Company NameGower House Properties Limited
Company StatusDissolved
Company Number00744929
CategoryPrivate Limited Company
Incorporation Date21 December 1962(61 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Collins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(53 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Ian Croft
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Hall
Dene Park, Shipbourne
Tonbridge
Kent
TN11 9NS
Secretary NameCarla Croft
NationalityBritish
StatusResigned
Appointed10 June 1991(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWoodcut House Ashford Road
Hollingbourne
Maidstone
Kent
ME17 1XH
Secretary NameMrs Brenda Everard
NationalityBritish
StatusResigned
Appointed01 July 1998(35 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 June 2015)
RoleCompany Director
Correspondence Address445 North Circular Road
London
Nw10
Director NameMr Arthur Blair Gulland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(36 years, 2 months after company formation)
Appointment Duration2 days (resigned 05 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft Pilgrims Way
Detling
Maidstone
Kent
ME14 3JY

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50.1k at £1Mr Ian Croft
100.00%
Ordinary

Financials

Year2014
Net Worth£945,234
Cash£363,582
Current Liabilities£58,191

Accounts

Latest Accounts25 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

30 April 1982Delivered on: 12 May 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H (even numbers only) 362/364 birmingham new road cossley wolverhampton west midlands.
Outstanding

Filing History

11 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 50,100
(4 pages)
18 April 2016Appointment of Mr Stuart Collins as a director on 18 April 2016 (2 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Termination of appointment of Brenda Everard as a secretary on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 445 North Circular Road Neasden London NW10 0HP to 52 High Street Pinner Middlesex HA5 5PW on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Brenda Everard as a secretary on 17 June 2015 (1 page)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 July 2010Director's details changed for Mr Ian Croft on 10 June 2010 (2 pages)
4 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 July 2009Return made up to 10/06/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 10/06/08; no change of members (6 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 July 2007Return made up to 10/06/07; no change of members (6 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 10/06/06; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 10/06/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 July 2004Return made up to 10/06/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Return made up to 10/06/03; full list of members (6 pages)
31 January 2003Amended accounts made up to 31 March 2002 (8 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 July 2001Return made up to 10/06/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (8 pages)
12 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
11 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
25 June 1998Return made up to 10/06/98; full list of members (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
19 June 1997Return made up to 10/06/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 10/06/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)