This company is commonly known as Pegasus Holdings Limited.. The company was founded 25 years ago and was given the registration number 03645565. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 105-107 Bath Road, Cheltenham, Gloucestershire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PEGASUS HOLDINGS LIMITED. |
---|---|---|
Company Number | : | 03645565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR | Secretary | 30 September 2022 | Active |
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR | Director | 30 September 2022 | Active |
2a Bournside Road, Cheltenham, GL51 3AH | Secretary | 05 November 1998 | Active |
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN | Secretary | 30 April 2008 | Active |
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR | Secretary | 14 July 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 07 October 1998 | Active |
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE | Director | 05 November 1998 | Active |
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE | Director | 17 September 2012 | Active |
55 Harmer Green Lane, Harmer Green, Welwyn, AL6 0AP | Director | 18 November 1998 | Active |
Hudnall Farm, Little Gaddesden, Berkhamsted, HP4 1QN | Director | 15 May 2002 | Active |
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR | Director | 29 July 2019 | Active |
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR | Director | 31 March 2008 | Active |
105-107, Bath Road, Cheltenham, England, GL53 7PR | Director | 09 December 2021 | Active |
15 Clare Place, Cheltenham, GL53 7NH | Director | 31 March 2008 | Active |
2a Bournside Road, Cheltenham, GL51 3AH | Director | 05 November 1998 | Active |
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE | Director | 17 September 2012 | Active |
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN | Director | 30 April 2008 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 07 October 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 07 October 1998 | Active |
Cherry Dell, 73 West Common, Harpenden, AL5 2LD | Director | 18 November 1998 | Active |
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE | Director | 17 September 2012 | Active |
Four Seasons, 18 Priory Way, Hitchin, SG4 9BJ | Director | 01 October 1999 | Active |
Pegasus New Homes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Officers | Appoint person secretary company with name date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.