033
Private limited company
Age
9 years
Incorporated 10 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 3 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 15 Feb 2024 (1 year 9 months ago)
Previous address was 3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Jan 1941
Director • Lives in UK • Born in Jan 1982
Director • Lives in England • Born in Jul 1970
Director • Chilean • Lives in Chile • Born in Oct 1968
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
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Z Hotels City Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Heathcock Court Op Co Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 2 more are mutual people.
Active
Z Hotels LBS Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels OCS Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels Bath Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels Os Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 1 more are mutual people.
Active
Z Hotels Holdco Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£680K
Increased by £335K (+97%)
Turnover
Unreported
Decreased by £6.33M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£28.59M
Increased by £14.51M (+103%)
Total Liabilities
-£18.56M
Increased by £3.54M (+24%)
Net Assets
£10.02M
Increased by £10.97M (-1159%)
Debt Ratio (%)
65%
Decreased by 41.8% (-39%)
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Small Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
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
Full Accounts Submitted
1 Year 7 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 15 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 5 Feb 2024
New Charge Registered
2 Years 7 Months Ago on 4 Apr 2023
Get Credit Report
Discover Z Hotels Covent Garden Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 6 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 29 Apr 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Mar 2025
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
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Apr 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 27 Feb 2024
Registered office address changed from 3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 53-59 Chandos Place London WC2N 4HS on 15 February 2024
Submitted on 15 Feb 2024
Satisfaction of charge 099980330005 in full
Submitted on 5 Feb 2024
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year