PEGASUS HOMES LIMITED
Overview
| Company Name | PEGASUS HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08221003 |
| 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 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 Address | No |
What were the previous names of PEGASUS HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFESTORY GROUP LIMITED | Sep 30, 2019 | Sep 30, 2019 |
| PEGASUS LIFE LIMITED | Jun 28, 2013 | Jun 28, 2013 |
| PEGASUS NEW BUILD LIMITED | Sep 19, 2012 | Sep 19, 2012 |
What are the latest accounts for PEGASUS HOMES 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 HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for PEGASUS HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Barnett as a secretary on Oct 23, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Conor Briggs as a secretary on Oct 23, 2025 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 082210030010 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||
Registration of charge 082210030012, created on Jun 27, 2025 | 34 pages | MR01 | ||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Lifestory Holdings Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed lifestory group LIMITED\certificate issued on 04/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 082210030008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 082210030009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 082210030007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 082210030011, created on May 21, 2024 | 34 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Michael John Gill as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Slavik as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Holmes as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 082210030010, created on Aug 25, 2023 | 38 pages | MR01 | ||||||||||
Cessation of Oaktree Capital Group, Llc as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jun 30, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Conor Briggs as a secretary on Sep 20, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of PEGASUS HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, James | Secretary | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | 342765210001 | |||||||
| BANGS, Stephen Anthony | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 267657230001 | |||||
| CLARK, David John Charles | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 131493770001 | |||||
| DESAI, Claudia | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 297800730001 | |||||
| POWELL, Chris | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 297585100001 | |||||
| BRIGGS, Conor | Secretary | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | 301836650001 | |||||||
| EVANS, Marc Dafydd | Secretary | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | 209920850001 | |||||||
| PETRI, Dion | Secretary | Bath Road GL53 7PR Cheltenham 105-107 Glos Uk | British | 175906930001 | ||||||
| WILLIAMS, Jeremy Hughes | Secretary | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | 267304970001 | |||||||
| BICKLE, Justin Andrew | Director | Knightsbridge SW1X 7LY London 27 United Kingdom | England | British | 112506210002 | |||||
| BLACK, Roger Daniel | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 40567100008 | |||||
| COMPTON-GODDARD, Christopher Paul | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 244310090001 | |||||
| DEMARGERIE, Antonin | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | United Kingdom | French | 246085220001 | |||||
| DICKINSON, Mark Davies | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | United Kingdom | British | 267657020001 | |||||
| ENDEMANO, Alison | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 133453990001 | |||||
| GILL, Michael John | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 183447320017 | |||||
| HARRISON, Ian Gover | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 290386020001 | |||||
| HOLMES, David | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 297817890001 | |||||
| LITTNER, Assaf | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 233902810001 | |||||
| MAZZOLI, Stefano | Director | Knightsbridge SW1X 7LY London 27 United Kingdom | United Kingdom | Italian | 172202770001 | |||||
| PETRI, Dion Joseph | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 65380830002 | |||||
| PHILLIPS, Howard Peter Stewart | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 72535940003 | |||||
| PHILLIPS, Howard Peter Stewart | Director | Knightsbridge SW1X 7LY London 27 United Kingdom | England | British | 72535940003 | |||||
| POWELL, Aletheia Zoe | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 237068720002 | |||||
| SHIRBURNE DAVIES, Mark John | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 226133730001 | |||||
| SIMPSON, David | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 241016960001 | |||||
| SLAVIK, Nigel | Director | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | England | British | 297798240001 | |||||
| SUTCLIFFE, Ian Calvert | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire | England | British | 112534590004 | |||||
| TRINDER, Ian Jens | Director | Royal Court Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Hampshire United Kingdom | England | British | 179123680001 | |||||
| VAN STEENKISTE, James Peter | Director | Knightsbridge SW1X 7LY London 27 United Kingdom | United Kingdom | American | 172202750001 |
Who are the persons with significant control of PEGASUS HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pegasus Homes Holdings Limited | Jun 29, 2022 | Bath Road GL53 7PR Cheltenham 105-107 Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oaktree Capital Group, Llc | Apr 06, 2016 | Los Angeles CA 90071 California 333 South Grand Avenue Ca 90071 United States | Yes | ||||||||||
| |||||||||||||
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