UKBizDB.co.uk

NINE HOSPITALITY 4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nine Hospitality 4 Limited. The company was founded 9 years ago and was given the registration number 09276080. The firm's registered office is in WATFORD. You can find them at Melton House, 65-67, Clarendon Road, Watford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NINE HOSPITALITY 4 LIMITED
Company Number:09276080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:27 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Melton House, 65-67, Clarendon Road, Watford, WD17 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director24 October 2021Active
Vivek House, 65-67 Clarendon Road, Watford, England, WD17 1DS

Director24 October 2021Active
The Orchards, Love Lane, Iver, England, SL0 9QZ

Director22 October 2014Active

People with Significant Control

Mrs Jasbir Kaur Chadha
Notified on:15 December 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Vivek House, 65-67 Clarendon Road, Watford, England, WD17 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jasbir Kaur Chadha
Notified on:25 September 2022
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Vivek House, 65-67 Clarendon Road, Watford, England, WD17 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Chadha Capital Investments Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:65-67, Clarendon Road, Watford, England, WD17 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vivek Chadha
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Melton House 65-67, Clarendon Road, Watford, United Kingdom, WD17 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gursharan Singh Chadha
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Melton House 65-67, Clarendon Road, Watford, United Kingdom, WD17 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R&R Asset Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sun House, 428 Long Drive, Greenford, United Kingdom, UB6 8UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-06-27Accounts

Change account reference date company previous extended.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.