Background WavePink WaveYellow Wave

NINE ASSET MANAGEMENT LIMITED (08459121)

NINE ASSET MANAGEMENT LIMITED (08459121) is an active UK company. incorporated on 25 March 2013. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NINE ASSET MANAGEMENT LIMITED has been registered for 13 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
08459121
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE ASSET MANAGEMENT LIMITED

NINE ASSET MANAGEMENT LIMITED is an active company incorporated on 25 March 2013 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NINE ASSET MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08459121

LTD Company

Age

13 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

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

Previous Addresses

Melton House 65-67 Clarendon Road Watford WD17 1DS
From: 17 December 2013To: 3 October 2022
the Orchards Love Lane Iver SL0 9QZ England
From: 25 March 2013To: 17 December 2013
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
0
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHADHA, Gursharan Singh

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960
Director
Appointed 24 Oct 2021

CHADHA, Jasbir Kaur

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

CHADHA, Vivek

Resigned
Love Lane, IverSL0 9QZ
Secretary
Appointed 25 Mar 2013
Resigned 12 Dec 2017

CHADHA, Vivek Singh

Resigned
Love Lane, IverSL0 9QZ
Born January 1988
Director
Appointed 25 Mar 2013
Resigned 23 Oct 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Gursharan Singh Chadha

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022

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

Mr Vivek Singh Chadha

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2022
Ceased 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

Ceased
Holiday Inn Watford Junction, WatfordWD17 1DS
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 24 Oct 2021
Ceased 25 Sept 2022

Vivek Chadha

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Incorporation Company
25 March 2013
NEWINCIncorporation