Downing (green Gables) Limited HARROW


Downing (green Gables) started in year 1999 as Private Limited Company with registration number 03775360. The Downing (green Gables) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harrow at Flat 2 Chartwell Place. Postal code: HA2 0HF.

There is a single director in the company at the moment - Brijendra S., appointed on 22 July 2002. In addition, a secretary was appointed - Brijendra S., appointed on 22 July 2002. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Downing (green Gables) Limited Address / Contact

Office Address Flat 2 Chartwell Place
Office Address2 Middle Road
Town Harrow
Post code HA2 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775360
Date of Incorporation Tue, 18th May 1999
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Brijendra S.

Position: Director

Appointed: 22 July 2002

Brijendra S.

Position: Secretary

Appointed: 22 July 2002

Shelly A.

Position: Director

Appointed: 28 February 2018

Resigned: 02 March 2020

Rahul C.

Position: Director

Appointed: 16 June 2009

Resigned: 16 July 2010

Anil R.

Position: Director

Appointed: 30 June 2000

Resigned: 06 June 2017

Mahesh P.

Position: Director

Appointed: 21 January 2000

Resigned: 22 July 2002

Bhoomija H.

Position: Secretary

Appointed: 20 September 1999

Resigned: 11 July 2000

Inder H.

Position: Director

Appointed: 01 September 1999

Resigned: 11 July 2000

Tony M.

Position: Secretary

Appointed: 20 August 1999

Resigned: 20 September 1999

Bhoomija H.

Position: Director

Appointed: 20 August 1999

Resigned: 11 July 2000

Keith L.

Position: Secretary

Appointed: 18 May 1999

Resigned: 20 August 1999

Michael H.

Position: Director

Appointed: 18 May 1999

Resigned: 20 August 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Brijendra S. The abovementioned PSC and has 75,01-100% shares.

Brijendra S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand335 118426 030344 375256 881332 174
Current Assets1 817 3181 956 9311 911 4821 892 0531 981 847
Debtors1 482 2001 530 9011 567 1071 635 1721 649 673
Net Assets Liabilities3 645 5853 844 6353 994 4404 073 8824 155 381
Property Plant Equipment3 517 0333 465 2573 897 8543 863 6123 839 717
Other
Accumulated Depreciation Impairment Property Plant Equipment742 215793 991837 428877 432913 610
Average Number Employees During Period4136313842
Creditors207 909170 315183 995156 869168 227
Fixed Assets3 517 0333 465 2573 897 8543 863 6123 839 717
Increase From Depreciation Charge For Year Property Plant Equipment 51 77643 43740 00436 178
Net Current Assets Liabilities1 609 4091 786 6161 727 4871 735 1831 813 620
Property Plant Equipment Gross Cost4 259 2484 259 2484 735 2824 741 0444 753 327
Total Additions Including From Business Combinations Property Plant Equipment  476 0345 76212 283
Total Assets Less Current Liabilities5 126 4425 251 8735 625 3415 598 7955 653 337

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-06-30
filed on: 2nd, April 2020
Free Download (5 pages)

Company search

Advertisements