M.G. POCOCK (SURVEYORS) LIMITED

Register to unlock more data on OkredoRegister

M.G. POCOCK (SURVEYORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019156

Incorporation date

07/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bayldon Square, York YO23 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon24/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/07/2024
Appointment of Claire Penn as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Yvonne Mary Pocock as a director on 2024-06-30
dot icon01/07/2024
Appointment of Mrs Faye Pocock as a director on 2024-07-01
dot icon01/07/2024
Registered office address changed from 38 Woodstock Avenue London W13 9UG England to 9 Bayldon Square York YO23 1PT on 2024-07-01
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2018
Registered office address changed from 278 278 Northfield Avenue Ealing London W5 4UB United Kingdom to 38 Woodstock Avenue London W13 9UG on 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/02/2018
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 278 278 Northfield Avenue Ealing London W5 4UB on 2018-02-19
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon29/10/2015
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2015-10-29
dot icon13/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/07/2014
Appointment of Yvonne Pocock as a director on 2014-07-01
dot icon25/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/12/2013
Previous accounting period extended from 2013-03-31 to 2013-05-31
dot icon16/05/2013
Registered office address changed from 141 Wardour Street London W1F 0UT on 2013-05-16
dot icon02/05/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/05/2013
Director's details changed for Malcolm Pocock on 2012-02-07
dot icon20/02/2013
Termination of appointment of Ashley Rolfe as a director
dot icon20/02/2013
Termination of appointment of Simon East as a director
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon02/03/2011
Director's details changed for Malcolm Pocock on 2011-03-02
dot icon28/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon24/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 07/02/09; full list of members
dot icon17/04/2009
Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
dot icon10/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/08/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon30/07/2008
Registered office changed on 30/07/2008 from 141 wardour street london W1F 0UT
dot icon30/07/2008
Registered office changed on 30/07/2008 from 7-9 swallow street london W1R 8DT
dot icon29/02/2008
Return made up to 07/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/02/2007
Return made up to 07/02/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/04/2006
Return made up to 07/02/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon05/05/2005
Return made up to 07/02/05; full list of members
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon26/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon03/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 07/02/04; full list of members
dot icon26/10/2003
Return made up to 07/02/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon14/02/2001
Return made up to 07/02/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-02-29
dot icon30/03/2000
Particulars of mortgage/charge
dot icon11/02/2000
Return made up to 07/02/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-02-28
dot icon06/02/1999
Return made up to 07/02/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-02-28
dot icon20/02/1998
Return made up to 07/02/98; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-02-28
dot icon12/02/1997
Return made up to 07/02/97; no change of members
dot icon17/01/1997
Registered office changed on 17/01/97 from: 197 uxbridge road west ealing london W13
dot icon14/01/1997
Accounts for a small company made up to 1996-02-29
dot icon14/03/1996
Ad 07/02/95--------- £ si 2@1
dot icon13/03/1996
Return made up to 07/02/96; full list of members
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+34.73 % *

* during past year

Cash in Bank

£81,990.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.77M
-
0.00
83.53K
-
2022
0
1.82M
-
0.00
60.85K
-
2023
0
1.87M
-
0.00
81.99K
-
2023
0
1.87M
-
0.00
81.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.87M £Ascended2.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.99K £Ascended34.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, Malcolm
Director
07/02/1995 - Present
1
Mr Ashley Rolfe
Director
07/02/1995 - 21/12/2012
19
Pocock, Yvonne Mary
Director
01/07/2014 - 30/06/2024
2
Mrs Faye Pocock
Director
01/07/2024 - Present
2
Penn, Claire
Director
01/07/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.G. POCOCK (SURVEYORS) LIMITED

M.G. POCOCK (SURVEYORS) LIMITED is an(a) Active company incorporated on 07/02/1995 with the registered office located at 9 Bayldon Square, York YO23 1PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of M.G. POCOCK (SURVEYORS) LIMITED?

toggle

M.G. POCOCK (SURVEYORS) LIMITED is currently Active. It was registered on 07/02/1995 .

Where is M.G. POCOCK (SURVEYORS) LIMITED located?

toggle

M.G. POCOCK (SURVEYORS) LIMITED is registered at 9 Bayldon Square, York YO23 1PT.

What does M.G. POCOCK (SURVEYORS) LIMITED do?

toggle

M.G. POCOCK (SURVEYORS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for M.G. POCOCK (SURVEYORS) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-05 with no updates.