This company is commonly known as Pegasus Properties Limited. The company was founded 23 years ago and was given the registration number 04011396. The firm's registered office is in SURREY. You can find them at 17 Fox Dene, Godalming, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEGASUS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04011396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Fox Dene, Godalming, Surrey, GU7 1YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Fox Dene, Godalming, GU7 1YG | Secretary | 09 June 2000 | Active |
17 Fox Dene, Godalming, GU7 1YG | Director | 09 June 2000 | Active |
30, Westminster Drive, Burn Bridge, Harrogate, England, HG3 1LW | Director | 09 June 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 09 June 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 09 June 2000 | Active |
Mr Peter William Bousfield | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Fox Dene, Fox Dene, Godalming, England, GU7 1YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.