Background WavePink WaveYellow Wave

DOWNING (GREEN GABLES) LIMITED (03775360)

DOWNING (GREEN GABLES) LIMITED (03775360) is an active UK company. incorporated on 18 May 1999. with registered office in Hailsham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. DOWNING (GREEN GABLES) LIMITED has been registered for 26 years. Current directors include ERMAN, Barbara Lumini Jean, ERMAN, Dillan Marion, Dr, ERMAN, Rosanne Maria.

Company Number
03775360
Status
active
Type
ltd
Incorporated
18 May 1999
Age
26 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ERMAN, Barbara Lumini Jean, ERMAN, Dillan Marion, Dr, ERMAN, Rosanne Maria
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING (GREEN GABLES) LIMITED

DOWNING (GREEN GABLES) LIMITED is an active company incorporated on 18 May 1999 with the registered office located in Hailsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. DOWNING (GREEN GABLES) LIMITED was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03775360

LTD Company

Age

26 Years

Incorporated 18 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

Flat 2 Chartwell Place Middle Road Harrow Middlesex HA2 0HF
From: 17 January 2014To: 18 June 2024
54 Powys Lane Palmers Green London N13 4HS
From: 18 May 1999To: 17 January 2014
Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 11
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Loan Cleared
Nov 17
New Owner
Jan 18
Director Joined
Feb 18
Director Left
Mar 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 24
Owner Exit
Apr 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ERMAN, Tambimuttu Jeyasekeran

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 07 Jun 2024

ERMAN, Barbara Lumini Jean

Active
North Street, HailshamBN27 1DW
Born December 1960
Director
Appointed 07 Jun 2024

ERMAN, Dillan Marion, Dr

Active
North Street, HailshamBN27 1DW
Born November 1981
Director
Appointed 07 Jun 2024

ERMAN, Rosanne Maria

Active
North Street, HailshamBN27 1DW
Born October 1989
Director
Appointed 07 Jun 2024

HANDA, Bhoomija

Resigned
106a Hilton Chase, Walton On ThamesKT12 5LL
Secretary
Appointed 20 Sept 1999
Resigned 11 Jul 2000

LASSMAN, Keith

Resigned
7 The Oaks, OxheyWD19 4LR
Secretary
Appointed 18 May 1999
Resigned 20 Aug 1999

MCGING, Anthony Michael

Resigned
9 Norbury Hill, LondonSW16 3LA
Secretary
Appointed 20 Aug 1999
Resigned 20 Sept 1999

SINHA, Brijendra Pal

Resigned
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Secretary
Appointed 22 Jul 2002
Resigned 07 Jun 2024

ANDON, Shelly

Resigned
Bessborough Road, HarrowHA1 3DJ
Born January 1969
Director
Appointed 28 Feb 2018
Resigned 02 Mar 2020

CHHAPWALE, Rahul Rajendra

Resigned
Hillside Road, NorthwoodHA6 1QA
Born August 1972
Director
Appointed 16 Jun 2009
Resigned 16 Jul 2010

HANDA, Bhoomija

Resigned
106a Hilton Chase, Walton On ThamesKT12 5LL
Born September 1950
Director
Appointed 20 Aug 1999
Resigned 11 Jul 2000

HANDA, Inder Mohan, Dr

Resigned
Hilton Chase, Walton On ThamesKT12 5LL
Born July 1940
Director
Appointed 01 Sept 1999
Resigned 11 Jul 2000

HARRIS, Michael Lionel

Resigned
5 Briar Road, KentonHA3 0DP
Born March 1953
Director
Appointed 18 May 1999
Resigned 20 Aug 1999

PATEL, Mahesh Shivabhai

Resigned
29 The Avenue, PinnerHA5 5BN
Born September 1953
Director
Appointed 21 Jan 2000
Resigned 22 Jul 2002

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 30 Jun 2000
Resigned 06 Jun 2017

SINHA, Brijendra Pal

Resigned
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 22 Jul 2002
Resigned 07 Jun 2024

SINHA, Rita

Resigned
Bessborough Road, HarrowHA1 3DJ
Born June 1948
Director
Appointed 28 Mar 2024
Resigned 07 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Flat 2, HarrowHA2 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024
Ceased 07 Jun 2024

Mr Brijendra Pal Sinha

Ceased
Chartwell Place, HarrowHA2 0HF
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
155(6)a155(6)a
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
287Change of Registered Office
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1999
88(2)R88(2)R
Legacy
21 November 1999
88(2)R88(2)R
Resolution
21 November 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Incorporation Company
18 May 1999
NEWINCIncorporation