ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heathcock Court Op Co Limited

Heathcock Court Op Co Limited is an active company incorporated on 8 May 2019 with the registered office located in London, Greater London. Heathcock Court Op Co Limited was registered 6 years ago.
Status
Active
Active since 3 years ago
Company No
11985371
Private limited company
Age
6 years
Incorporated 8 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (6 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
No changes occurred since incorporation
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
1st Floor 88 Baker Street
London
W1U 6TQ
England
Address changed on 19 Sep 2024 (1 year 1 month ago)
Previous address was 1st Floor, 88 Baker Street London W1U 6TQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Jul 1970
Director • Lives in UK • Born in Jan 1982
Director • British • Lives in UK • Born in Jan 1941
Director • British • Lives in England • Born in Apr 1966
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
Suraj Rashmikant Shah, Patricio Leighton, and 2 more are mutual people.
Active
Z Hotels City Ltd
Beverly Brendon King, Suraj Rashmikant Shah, and 2 more are mutual people.
Active
Z Hotels Covent Garden 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
Beverly Brendon King, Patricio Leighton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£376K
Decreased by £685.23K (-65%)
Turnover
Unreported
Decreased by £5.64M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£13.76M
Increased by £11.75M (+584%)
Total Liabilities
-£3.97M
Increased by £2.61M (+192%)
Net Assets
£9.8M
Increased by £9.15M (+1401%)
Debt Ratio (%)
29%
Decreased by 38.75% (-57%)
Latest Activity
Confirmation Submitted
6 Months Ago on 15 May 2025
Small Accounts Submitted
6 Months Ago on 29 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Mr Mansukhlal Gosar Gudka Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Apr 2024
Confirmation Submitted
2 Years 5 Months Ago on 18 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 8 Apr 2023
Mr Suraj Rashmikant Shah Appointed
2 Years 10 Months Ago on 19 Dec 2022
Get Credit Report
Discover Heathcock Court Op Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 15 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 29 Apr 2025
Registered office address changed from 1st Floor, 88 Baker Street London W1U 6TQ England to 1st Floor 88 Baker Street London W1U 6TQ on 19 September 2024
Submitted on 19 Sep 2024
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 4 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Mansukhlal Gosar Gudka on 2 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 14 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Apr 2024
Confirmation statement made on 7 May 2023 with no updates
Submitted on 18 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Apr 2023
Memorandum and Articles of Association
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year