PEGASUS HOMES LIMITED

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

    Company NamePEGASUS HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08221003
    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 HOMES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PEGASUS HOMES LIMITED located?

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

    What were the previous names of PEGASUS HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFESTORY GROUP LIMITEDSep 30, 2019Sep 30, 2019
    PEGASUS LIFE LIMITEDJun 28, 2013Jun 28, 2013
    PEGASUS NEW BUILD LIMITEDSep 19, 2012Sep 19, 2012

    What are the latest accounts for PEGASUS HOMES 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 HOMES LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for PEGASUS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with updates

    4 pagesCS01

    Appointment of Mr James Barnett as a secretary on Oct 23, 2025

    2 pagesAP03

    Termination of appointment of Conor Briggs as a secretary on Oct 23, 2025

    1 pagesTM02

    Satisfaction of charge 082210030010 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2024

    40 pagesAA

    Registration of charge 082210030012, created on Jun 27, 2025

    34 pagesMR01

    Confirmation statement made on Dec 10, 2024 with updates

    5 pagesCS01

    Change of details for Lifestory Holdings Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed lifestory group LIMITED\certificate issued on 04/07/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 5
    3 pagesSH01

    Satisfaction of charge 082210030008 in full

    1 pagesMR04

    Satisfaction of charge 082210030009 in full

    1 pagesMR04

    Satisfaction of charge 082210030007 in full

    1 pagesMR04

    Registration of charge 082210030011, created on May 21, 2024

    34 pagesMR01

    Full accounts made up to Jun 30, 2023

    39 pagesAA

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

    1 pagesTM01

    Termination of appointment of Nigel Slavik as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of David Holmes as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 10, 2023 with updates

    4 pagesCS01

    Registration of charge 082210030010, created on Aug 25, 2023

    38 pagesMR01

    Cessation of Oaktree Capital Group, Llc as a person with significant control on Jun 29, 2022

    1 pagesPSC07

    Full accounts made up to Jun 30, 2022

    35 pagesAA

    Confirmation statement made on Dec 10, 2022 with updates

    5 pagesCS01

    Appointment of Mr Conor Briggs as a secretary on Sep 20, 2022

    2 pagesAP03

    Who are the officers of PEGASUS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, James
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Secretary
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    342765210001
    BANGS, Stephen Anthony
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish267657230001
    CLARK, David John Charles
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish131493770001
    DESAI, Claudia
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish297800730001
    POWELL, Chris
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish297585100001
    BRIGGS, Conor
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Secretary
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    301836650001
    EVANS, Marc Dafydd
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Secretary
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    209920850001
    PETRI, Dion
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Glos
    Uk
    Secretary
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Glos
    Uk
    British175906930001
    WILLIAMS, Jeremy Hughes
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Secretary
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    267304970001
    BICKLE, Justin Andrew
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    EnglandBritish112506210002
    BLACK, Roger Daniel
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish40567100008
    COMPTON-GODDARD, Christopher Paul
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish244310090001
    DEMARGERIE, Antonin
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    United KingdomFrench246085220001
    DICKINSON, Mark Davies
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    United KingdomBritish267657020001
    ENDEMANO, Alison
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish133453990001
    GILL, Michael John
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish183447320017
    HARRISON, Ian Gover
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish290386020001
    HOLMES, David
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish297817890001
    LITTNER, Assaf
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish233902810001
    MAZZOLI, Stefano
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    United KingdomItalian172202770001
    PETRI, Dion Joseph
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish65380830002
    PHILLIPS, Howard Peter Stewart
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish72535940003
    PHILLIPS, Howard Peter Stewart
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    EnglandBritish72535940003
    POWELL, Aletheia Zoe
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish237068720002
    SHIRBURNE DAVIES, Mark John
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish226133730001
    SIMPSON, David
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish241016960001
    SLAVIK, Nigel
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    EnglandBritish297798240001
    SUTCLIFFE, Ian Calvert
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    EnglandBritish112534590004
    TRINDER, Ian Jens
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    United Kingdom
    Director
    Royal Court
    Church Green Close Kings Worthy
    SO23 7TW Winchester
    Unit 3
    Hampshire
    United Kingdom
    EnglandBritish179123680001
    VAN STEENKISTE, James Peter
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    United KingdomAmerican172202750001

    Who are the persons with significant control of PEGASUS HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus Homes Holdings Limited
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    Jun 29, 2022
    Bath Road
    GL53 7PR Cheltenham
    105-107
    Gloucestershire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredPegasus Homes Holdings Limited
    Registration Number13742850
    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.
    Oaktree Capital Group, Llc
    Los Angeles
    CA 90071 California
    333 South Grand Avenue
    Ca 90071
    United States
    Apr 06, 2016
    Los Angeles
    CA 90071 California
    333 South Grand Avenue
    Ca 90071
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityLaw Of Delaware, Usa
    Place RegisteredDelaware Division Of Corporations
    Registration Number4334260
    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