Background WavePink WaveYellow Wave

NINE ESTATES LIMITED (08620660)

NINE ESTATES LIMITED (08620660) is an active UK company. incorporated on 23 July 2013. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NINE ESTATES LIMITED has been registered for 12 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
08620660
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE ESTATES LIMITED

NINE ESTATES LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NINE ESTATES LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08620660

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Medium Company

Next Due

Due by 28 June 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Previous Addresses

Melton House 65-67 Clarendon Road Watford WD17 1DU
From: 23 July 2013To: 1 September 2022
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Oct 21
Director Left
Dec 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHADHA, Gursharan

Active
65-67 Clarendon Road, WatfordWD17 1DU
Secretary
Appointed 23 Jul 2013

CHADHA, Gursharan Singh

Active
65-67 Clarendon Road, WatfordWD17 1DU
Born July 1960
Director
Appointed 23 Jul 2013

CHADHA, Jasbir Kaur

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

CHADHA, Vivek

Resigned
65-67 Clarendon Road, WatfordWD17 1DU
Secretary
Appointed 23 Jul 2013
Resigned 24 Oct 2021

CHADHA, Vivek Singh

Resigned
65-67 Clarendon Road, WatfordWD17 1DU
Born January 1988
Director
Appointed 23 Jul 2013
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
Voting rights 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

Vivek Chadha

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 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
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
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
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 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
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Incorporation Company
23 July 2013
NEWINCIncorporation