UKBizDB.co.uk

PEGASUS RETIREMENT HOMES LIMITED

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

This company is commonly known as Pegasus Retirement Homes Limited. The company was founded 25 years ago and was given the registration number 03645780. 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 68100 - Buying and selling of own real estate.

Company Information

Name:PEGASUS RETIREMENT HOMES LIMITED
Company Number:03645780
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:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR
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, GL53 7PR

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

Corporate Nominee Secretary07 October 1998Active
2 Olde Hall Close, Spratton, NN6 8EZ

Director05 February 2001Active
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR

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

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

Director12 April 1999Active
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR

Director05 November 1998Active
11 Coberley Road, Benhall, Cheltenham, GL51 6DF

Director02 January 2008Active
15 Clare Place, Cheltenham, GL53 7NH

Director05 November 1998Active
2a Bournside Road, Cheltenham, GL51 3AH

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

Director17 September 2012Active
16 Winchester House, Malvern Road, Cheltenham, GL50 2NN

Director20 July 1999Active
Daffodil House, Chedworth Road, Withington, Cheltenham, GL54 4BN

Director19 March 2008Active
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR

Director01 October 2012Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

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

Nominee Director07 October 1998Active
105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR

Director02 January 2008Active
Cherry Dell, 73 West Common, Harpenden, AL5 2LD

Director18 November 1998Active
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG

Director13 June 2007Active
105-107, Bath Road, Cheltenham, GL53 7LE

Director17 September 2012Active

People with Significant Control

Pegasus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105-107, Bath Road, Cheltenham, England, GL53 7PR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

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

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

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
2020-01-31Incorporation

Re registration memorandum articles.

Download
2020-01-31Change of name

Certificate re registration public limited company to private.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-31Change of name

Reregistration public to private company.

Download
2019-12-12Accounts

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
2019-09-06Officers

Change person director company with change date.

Download
2018-12-06Accounts

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
2018-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.