PEGASUS HOMES INVESTMENTS LTD

PEGASUS HOMES INVESTMENTS LTD

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

    Company NamePEGASUS HOMES INVESTMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10304306
    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 INVESTMENTS LTD?

    • 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 INVESTMENTS LTD 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 HOMES INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    PEGASUSLIFE RENAISSANCE HOLDINGS LIMITEDDec 06, 2017Dec 06, 2017
    PEGASUSLIFE RENAISSANCE LIMITEDDec 06, 2017Dec 06, 2017
    PEGASUSLIFE SMH BRISTOL LTDAug 01, 2016Aug 01, 2016

    What are the latest accounts for PEGASUS HOMES INVESTMENTS LTD?

    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 INVESTMENTS LTD?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for PEGASUS HOMES INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    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

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    16 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 24, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jul 24, 2024 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed pegasuslife renaissance holdings LIMITED\certificate issued on 01/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2024

    RES15

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    15 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    1 pagesTM01

    Confirmation statement made on Jul 31, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    15 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    5 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP03

    Termination of appointment of Jeremy Hughes Williams as a secretary on Sep 20, 2022

    1 pagesTM02

    Termination of appointment of Ian Gover Harrison as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Chris Powell as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Jul 31, 2022 with updates

    4 pagesCS01

    Who are the officers of PEGASUS HOMES INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, James
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    342765050001
    BANGS, Stephen Anthony
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritish267657230001
    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
    POWELL, Chris
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritish297585100001
    BRIGGS, Conor
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    301804680001
    WILLIAMS, Jeremy Hughes
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    262521780001
    DICKINSON, Mark Davies
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    United KingdomBritish267657020001
    EVANS, Marc Dafydd
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3 Royal Court
    Hampshire
    United Kingdom
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3 Royal Court
    Hampshire
    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
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritish290386020001
    PETRI, Dion Joseph
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3 Royal Court
    Hampshire
    United Kingdom
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3 Royal Court
    Hampshire
    United Kingdom
    EnglandBritish65380830002
    PHILLIPS, Howard Peter Stewart
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Royal Court
    Hampshire
    United Kingdom
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Royal Court
    Hampshire
    United Kingdom
    EnglandBritish72535940003
    TRINDER, Ian Jens
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3 Royal Court
    Hampshire
    United Kingdom
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3 Royal Court
    Hampshire
    United Kingdom
    United KingdomBritish183447290001

    Who are the persons with significant control of PEGASUS HOMES INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus Homes Limited
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Aug 01, 2016
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    No
    Legal FormCompanies Act 2006
    Country RegisteredUk
    Legal AuthorityLimited Company
    Place RegisteredCompanies House Uk
    Registration Number08221003
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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