Background WavePink WaveYellow Wave

Z PROPCO II LTD (10734509)

Z PROPCO II LTD (10734509) is an active UK company. incorporated on 21 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. Z PROPCO II LTD has been registered for 8 years. Current directors include KING, Beverly Brendon, LEIGHTON, Patricio, MEEHAN, Richard John.

Company Number
10734509
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Beverly Brendon, LEIGHTON, Patricio, MEEHAN, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z PROPCO II LTD

Z PROPCO II LTD is an active company incorporated on 21 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. Z PROPCO II LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10734509

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 21 April 2017To: 15 February 2024
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Feb 23
Loan Secured
May 23
Director Left
Sept 24
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KING, Beverly Brendon

Active
Chandos Place, LondonWC2N 4HS
Born April 1966
Director
Appointed 21 Apr 2017

LEIGHTON, Patricio

Active
Chandos Place, LondonWC2N 4HS
Born October 1968
Director
Appointed 24 Nov 2022

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 21 Apr 2017

FERNANDEZ, Andrés

Resigned
1101, Santiago
Born December 1977
Director
Appointed 19 Jul 2022
Resigned 24 Nov 2022

GOLDSTEIN, Jamie

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 21 Apr 2017
Resigned 19 Jul 2022

GUDKA, Manish Mansukhlal

Resigned
Baker Street, LondonW1U 3BW
Born July 1970
Director
Appointed 19 Jul 2022
Resigned 17 Sept 2024

RAYMOND, Jonathan Joseph

Resigned
Monmouth Street, LondonWC2H 9DG
Born December 1971
Director
Appointed 21 Apr 2017
Resigned 19 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018

Mr Beverly Brendon King

Ceased
Monmouth Stree, LondonWC2H 9DG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Ceased 20 Nov 2018

Mr Jonathan Joseph Raymond

Ceased
Monmouth Street, LondonWC2H 9DG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2017
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Incorporation Company
21 April 2017
NEWINCIncorporation