Background WavePink WaveYellow Wave

NINE READING HOTEL LIMITED (10470161)

NINE READING HOTEL LIMITED (10470161) is an active UK company. incorporated on 9 November 2016. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NINE READING HOTEL LIMITED has been registered for 9 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
10470161
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 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 READING HOTEL LIMITED

NINE READING HOTEL LIMITED is an active company incorporated on 9 November 2016 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 READING HOTEL LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10470161

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 July 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

NINE HYDE PARK HOTEL LIMITED
From: 9 November 2016To: 4 January 2017
Contact
Address

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

Previous Addresses

, 65-67 Clarendon Road Watford, WD17 1DS, England
From: 9 November 2016To: 1 September 2022
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Funding Round
Apr 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
1
Funding
3
Officers
0
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
WatfordWD17 1DS
Born January 1988
Director
Appointed 09 Nov 2016
Resigned 24 Oct 2021

Persons with significant control

1

Chadha Capital Investments Limited

Active
WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 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 Full
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
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 Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Resolution
4 January 2017
RESOLUTIONSResolutions
Incorporation Company
9 November 2016
NEWINCIncorporation