ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels NH Limited

Z Hotels NH Limited is an active company incorporated on 12 August 2019 with the registered office located in London, Greater London. Z Hotels NH Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12152412
Private limited company
Age
6 years
Incorporated 12 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (2 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (9 months remaining)
Last change occurred 5 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 27 Feb 2024 (1 year 8 months ago)
Previous address was 3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom
Telephone
020 38410872
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • None • British • Lives in England • Born in Jul 1974
Director • Director
Director • British • Lives in England • Born in Apr 1966
Director • Chilean • Lives in Chile • Born in Oct 1968
Director • 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 Group Limited
Richard John Meehan, Manish Mansukhlal Gudka, and 4 more are mutual people.
Active
Zed Finance Company Limited
Richard John Meehan, Manish Mansukhlal Gudka, and 4 more are mutual people.
Active
Z Hotels LBS Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Z Hotels OCS Limited
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Z Hotels Bath Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Z Hotels Os Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Z Hotels Holdco Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 more are mutual people.
Active
Z Hotels Trading WB Ltd
Manish Mansukhlal Gudka, Beverly Brendon King, and 3 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
Unreported
Decreased by £2.4K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£240
Decreased by £2.4K (-91%)
Total Liabilities
-£14.73K
Increased by £4.89K (+50%)
Net Assets
-£14.49K
Decreased by £7.29K (+101%)
Debt Ratio (%)
6138%
Increased by 5764.49% (+1545%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Patricio Leighton Resigned
5 Months Ago on 15 May 2025
Avon River Limited Appointed
5 Months Ago on 15 May 2025
Small Accounts Submitted
8 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Oct 2024
Manish Mansukhlal Gudka Resigned
1 Year 1 Month Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Confirmation Submitted
2 Years Ago on 5 Oct 2023
Get Credit Report
Discover Z Hotels NH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 August 2025 with no updates
Submitted on 12 Sep 2025
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 29 May 2025
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 29 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 5 Mar 2025
Confirmation statement made on 11 August 2024 with no updates
Submitted on 2 Oct 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 Richard John Meehan on 14 February 2024
Submitted on 4 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 19 Apr 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 27 February 2024
Submitted on 27 Feb 2024
Confirmation statement made on 11 August 2023 with no updates
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year