PEGASUS HOMES LIMITED

Register to unlock more data on OkredoRegister

PEGASUS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08221003

Incorporation date

19/09/2012

Size

Full

Contacts

Registered address

Registered address

105-107 Bath Road, Cheltenham, Gloucestershire GL53 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon31/03/2026
Registration of charge 082210030013, created on 2026-03-25
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon19/11/2025
Appointment of Mr James Barnett as a secretary on 2025-10-23
dot icon19/11/2025
Termination of appointment of Conor Briggs as a secretary on 2025-10-23
dot icon12/11/2025
Satisfaction of charge 082210030010 in full
dot icon12/09/2025
Full accounts made up to 2024-06-30
dot icon01/07/2025
Registration of charge 082210030012, created on 2025-06-27
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon25/07/2024
Change of details for Lifestory Holdings Limited as a person with significant control on 2024-06-24
dot icon04/07/2024
Change of name notice
dot icon04/07/2024
Certificate of change of name
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon25/06/2024
Satisfaction of charge 082210030008 in full
dot icon25/06/2024
Satisfaction of charge 082210030009 in full
dot icon24/06/2024
Satisfaction of charge 082210030007 in full
dot icon22/05/2024
Registration of charge 082210030011, created on 2024-05-21
dot icon13/05/2024
Full accounts made up to 2023-06-30
dot icon17/01/2024
Termination of appointment of David Holmes as a director on 2023-12-31
dot icon17/01/2024
Termination of appointment of Nigel Slavik as a director on 2023-12-31
dot icon17/01/2024
Termination of appointment of Michael John Gill as a director on 2024-01-01
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon30/08/2023
Registration of charge 082210030010, created on 2023-08-25
dot icon09/05/2023
Cessation of Oaktree Capital Group, Llc as a person with significant control on 2022-06-29
dot icon27/04/2023
Full accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon03/11/2022
Termination of appointment of Ian Gover Harrison as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of Jeremy Hughes Williams as a secretary on 2022-09-20
dot icon03/11/2022
Appointment of Mr Conor Briggs as a secretary on 2022-09-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Chris
Director
24/06/2022 - Present
79
Gill, Michael John
Director
24/06/2022 - 01/01/2024
81
Bickle, Justin Andrew
Director
19/09/2012 - 29/09/2017
74
Endemano, Alison
Director
11/12/2018 - 24/06/2022
12
Harrison, Ian Gover
Director
24/06/2022 - 31/10/2022
66

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEGASUS HOMES LIMITED

PEGASUS HOMES LIMITED is an(a) Active company incorporated on 19/09/2012 with the registered office located at 105-107 Bath Road, Cheltenham, Gloucestershire GL53 7PR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEGASUS HOMES LIMITED?

toggle

PEGASUS HOMES LIMITED is currently Active. It was registered on 19/09/2012 .

Where is PEGASUS HOMES LIMITED located?

toggle

PEGASUS HOMES LIMITED is registered at 105-107 Bath Road, Cheltenham, Gloucestershire GL53 7PR.

What does PEGASUS HOMES LIMITED do?

toggle

PEGASUS HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for PEGASUS HOMES LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 082210030013, created on 2026-03-25.