PEGASUS HOLDINGS LIMITED.
Overview
| Company Name | PEGASUS HOLDINGS LIMITED. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03645565 |
| 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 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 Address | No |
What were the previous names of PEGASUS HOLDINGS LIMITED.?
| Company Name | From | Until |
|---|---|---|
| PEGASUS RETIREMENT DEVELOPMENTS LIMITED | Nov 27, 1998 | Nov 27, 1998 |
| INTERCEDE 1368 LIMITED | Oct 07, 1998 | Oct 07, 1998 |
What are the latest accounts for PEGASUS HOLDINGS LIMITED.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PEGASUS HOLDINGS LIMITED.?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for PEGASUS HOLDINGS LIMITED.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Termination of appointment of Michael John Gill as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr David John Charles Clark as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||
Appointment of Mr David John Charles Clark as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dion Joseph Petri as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Ian Gover Harrison as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Termination of appointment of Marc Dafydd Evans as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ian Gover Harrison as a director on Dec 09, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 07, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Director's details changed for Mr Michael John Gill on Nov 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 07, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael John Gill on Sep 09, 2019 | 2 pages | CH01 | ||
Change of details for Pegasus New Homes as a person with significant control on Sep 04, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Marc Dafydd Evans as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Who are the officers of PEGASUS HOLDINGS LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, David John Charles | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 300863740001 | |||||||
| CLARK, David John Charles | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 131493770001 | |||||
| MAYES, Peter George | Secretary | 2a Bournside Road GL51 3AH Cheltenham Gloucestershire | British | 33080570003 | ||||||
| MILNE, Darren James Ivor | Secretary | Daffodil House Chedworth Road, Withington GL54 4BN Cheltenham Gloucestershire | British | 81762570002 | ||||||
| PETRI, Dion Joseph | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | British | 65380830001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ASKEW, Peter Frederick | Director | 105-107 Bath Road Cheltenham GL53 7LE Gloucestershire | United Kingdom | British | 172575810001 | |||||
| BICKLE, Justin Andrew | Director | Bath Road GL53 7LE Cheltenham 105-107 Gloucestershire United Kingdom | England | British | 112506210002 | |||||
| BRETTELL, Paul | Director | 55 Harmer Green Lane Harmer Green AL6 0AP Welwyn Hertfordshire | British | 83077330001 | ||||||
| CLARKE, Robert Charles | Director | Hudnall Farm Little Gaddesden HP4 1QN Berkhamsted Herts | England | British | 31566840001 | |||||
| EVANS, Marc Dafydd | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | Wales | British | 189571550001 | |||||
| GILL, Michael John | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 183447320017 | |||||
| HARRISON, Ian Gover | Director | Bath Road GL53 7PR Cheltenham 105-107 England | England | British | 290386020001 | |||||
| JONES, Douglas Mark | Director | 15 Clare Place GL53 7NH Cheltenham Gloucestershire | United Kingdom | British | 61496560003 | |||||
| MAYES, Peter George | Director | 2a Bournside Road GL51 3AH Cheltenham Gloucestershire | British | 33080570003 | ||||||
| MAZZOLI, Stefano | Director | Bath Road GL53 7LE Cheltenham 105-107 Gloucestershire United Kingdom | United Kingdom | Italian | 172202770001 | |||||
| MILNE, Darren James Ivor | Director | Daffodil House Chedworth Road, Withington GL54 4BN Cheltenham Gloucestershire | England | British | 81762570002 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| ROWLANDSON, Richard Graham St John | Director | Cherry Dell 73 West Common AL5 2LD Harpenden Hertfordshire | England | British | 3609230001 | |||||
| VAN STEENKISTE, James Peter | Director | Bath Road GL53 7LE Cheltenham 105-107 Gloucestershire United Kingdom | United Kingdom | American | 172202750001 | |||||
| YOUNGHUSBAND, Susan Margaret | Director | Four Seasons 18 Priory Way SG4 9BJ Hitchin Hertfordshire | England | British | 104413240002 |
Who are the persons with significant control of PEGASUS HOLDINGS LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pegasus New Homes | Apr 06, 2016 | Bath Road GL53 7LE Cheltenham 105-107 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