ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Green MGT Ltd

Z Hotels Green MGT Ltd is an active company incorporated on 10 April 2018 with the registered office located in London, Greater London. Z Hotels Green MGT Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11301952
Private limited company
Age
7 years
Incorporated 10 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 5 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 (1 year 1 month remaining)
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 8 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • Director
Director • British • Lives in England • Born in Apr 1966
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1974
Director • Chilean • Lives in Chile • Born in Oct 1968
Director • British • Lives in UK • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels Management Ltd
Richard John Meehan, Beverly Brendon King, and 2 more are mutual people.
Active
Z Hotels LBS Limited
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels ZHH Limited
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels OCS Limited
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels Bath Ltd
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels Management Contracts Ltd
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Hotels Os Ltd
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Z Propco Ltd
Richard John Meehan, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£735
Increased by £735 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.56M
Increased by £1.05M (+42%)
Total Liabilities
-£3.41M
Increased by £1.04M (+44%)
Net Assets
£151.18K
Increased by £7.18K (+5%)
Debt Ratio (%)
96%
Increased by 1.48% (+2%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 4 Nov 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Avon River Limited Appointed
5 Months Ago on 15 May 2025
Patricio Leighton Resigned
5 Months Ago on 15 May 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Manish Mansukhlal Gudka Resigned
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Mr Richard John Meehan Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Mr Beverly Brendon King Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Get Credit Report
Discover Z Hotels Green MGT Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Nov 2025
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 30 May 2025
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 30 May 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 21 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
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 Beverly Brendon King on 14 February 2024
Submitted on 30 May 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 30 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 2 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year