UKBizDB.co.uk

PEGASUS NEW HOMES LIMITED

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

This company is commonly known as Pegasus New Homes Limited. The company was founded 17 years ago and was given the registration number 06160269. 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 70100 - Activities of head offices.

Company Information

Name:PEGASUS NEW HOMES LIMITED
Company Number:06160269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary25 May 2007Active
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN

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

Secretary14 July 2009Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary14 March 2007Active
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7LE

Director25 May 2007Active
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE

Director17 September 2012Active
Tufton Cottage, Roman Road, Sutton Coldfield, B74 3AR

Director25 May 2007Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director25 May 2007Active
15 Clare Place, Cheltenham, GL53 7NH

Director25 May 2007Active
32 North Road, Berkhamsted, HP4 3DU

Director11 May 2007Active
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE

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

Director30 April 2008Active
105-107, Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7PR

Director31 March 2016Active
105-107, Bath Road, Cheltenham, United Kingdom, GL53 7LE

Director17 September 2012Active
11 Bottrells Lane, Chalfont St Giles, HP8 4EX

Director11 May 2007Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director14 March 2007Active

People with Significant Control

Oaktree Capital Group, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:333, South Grand Avenue, Los Angeles, United States, CA 90071
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation 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
2022-10-06Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Address

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

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.