PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED

PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02129138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD04

    Director's details changed for Mr Ouda Saleh on Aug 22, 2022

    2 pagesCH01

    Termination of appointment of Nigel Howell as a director on Aug 18, 2022

    1 pagesTM01

    Appointment of Mr Steve John Perrett as a director on Aug 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Ouda Saleh on Jan 10, 2021

    2 pagesCH01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Howell on Apr 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    PERRETT, Steve John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director298450810001
    SALEH, Ouda
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritishDirector Of Finance178978460035
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    BritishSolicitor74328120002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    FORSTER, John Henry Knight
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    Secretary
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    British4772290013
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director117929650001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishAccountant169752370001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritishAccountant982290002
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishProperty Manager111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishBarrister123440090026
    ENTWISTLE, Janet Elizabeth
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritishDirector119442900001
    FORSTER, John Henry Knight
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    Director
    Bumblebee Cottage
    Grange Lane Hartley Wintney
    RG27 8HH Hook
    Hampshire
    BritishCompany Executive4772290013
    HOWELL, Nigel, Mr.
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritishChief Executive39980820027
    JACOBS, Susan Valerie
    Oxford Cottage
    Oxford Road, Wendlebury
    OX25 2PT Bicester
    Oxfordshire
    Director
    Oxford Cottage
    Oxford Road, Wendlebury
    OX25 2PT Bicester
    Oxfordshire
    EnglandBritishCompany Executive51162570003
    MAYES, Peter George
    32 Lasne Crescent
    GL3 4UX Brockworth
    Gloucestershire
    Director
    32 Lasne Crescent
    GL3 4UX Brockworth
    Gloucestershire
    BritishCompany Executive33080570001
    MCCARTHY, Michael Anthony, Dr
    Tythe Barn
    Manor Barns Court Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    Director
    Tythe Barn
    Manor Barns Court Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    BritishCompany Executive90884530001
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    BritishCompany Director80022920003
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishPersonnel Director114241630002
    WARD, Kenneth
    18-20 Rochdale Road
    OL2 6QJ Royton
    Lancashire
    Director
    18-20 Rochdale Road
    OL2 6QJ Royton
    Lancashire
    EnglandBritishCompany Executive155815410001

    Who are the persons with significant control of PEGASUS COURT HARTLEY WINTNEY (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Apr 06, 2016
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04352415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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