PEGASUS HOLDINGS LIMITED.

PEGASUS HOLDINGS LIMITED.

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

    Company NamePEGASUS HOLDINGS LIMITED.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03645565
    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 HOLDINGS LIMITED.?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PEGASUS HOLDINGS LIMITED. located?

    Registered Office Address
    105-107 Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGASUS HOLDINGS LIMITED.?

    Previous Company Names
    Company NameFromUntil
    PEGASUS RETIREMENT DEVELOPMENTS LIMITEDNov 27, 1998Nov 27, 1998
    INTERCEDE 1368 LIMITEDOct 07, 1998Oct 07, 1998

    What are the latest accounts for PEGASUS HOLDINGS LIMITED.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PEGASUS HOLDINGS LIMITED.?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for PEGASUS HOLDINGS LIMITED.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Oct 07, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Termination of appointment of Michael John Gill as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Oct 07, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Oct 07, 2022 with updates

    4 pagesCS01

    Appointment of Mr David John Charles Clark as a secretary on Sep 30, 2022

    2 pagesAP03

    Appointment of Mr David John Charles Clark as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Dion Joseph Petri as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of Ian Gover Harrison as a director on Dec 09, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Termination of appointment of Marc Dafydd Evans as a director on Dec 09, 2021

    1 pagesTM01

    Appointment of Mr Ian Gover Harrison as a director on Dec 09, 2021

    2 pagesAP01

    Registered office address changed from 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Oct 14, 2021

    1 pagesAD01

    Confirmation statement made on Oct 07, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Director's details changed for Mr Michael John Gill on Nov 27, 2020

    2 pagesCH01

    Confirmation statement made on Oct 07, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 07, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Michael John Gill on Sep 09, 2019

    2 pagesCH01

    Change of details for Pegasus New Homes as a person with significant control on Sep 04, 2019

    2 pagesPSC05

    Appointment of Mr Marc Dafydd Evans as a director on Jul 29, 2019

    2 pagesAP01

    Who are the officers of PEGASUS HOLDINGS LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, David John Charles
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    300863740001
    CLARK, David John Charles
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritish131493770001
    MAYES, Peter George
    2a Bournside Road
    GL51 3AH Cheltenham
    Gloucestershire
    Secretary
    2a Bournside Road
    GL51 3AH Cheltenham
    Gloucestershire
    British33080570003
    MILNE, Darren James Ivor
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    Secretary
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    British81762570002
    PETRI, Dion Joseph
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    British65380830001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ASKEW, Peter Frederick
    105-107 Bath Road
    Cheltenham
    GL53 7LE Gloucestershire
    Director
    105-107 Bath Road
    Cheltenham
    GL53 7LE Gloucestershire
    United KingdomBritish172575810001
    BICKLE, Justin Andrew
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Gloucestershire
    United Kingdom
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Gloucestershire
    United Kingdom
    EnglandBritish112506210002
    BRETTELL, Paul
    55 Harmer Green Lane
    Harmer Green
    AL6 0AP Welwyn
    Hertfordshire
    Director
    55 Harmer Green Lane
    Harmer Green
    AL6 0AP Welwyn
    Hertfordshire
    British83077330001
    CLARKE, Robert Charles
    Hudnall Farm
    Little Gaddesden
    HP4 1QN Berkhamsted
    Herts
    Director
    Hudnall Farm
    Little Gaddesden
    HP4 1QN Berkhamsted
    Herts
    EnglandBritish31566840001
    EVANS, Marc Dafydd
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    WalesBritish189571550001
    GILL, Michael John
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritish183447320017
    HARRISON, Ian Gover
    Bath Road
    GL53 7PR Cheltenham
    105-107
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    England
    EnglandBritish290386020001
    JONES, Douglas Mark
    15 Clare Place
    GL53 7NH Cheltenham
    Gloucestershire
    Director
    15 Clare Place
    GL53 7NH Cheltenham
    Gloucestershire
    United KingdomBritish61496560003
    MAYES, Peter George
    2a Bournside Road
    GL51 3AH Cheltenham
    Gloucestershire
    Director
    2a Bournside Road
    GL51 3AH Cheltenham
    Gloucestershire
    British33080570003
    MAZZOLI, Stefano
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Gloucestershire
    United Kingdom
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Gloucestershire
    United Kingdom
    United KingdomItalian172202770001
    MILNE, Darren James Ivor
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    Director
    Daffodil House
    Chedworth Road, Withington
    GL54 4BN Cheltenham
    Gloucestershire
    EnglandBritish81762570002
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROWLANDSON, Richard Graham St John
    Cherry Dell
    73 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Cherry Dell
    73 West Common
    AL5 2LD Harpenden
    Hertfordshire
    EnglandBritish3609230001
    VAN STEENKISTE, James Peter
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Gloucestershire
    United Kingdom
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Gloucestershire
    United Kingdom
    United KingdomAmerican172202750001
    YOUNGHUSBAND, Susan Margaret
    Four Seasons
    18 Priory Way
    SG4 9BJ Hitchin
    Hertfordshire
    Director
    Four Seasons
    18 Priory Way
    SG4 9BJ Hitchin
    Hertfordshire
    EnglandBritish104413240002

    Who are the persons with significant control of PEGASUS HOLDINGS LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus New Homes
    Bath Road
    GL53 7LE Cheltenham
    105-107
    United Kingdom
    Apr 06, 2016
    Bath Road
    GL53 7LE Cheltenham
    105-107
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number06160269
    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