UKBizDB.co.uk

PEGASUS HOLDINGS LIMITED.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Secretary30 September 2022Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director30 September 2022Active
2a Bournside Road, Cheltenham, GL51 3AH

Secretary05 November 1998Active
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN

Secretary30 April 2008Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Secretary14 July 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary07 October 1998Active
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE

Director05 November 1998Active
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE

Director17 September 2012Active
55 Harmer Green Lane, Harmer Green, Welwyn, AL6 0AP

Director18 November 1998Active
Hudnall Farm, Little Gaddesden, Berkhamsted, HP4 1QN

Director15 May 2002Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director29 July 2019Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director31 March 2008Active
105-107, Bath Road, Cheltenham, England, GL53 7PR

Director09 December 2021Active
15 Clare Place, Cheltenham, GL53 7NH

Director31 March 2008Active
2a Bournside Road, Cheltenham, GL51 3AH

Director05 November 1998Active
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE

Director17 September 2012Active
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN

Director30 April 2008Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director07 October 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director07 October 1998Active
Cherry Dell, 73 West Common, Harpenden, AL5 2LD

Director18 November 1998Active
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE

Director17 September 2012Active
Four Seasons, 18 Priory Way, Hitchin, SG4 9BJ

Director01 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.