UKBizDB.co.uk

DOWNING (GREEN GABLES) LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Flat 2 Chartwell Place, Middle Road, Harrow, Middlesex, HA2 0HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Roxeth Mead Chartwell Place, Middle Place, Harrow On The Hill, HA2 0HF

Secretary22 July 2002Active
2 Roxeth Mead Chartwell Place, Middle Place, Harrow On The Hill, HA2 0HF

Director22 July 2002Active
54 Bessborough Road, Bessborough Road, Harrow, England, HA1 3DJ

Director28 March 2024Active
106a Hilton Chase, Queens Road, Walton On Thames, KT12 5LL

Secretary20 September 1999Active
7 The Oaks, Oxhey, WD19 4LR

Secretary18 May 1999Active
9 Norbury Hill, Norbury, London, SW16 3LA

Secretary20 August 1999Active
54, Bessborough Road, Harrow, England, HA1 3DJ

Director28 February 2018Active
24, Hillside Road, Northwood, United Kingdom, HA6 1QA

Director16 June 2009Active
106a Hilton Chase, Queens Road, Walton On Thames, KT12 5LL

Director20 August 1999Active
Hilton Chase, Queens Road, Walton On Thames, KT12 5LL

Director01 September 1999Active
5 Briar Road, Kenton, HA3 0DP

Director18 May 1999Active
29 The Avenue, Pinner, HA5 5BN

Director21 January 2000Active
54 Powys Lane, Palmers Green, London, N13 4HS

Director30 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Address

Change sail address company with old address new address.

Download
2019-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.