ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotel Poland Street Property LLP

Z Hotel Poland Street Property LLP is an active company incorporated on 12 July 2016 with the registered office located in London, Greater London. Z Hotel Poland Street Property LLP was registered 9 years ago.
Status
Active
Active since incorporation
Company No
OC412720
Limited liability partnership
Age
9 years
Incorporated 12 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (3 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months 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 88 Baker Street 1st Floor London W1U 6TQ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Jul 1970
British • Lives in UK • Born in Jan 1982
Lives in UK • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reading Drake Way Property LLP
Suraj Rashmikant Shah, Meenal Devani, and 2 more are mutual people.
Active
Heathcock Court Property LLP
Suraj Rashmikant Shah, Meenal Devani, and 2 more are mutual people.
Active
Liverpool Holiday INN LLP
Suraj Rashmikant Shah, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Birmingham Resi Property LLP
Suraj Rashmikant Shah, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Marine Point Property LLP
Suraj Rashmikant Shah, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Edinburgh Miller House Property LLP
Suraj Rashmikant Shah, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Chester Greyhound Retail Park LLP
Suraj Rashmikant Shah, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Manchester Travelodge Property LLP
Suraj Rashmikant Shah, Manish Mansukhlal Gudka, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.2M
Same as previous period
Total Liabilities
-£6.03M
Same as previous period
Net Assets
-£832.25K
Same as previous period
Debt Ratio (%)
116%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Ms Meenal Devani Details Changed
1 Month Ago on 11 Sep 2025
Mr Manish Mansukhlal Gudka Details Changed
1 Month Ago on 11 Sep 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 7 Aug 2023
Full Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Get Credit Report
Discover Z Hotel Poland Street Property LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Member's details changed for Ms Meenal Devani on 11 September 2025
Submitted on 23 Sep 2025
Member's details changed for Mr Manish Mansukhlal Gudka on 11 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 16 Sep 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 31 Jan 2025
Registered office address changed from 88 Baker Street 1st Floor 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 88 Baker Street 1st Floor London W1U 6TQ on 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 11 July 2024 with no updates
Submitted on 15 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Jan 2024
Confirmation statement made on 11 July 2023 with no updates
Submitted on 7 Aug 2023
Rectified The LLTM01 was removed from the public register on 02/01/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year