Background WavePink WaveYellow Wave

NINE HOSPITALITY 3 LTD (08839131)

NINE HOSPITALITY 3 LTD (08839131) is an active UK company. incorporated on 9 January 2014. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NINE HOSPITALITY 3 LTD has been registered for 12 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
08839131
Status
active
Type
ltd
Incorporated
9 January 2014
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 HOSPITALITY 3 LTD

NINE HOSPITALITY 3 LTD is an active company incorporated on 9 January 2014 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 HOSPITALITY 3 LTD was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08839131

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 28/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 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: 6 February 2014To: 1 September 2022
Melton House 54-67 Clarendon Road Watford WD17 1DS England
From: 9 January 2014To: 6 February 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Loan Secured
Dec 14
Funding Round
Jan 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 21
Director Left
Dec 21
Owner Exit
Jul 23
New Owner
Jul 23
Loan Cleared
Feb 25
Loan Cleared
Mar 25
1
Funding
3
Officers
2
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, WatfordWD17 1DS
Born December 1962
Director
Appointed 09 Jan 2014

CHADHA, Vivek Singh

Resigned
65-67, WatfordWD17 1DS
Born January 1988
Director
Appointed 09 Apr 2014
Resigned 24 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Jasbir Kaur Chadha

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2022
Ceased 15 Dec 2022
Clarendon Road, WatfordWD17 1DS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
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
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
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
21 January 2016
AR01AR01
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Incorporation Company
9 January 2014
NEWINCIncorporation