PEGASUSLIFE LANDLORD - VIVERE LIMITED
Overview
Company Name | PEGASUSLIFE LANDLORD - VIVERE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11183107 |
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 PEGASUSLIFE LANDLORD - VIVERE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PEGASUSLIFE LANDLORD - VIVERE 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 PEGASUSLIFE LANDLORD - VIVERE LIMITED?
Company Name | From | Until |
---|---|---|
PEGASUSLIFE LANDLORD - JESMOND LIMITED | Apr 04, 2019 | Apr 04, 2019 |
PEGASUSLIFE LANDLORD - AVAIL LIMITED | Feb 01, 2018 | Feb 01, 2018 |
What are the latest accounts for PEGASUSLIFE LANDLORD - VIVERE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for PEGASUSLIFE LANDLORD - VIVERE LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for PEGASUSLIFE LANDLORD - VIVERE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Change of details for Pegasuslife Landlord Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael John Gill as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 111831070002 in full | 1 pages | MR04 | ||
Registration of charge 111831070003, created on Oct 04, 2023 | 75 pages | MR01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Gover Harrison as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Conor Briggs as a secretary on Sep 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Hughes Williams as a secretary on Sep 20, 2022 | 1 pages | TM02 | ||
Appointment of Mr Chris Powell as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Termination of appointment of Mark Davies Dickinson as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Ian Gover Harrison as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marc Dafydd Evans as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Oct 20, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Director's details changed for Mr Michael John Gill on Nov 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen Anthony Bangs as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mark Davies Dickinson as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael John Gill as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Who are the officers of PEGASUSLIFE LANDLORD - VIVERE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIGGS, Conor | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 301419290001 | |||||||
BANGS, Stephen Anthony | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Director | 267657230001 | ||||
CLARK, David John Charles | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Chief Financial Officer | 131493770001 | ||||
POWELL, Chris | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Company Director | 297585100001 | ||||
WILLIAMS, Jeremy Hughes | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 262520980001 | |||||||
DICKINSON, Mark Davies | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | United Kingdom | British | Director | 267657020001 | ||||
EVANS, Marc Dafydd | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Royal Court Hampshire United Kingdom | Wales | British | Solicitor | 189571550001 | ||||
GILL, Michael John | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Director | 183447320017 | ||||
HARRISON, Ian Gover | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | Director | 290386020001 | ||||
PETRI, Dion Joseph | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Royal Court Hampshire United Kingdom | England | British | Director | 65380830002 | ||||
PHILLIPS, Howard Peter Stewart | Director | Church Green Close Kings Worthy SO23 7TW Winchester Royal Court United Kingdom | United Kingdom | British | Director | 72535940003 | ||||
TRINDER, Ian Jens | Director | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 Royal Court Hampshire United Kingdom | England | British | Director | 183447290001 |
Who are the persons with significant control of PEGASUSLIFE LANDLORD - VIVERE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pegasuslife Landlord Limited | Feb 01, 2018 | Bath Road Cheltenham GL53 7PR Gloucestershire 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