PEGASUS HOMES BATH LTD

PEGASUS HOMES BATH LTD

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

    Company NamePEGASUS HOMES BATH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13127536
    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 BATH LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is PEGASUS HOMES BATH 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 BATH LTD?

    Previous Company Names
    Company NameFromUntil
    LIFESTORY DEVELOPMENT (BATH) LIMITEDJan 12, 2021Jan 12, 2021

    What are the latest accounts for PEGASUS HOMES BATH 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 BATH LTD?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for PEGASUS HOMES BATH LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 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

    Accounts for a small company made up to Jun 30, 2024

    23 pagesAA

    Registration of charge 131275360003, created on Jun 27, 2025

    56 pagesMR01

    Change of details for Lifestory Holdco 2 Ltd as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 11, 2025 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed lifestory development (bath) 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

    Notification of Lifestory Holdco 2 Ltd as a person with significant control on May 21, 2024

    2 pagesPSC02

    Satisfaction of charge 131275360001 in full

    1 pagesMR04

    Cessation of Lifestory Development Holdings Limited as a person with significant control on May 21, 2024

    1 pagesPSC07

    Registration of charge 131275360002, created on May 21, 2024

    52 pagesMR01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Jan 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    21 pagesAA

    Appointment of Mr David Holmes as a director on Feb 20, 2023

    2 pagesAP01

    Confirmation statement made on Jan 11, 2023 with updates

    4 pagesCS01

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

    1 pagesTM01

    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

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

    2 pagesAP01

    Termination of appointment of Mark Davies Dickinson as a director on Mar 18, 2022

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with updates

    5 pagesCS01

    Who are the officers of PEGASUS HOMES BATH 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
    342764480001
    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
    301152890001
    WILLIAMS, Jeremy Hughes
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    278417420001
    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
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    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
    GL53 7PR Cheltenham
    105-107
    England
    Director
    Bath Road
    GL53 7PR Cheltenham
    105-107
    England
    EnglandBritish290386020001
    HOLMES, David
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritish297817890001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus Homes Holdco 2 Ltd
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    May 21, 2024
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number15690515
    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.
    Lifestory Development Holdings Limited
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3
    England
    Jan 12, 2021
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13029782
    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