Background WavePink WaveYellow Wave

NINE GATWICK HOTEL LIMITED (10795979)

NINE GATWICK HOTEL LIMITED (10795979) is an active UK company. incorporated on 31 May 2017. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NINE GATWICK HOTEL LIMITED has been registered for 8 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
10795979
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 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 GATWICK HOTEL LIMITED

NINE GATWICK HOTEL LIMITED is an active company incorporated on 31 May 2017 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 GATWICK HOTEL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10795979

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 30/12

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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

NINE ASHLEY GATWICK LIMITED
From: 25 April 2018To: 4 February 2019
SARR GATWICK HOTEL LIMITED
From: 2 June 2017To: 25 April 2018
NINE GATWICK HOTEL LIMITED
From: 31 May 2017To: 2 June 2017
Contact
Address

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

Previous Addresses

65-67 Clarendon Road Watford WD17 1DS United Kingdom
From: 31 May 2017To: 1 September 2022
Timeline

20 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Jan 19
Owner Exit
Aug 19
Loan Secured
Oct 19
Loan Secured
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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
Clarendon Road, WatfordWD17 1DS
Born January 1988
Director
Appointed 31 May 2017
Resigned 24 Oct 2021

HIRJI, Zamir

Resigned
Clarendon Road, WatfordWD17 1DS
Born April 1988
Director
Appointed 18 Apr 2018
Resigned 31 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Clarendon Road, WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2019

Nine Ashley Limited

Ceased
Clarendon Road, WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2018
Ceased 28 Jun 2019

Mr Vivek Singh Chadha

Ceased
Clarendon Road, WatfordWD17 1DS
Born January 1988

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
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
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Resolution
4 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
2 June 2017
RESOLUTIONSResolutions
Incorporation Company
31 May 2017
NEWINCIncorporation