Company NameGower & Mae Investments Ltd
Company StatusDissolved
Company Number07661103
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jonathon Gower Shenton Scott
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressBoswell Cottage 19 South End
Croydon
Surrey
CR0 1BE
Secretary NameJonathon Scott
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBoswell Cottage 19 South End
Croydon
Surrey
CR0 1BE
Director NameMrs Holly Mae Scott
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 09 November 2021)
RoleAdministrator
Country of ResidenceBritain
Correspondence AddressBoswell Cottage 19 South End
Croydon
Surrey
CR0 1BE

Contact

Websitewww.gower-mae.com/
Email address[email protected]
Telephone01483 903858
Telephone regionGuildford

Location

Registered AddressBoswell Cottage
19 South End
Croydon
Surrey
CR0 1BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Holly Scott
50.00%
Ordinary
1 at £1Jonathon Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£21,139
Current Liabilities£27,660

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2021Change of details for Mrs Holly Mae Scott as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mrs Holly Mae Scott on 27 January 2021 (2 pages)
30 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 June 2019Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE to Boswell Cottage 19 South End Croydon Surrey CR0 1BE on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2
(3 pages)
1 May 2015Appointment of Mrs Holly Mae Scott as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mrs Holly Mae Scott as a director on 30 April 2015 (2 pages)
2 March 2015Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2 March 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 August 2012Secretary's details changed for Jonathon Scott on 22 June 2012 (1 page)
10 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mr Jonathon Scott on 22 July 2012 (2 pages)
10 August 2012Secretary's details changed for Jonathon Scott on 22 June 2012 (1 page)
10 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mr Jonathon Scott on 22 July 2012 (2 pages)
10 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 22 June 2012 (2 pages)
6 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
7 June 2011Incorporation (21 pages)
7 June 2011Incorporation (21 pages)