Background WavePink WaveYellow Wave

NINE HOSPITALITY 2 LIMITED (08700586)

NINE HOSPITALITY 2 LIMITED (08700586) is an active UK company. incorporated on 20 September 2013. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NINE HOSPITALITY 2 LIMITED has been registered for 12 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
08700586
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE HOSPITALITY 2 LIMITED

NINE HOSPITALITY 2 LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NINE HOSPITALITY 2 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08700586

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

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 1DS
From: 20 September 2013To: 1 September 2022
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 16
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 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 Singh

Resigned
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988
Director
Appointed 20 Sept 2013
Resigned 24 Oct 2021

Persons with significant control

5

2 Active
3 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
Right to appoint and remove directors
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

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

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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
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
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
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
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
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
26 September 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
1 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation