Z Propco Ii Ltd

General information

Name:

Z Propco Ii Limited

Office Address:

45 Monmouth Street WC2H 9DG London

Number: 10734509

Incorporation date: 2017-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 signifies the launching of Z Propco Ii Ltd, the firm located at 45 Monmouth Street, , London. This means it's been seven years Z Propco Ii has existed in the business, as it was registered on 2017-04-21. Its Companies House Registration Number is 10734509 and its zip code is WC2H 9DG. The enterprise's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent accounts detail the period up to March 31, 2022 and the latest confirmation statement was submitted on April 20, 2023.

As found in the following firm's directors directory, since 2022-11-24 there have been four directors including: Patricio L., Manish G. and Richard M..

The companies that control this firm are as follows: Z Cha Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Monmouth Street, WC2H 9DG and was registered as a PSC under the registration number 11528766.

Financial data based on annual reports

Company staff

Patricio L.

Role: Director

Appointed: 24 November 2022

Latest update: 22 April 2024

Manish G.

Role: Director

Appointed: 19 July 2022

Latest update: 22 April 2024

Richard M.

Role: Director

Appointed: 21 April 2017

Latest update: 22 April 2024

Beverly K.

Role: Director

Appointed: 21 April 2017

Latest update: 22 April 2024

People with significant control

Z Cha Holdco Limited
Address: 45 Monmouth Street, London, WC2H 9DG
Legal authority England & Wales
Legal form Private Company Limited
Country registered England
Place registered Companies House
Registration number 11528766
Notified on 20 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beverly K.
Notified on 21 April 2017
Ceased on 20 November 2018
Nature of control:
1/2 or less of shares
Jonathan R.
Notified on 21 April 2017
Ceased on 20 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-21
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on Thursday 15th February 2024 (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies