PEGASUS HOMES BATH LTD
Overview
| Company Name | PEGASUS HOMES BATH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13127536 |
| 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 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 Address | No |
What were the previous names of PEGASUS HOMES BATH LTD?
| Company Name | From | Until |
|---|---|---|
| LIFESTORY DEVELOPMENT (BATH) LIMITED | Jan 12, 2021 | Jan 12, 2021 |
What are the latest accounts for PEGASUS HOMES BATH LTD?
| 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 BATH LTD?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for PEGASUS HOMES BATH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 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 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 23 pages | AA | ||||||||||
Registration of charge 131275360003, created on Jun 27, 2025 | 56 pages | MR01 | ||||||||||
Change of details for Lifestory Holdco 2 Ltd as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lifestory development (bath) LIMITED\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Lifestory Holdco 2 Ltd as a person with significant control on May 21, 2024 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 131275360001 in full | 1 pages | MR04 | ||||||||||
Cessation of Lifestory Development Holdings Limited as a person with significant control on May 21, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 131275360002, created on May 21, 2024 | 52 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Michael John Gill as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Holmes as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr David Holmes as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 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 | ||||||||||
Termination of appointment of Mark Davies Dickinson as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of PEGASUS HOMES BATH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, James | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 342764480001 | |||||||
| BANGS, Stephen Anthony | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 267657230001 | |||||
| CLARK, David John Charles | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 131493770001 | |||||
| POWELL, Chris | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 297585100001 | |||||
| BRIGGS, Conor | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 301152890001 | |||||||
| WILLIAMS, Jeremy Hughes | Secretary | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | 278417420001 | |||||||
| DICKINSON, Mark Davies | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | United Kingdom | British | 267657020001 | |||||
| EVANS, Marc Dafydd | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | Wales | British | 189571550001 | |||||
| GILL, Michael John | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 183447320017 | |||||
| HARRISON, Ian Gover | Director | Bath Road GL53 7PR Cheltenham 105-107 England | England | British | 290386020001 | |||||
| HOLMES, David | Director | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | England | British | 297817890001 |
Who are the persons with significant control of PEGASUS HOMES BATH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pegasus Homes Holdco 2 Ltd | May 21, 2024 | Bath Road Cheltenham GL53 7PR Gloucestershire 105-107 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lifestory Development Holdings Limited | Jan 12, 2021 | Church Green Close Kings Worthy SO23 7TW Winchester Unit 3 England | 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