Background WavePink WaveYellow Wave

PICKERING ESTATE AGENCY LIMITED (12501768)

PICKERING ESTATE AGENCY LIMITED (12501768) is an active UK company. incorporated on 6 March 2020. with registered office in Malton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PICKERING ESTATE AGENCY LIMITED has been registered for 6 years. Current directors include STEPHENSON, Reginald Edward Foster.

Company Number
12501768
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
St Michaels House, Malton, YO17 7LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEPHENSON, Reginald Edward Foster
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKERING ESTATE AGENCY LIMITED

PICKERING ESTATE AGENCY LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Malton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PICKERING ESTATE AGENCY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12501768

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

St Michaels House Market Place Malton, YO17 7LR,

Previous Addresses

St Michaels House 1 Market Place Malton North Yorkshire YO17 7LU United Kingdom
From: 6 March 2020To: 9 August 2023
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Nov 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

STEPHENSON, Reginald Edward Foster

Active
Market Place, MaltonYO17 7LR
Born October 1967
Director
Appointed 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Reginald Edward Foster Stephenson

Active
Market Place, MaltonYO17 7LR
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Ms Bernadette Clare Young

Ceased
Rectory Grove, Leigh-On-SeaSS9 2HL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Incorporation Company
6 March 2020
NEWINCIncorporation