You are here: bizstats.co.uk > a-z index > M list

M.g. Pocock (surveyors) Limited LONDON


Founded in 1995, M.g. Pocock (surveyors), classified under reg no. 03019156 is an active company. Currently registered at 38 Woodstock Avenue W13 9UG, London the company has been in the business for twenty nine years. Its financial year was closed on May 30 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Yvonne P., Malcolm P.. Of them, Malcolm P. has been with the company the longest, being appointed on 7 February 1995 and Yvonne P. has been with the company for the least time - from 1 July 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon E. who worked with the the firm until 1 February 2005.

M.g. Pocock (surveyors) Limited Address / Contact

Office Address 38 Woodstock Avenue
Town London
Post code W13 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03019156
Date of Incorporation Tue, 7th Feb 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Yvonne P.

Position: Director

Appointed: 01 July 2014

Malcolm P.

Position: Director

Appointed: 07 February 1995

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 01 November 2010

Simon E.

Position: Secretary

Appointed: 07 February 1995

Resigned: 01 February 2005

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1995

Resigned: 07 February 1995

Ashley R.

Position: Director

Appointed: 07 February 1995

Resigned: 21 December 2012

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 February 1995

Resigned: 07 February 1995

Simon E.

Position: Director

Appointed: 07 February 1995

Resigned: 21 December 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is M G Pocock (Holdings) Limited from Gloucester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

M G Pocock (Holdings) Limited

Windsor House Barnett Way, Barnwood, Gloucester, GL4 3RT, England

Legal authority .
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 764 2751 789 616       
Balance Sheet
Cash Bank On Hand 94 52675 20669 81688 81786 06083 52760 85481 990
Current Assets956 184989 827960 408953 135973 798986 7161 002 7531 030 5301 060 727
Debtors907 572895 301885 202883 319884 981900 656919 226969 676978 737
Net Assets Liabilities 1 595 4811 628 6821 640 1231 679 1081 719 7861 772 8611 819 8841 865 016
Other Debtors 22 59612 49710 61412 27627 95146 52196 97199 202
Property Plant Equipment    1 219 9931 219 9931 220 4261 220 2521 220 078
Cash Bank In Hand48 61294 526       
Net Assets Liabilities Including Pension Asset Liability1 764 2751 789 616       
Tangible Fixed Assets1 219 9931 219 993       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve793 596818 937       
Shareholder Funds1 764 2751 789 616       
Other
Accumulated Depreciation Impairment Property Plant Equipment      144318492
Additions Other Than Through Business Combinations Property Plant Equipment      577  
Amounts Owed By Group Undertakings Participating Interests    872 705872 705872 705872 705872 705
Average Number Employees During Period     -1-1  
Bank Borrowings Overdrafts 281 907257 727236 487214 83221 12521 12521 12521 125
Creditors 281 907257 727236 487214 832100 00193 14593 69994 858
Increase From Depreciation Charge For Year Property Plant Equipment      144174174
Investment Property Fair Value Model 1 219 9931 219 9931 219 993 1 219 993   
Net Current Assets Liabilities844 171852 585861 548851 749869 079886 715909 608936 831965 869
Other Creditors 99 11461 24660 90166 55061 95758 69357 20158 470
Property Plant Equipment Gross Cost     1 219 9931 220 5701 220 5701 220 570
Provisions For Liabilities Balance Sheet Subtotal 195 190195 132195 132195 132195 132195 132195 132195 132
Taxation Social Security Payable    17 00416 57913 32715 37310 723
Trade Creditors Trade Payables 4 663 2 48440340  4 540
Trade Debtors Trade Receivables        6 830
Amounts Owed By Group Undertakings 872 705872 705872 705872 705    
Bank Borrowings 299 977278 852257 612235 957    
Investment Property 1 219 9931 219 9931 219 9931 219 993    
Other Taxation Social Security Payable 15 39516 48916 87617 004    
Total Assets Less Current Liabilities2 064 1642 072 5782 081 5412 071 7422 089 072    
Creditors Due After One Year298 717281 907       
Creditors Due Within One Year112 013137 242       
Fixed Assets1 219 9931 219 993       
Number Shares Allotted44       
Par Value Share 1       
Provisions For Liabilities Charges1 1721 055       
Revaluation Reserve970 675970 675       
Value Shares Allotted44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements