PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED
Overview
Company Name | PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02129138 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ouda Saleh on Jan 10, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Howell on Apr 01, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Company Director | 298450810001 | ||||||||
SALEH, Ouda | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | Director Of Finance | 178978460035 | ||||||||
BAGLEY, Richard David Francis | Secretary | 82 Haven Road BH13 7LZ Poole Dorset | British | Solicitor | 74328120002 | |||||||||
EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
FORSTER, John Henry Knight | Secretary | Bumblebee Cottage Grange Lane Hartley Wintney RG27 8HH Hook Hampshire | British | 4772290013 | ||||||||||
BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Company Director | 117929650001 | ||||||||
CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Accountant | 169752370001 | ||||||||
DALBY, Martin Lee | Director | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | United Kingdom | British | Accountant | 982290002 | ||||||||
EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Property Manager | 111105900002 | ||||||||
EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Barrister | 123440090026 | ||||||||
ENTWISTLE, Janet Elizabeth | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | Director | 119442900001 | ||||||||
FORSTER, John Henry Knight | Director | Bumblebee Cottage Grange Lane Hartley Wintney RG27 8HH Hook Hampshire | British | Company Executive | 4772290013 | |||||||||
HOWELL, Nigel, Mr. | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | Chief Executive | 39980820027 | ||||||||
JACOBS, Susan Valerie | Director | Oxford Cottage Oxford Road, Wendlebury OX25 2PT Bicester Oxfordshire | England | British | Company Executive | 51162570003 | ||||||||
MAYES, Peter George | Director | 32 Lasne Crescent GL3 4UX Brockworth Gloucestershire | British | Company Executive | 33080570001 | |||||||||
MCCARTHY, Michael Anthony, Dr | Director | Tythe Barn Manor Barns Court Hazleton GL54 4EB Cheltenham Gloucestershire | British | Company Executive | 90884530001 | |||||||||
RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | Company Director | 80022920003 | |||||||||
WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Personnel Director | 114241630002 | ||||||||
WARD, Kenneth | Director | 18-20 Rochdale Road OL2 6QJ Royton Lancashire | England | British | Company Executive | 155815410001 |
Who are the persons with significant control of PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Firstport Property Services No 3 Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0