Nine Hotel Ventures Limited WATFORD


Nine Hotel Ventures started in year 2014 as Private Limited Company with registration number 09276111. The Nine Hotel Ventures company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Watford at Vivek House. Postal code: WD17 1DS.

The company has 2 directors, namely Jasbir C., Gursharan C.. Of them, Gursharan C. has been with the company the longest, being appointed on 22 October 2014 and Jasbir C. has been with the company for the least time - from 24 October 2021. As of 28 April 2024, there was 1 ex director - Vivek C.. There were no ex secretaries.

Nine Hotel Ventures Limited Address / Contact

Office Address Vivek House
Office Address2 65-67 Clarendon Road
Town Watford
Post code WD17 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276111
Date of Incorporation Wed, 22nd Oct 2014
Industry Hotels and similar accommodation
End of financial Year 27th June
Company age 10 years old
Account next due date Wed, 27th Mar 2024 (32 days after)
Account last made up date Mon, 27th Jun 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jasbir C.

Position: Director

Appointed: 24 October 2021

Gursharan C.

Position: Director

Appointed: 22 October 2014

Vivek C.

Position: Director

Appointed: 22 October 2014

Resigned: 24 October 2021

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we established, there is Gursharan C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Chadha Capital Investments Limited that entered Watford, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jasbir C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Gursharan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Chadha Capital Investments Limited

65-67 Clarendon Road, Watford, WD17 1DS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House, United Kingdom
Registration number 09658620
Notified on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Jasbir C.

Notified on 15 December 2022
Ceased on 15 December 2022
Nature of control: 25-50% shares

Jasbir C.

Notified on 25 September 2022
Ceased on 25 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vivek C.

Notified on 6 April 2016
Ceased on 25 September 2022
Nature of control: 25-50% voting rights
25-50% shares

R&R Asset Management Limited

Sun House 428 Long Drive, Greenford, England, UB6 8UH, England

Legal authority Companies Act 2016
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 09101090
Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand51 69553 458
Current Assets327 6951 729 458
Debtors276 0001 676 000
Net Assets Liabilities2 074 2242 102 743
Other Debtors 1 400 000
Property Plant Equipment5 870 0005 870 000
Other
Accrued Liabilities3 6003 600
Bank Borrowings2 489 5103 990 000
Bank Borrowings Overdrafts120 262 
Creditors1 381 2521 254 006
Net Current Assets Liabilities-1 053 557475 452
Other Creditors1 192 7401 219 511
Prepayments Accrued Income276 000276 000
Property Plant Equipment Gross Cost5 870 0005 870 000
Taxation Including Deferred Taxation Balance Sheet Subtotal252 709252 709
Taxation Social Security Payable64 65030 895
Total Assets Less Current Liabilities4 816 4436 345 452

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control December 15, 2022
filed on: 26th, July 2023
Free Download (1 page)

Company search