Background WavePink WaveYellow Wave

NINE HOSPITALITY 4 LIMITED (09276080)

NINE HOSPITALITY 4 LIMITED (09276080) is an active UK company. incorporated on 22 October 2014. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NINE HOSPITALITY 4 LIMITED has been registered for 11 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
09276080
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE HOSPITALITY 4 LIMITED

NINE HOSPITALITY 4 LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NINE HOSPITALITY 4 LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09276080

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 28 June 2024 - 27 December 2025

Confirmation Statement

Up to Date

4 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 November 2014To: 1 September 2022
, the Orchards Love Lane, Iver, SL0 9QZ, England
From: 22 October 2014To: 6 November 2014
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 15
Share Issue
Jun 17
Loan Secured
May 19
Owner Exit
May 19
Loan Cleared
Jun 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
New Owner
Jun 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
1
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
Love Lane, IverSL0 9QZ
Born January 1988
Director
Appointed 22 Oct 2014
Resigned 24 Oct 2021

Persons with significant control

6

1 Active
5 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 15 Dec 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 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2022
Ceased 25 Sept 2022
Clarendon Road, WatfordWD17 1DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019

Vivek Chadha

Ceased
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

Ceased
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
Ceased 15 Dec 2022
428 Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 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
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 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
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
6 July 2017
RP04AR01RP04AR01
Capital Alter Shares Subdivision
13 June 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
12 June 2017
RP04CS01RP04CS01
Legacy
28 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Incorporation Company
22 October 2014
NEWINCIncorporation