ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Red MGT Ltd

Z Hotels Red MGT Ltd is an active company incorporated on 18 February 2021 with the registered office located in London, Greater London. Z Hotels Red MGT Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13209041
Private limited company
Age
4 years
Incorporated 18 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (11 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (1 month remaining)
Last change occurred 9 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 (11 months remaining)
Contact
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 11 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Cha Holdco Ltd
Beverly Brendon King, Richard John Meehan, and 1 more are mutual people.
Active
Z Hotels Mezz Limited
Beverly Brendon King, Richard John Meehan, and 1 more are mutual people.
Active
Z Hotels Senior Limited
Beverly Brendon King, Richard John Meehan, and 1 more are mutual people.
Active
Z Hotels Management Ltd
Avon River Limited and Beverly Brendon King are mutual people.
Active
Z Hotels LBS Limited
Avon River Limited and Beverly Brendon King are mutual people.
Active
Z Hotels ZHH Limited
Avon River Limited and Beverly Brendon King are mutual people.
Active
Z Hotels OCS Limited
Beverly Brendon King and Avon River Limited are mutual people.
Active
Z Hotels Bath Ltd
Beverly Brendon King and Avon River Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.37K
Increased by £2.47K (+85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.54M
Increased by £896.04K (+139%)
Total Liabilities
-£1.5M
Increased by £890.26K (+146%)
Net Assets
£40.9K
Increased by £5.78K (+16%)
Debt Ratio (%)
97%
Increased by 2.79% (+3%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 4 Nov 2025
Avon River Limited Appointed
8 Months Ago on 15 May 2025
Patricio Leighton Resigned
8 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 15 Apr 2025
Full Accounts Submitted
1 Year Ago on 18 Dec 2024
Manish Mansukhlal Gudka Resigned
1 Year 3 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 15 Feb 2024
Confirmation Submitted
2 Years 10 Months Ago on 6 Mar 2023
Get Credit Report
Discover Z Hotels Red 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
Appointment of Avon River Limited as a director on 15 May 2025
Submitted on 30 May 2025
Termination of appointment of Patricio Leighton as a director on 15 May 2025
Submitted on 30 May 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 15 Apr 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
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 5 Mar 2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 17 February 2023 with updates
Submitted on 6 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year