This company is commonly known as Downing (green Gables) Limited. The company was founded 25 years ago and was given the registration number 03775360. The firm's registered office is in HARROW. You can find them at Flat 2 Chartwell Place, Middle Road, Harrow, Middlesex. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | DOWNING (GREEN GABLES) LIMITED |
---|---|---|
Company Number | : | 03775360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Chartwell Place, Middle Road, Harrow, Middlesex, HA2 0HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Roxeth Mead Chartwell Place, Middle Place, Harrow On The Hill, HA2 0HF | Secretary | 22 July 2002 | Active |
2 Roxeth Mead Chartwell Place, Middle Place, Harrow On The Hill, HA2 0HF | Director | 22 July 2002 | Active |
54 Bessborough Road, Bessborough Road, Harrow, England, HA1 3DJ | Director | 28 March 2024 | Active |
106a Hilton Chase, Queens Road, Walton On Thames, KT12 5LL | Secretary | 20 September 1999 | Active |
7 The Oaks, Oxhey, WD19 4LR | Secretary | 18 May 1999 | Active |
9 Norbury Hill, Norbury, London, SW16 3LA | Secretary | 20 August 1999 | Active |
54, Bessborough Road, Harrow, England, HA1 3DJ | Director | 28 February 2018 | Active |
24, Hillside Road, Northwood, United Kingdom, HA6 1QA | Director | 16 June 2009 | Active |
106a Hilton Chase, Queens Road, Walton On Thames, KT12 5LL | Director | 20 August 1999 | Active |
Hilton Chase, Queens Road, Walton On Thames, KT12 5LL | Director | 01 September 1999 | Active |
5 Briar Road, Kenton, HA3 0DP | Director | 18 May 1999 | Active |
29 The Avenue, Pinner, HA5 5BN | Director | 21 January 2000 | Active |
54 Powys Lane, Palmers Green, London, N13 4HS | Director | 30 June 2000 | Active |
Mr Brijendra Pal Sinha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | Flat 2, Chartwell Place, Harrow, HA2 0HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Address | Change sail address company with old address new address. | Download |
2019-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.