Background WavePink WaveYellow Wave

NINE HILLS LIMITED (08238870)

NINE HILLS LIMITED (08238870) is an active UK company. incorporated on 3 October 2012. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NINE HILLS LIMITED has been registered for 13 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
08238870
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE HILLS LIMITED

NINE HILLS LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NINE HILLS LIMITED was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

08238870

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

Vivek House Clarendon Road Watford WD17 1DS England
From: 3 October 2022To: 3 October 2022
Melton House 65-67 Clarendon Road Watford WD17 1DS
From: 21 October 2013To: 3 October 2022
the Orchards Love Lane Iver SL0 9QZ England
From: 3 October 2012To: 21 October 2013
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Mar 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Oct 21
Director Left
Dec 21
Loan Cleared
Jul 22
New Owner
Jan 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHADHA, Gursharan Singh

Active
Love Lane, IverSL0 9QZ
Born July 1960
Director
Appointed 23 May 2014

CHADHA, Jasbir Kaur

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021

CHADHA, Gursharan

Resigned
65-67, WatfordWD17 1DS
Born July 1962
Director
Appointed 01 Apr 2014
Resigned 22 May 2014

CHADHA, Gursharan Singh

Resigned
Love Lane, IverSL0 9QZ
Born July 1960
Director
Appointed 03 Oct 2012
Resigned 05 Oct 2012

CHADHA, Vivek Singh

Resigned
Love Lane, IverSL0 9QZ
Born January 1988
Director
Appointed 03 Oct 2012
Resigned 24 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Jasbir Kaur Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2022

Mrs Jasbir Kaur Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2022
Ceased 25 Sept 2022

Mr Gursharan Singh Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2021

Mr Vivek Singh Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 September 2013
AA01Change of Accounting Reference Date
Legacy
18 April 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Incorporation Company
3 October 2012
NEWINCIncorporation