PEGASUS HOMES RENTAL GROUP LTD

PEGASUS HOMES RENTAL GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePEGASUS HOMES RENTAL GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13573540
    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 RENTAL GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PEGASUS HOMES RENTAL GROUP 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 RENTAL GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    LIFESTORY RETIREMENT RENTAL HOLDINGS LIMITEDAug 18, 2021Aug 18, 2021

    What are the latest accounts for PEGASUS HOMES RENTAL GROUP LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for PEGASUS HOMES RENTAL GROUP LTD?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for PEGASUS HOMES RENTAL GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 135735400003 in full

    1 pagesMR04

    Registration of charge 135735400004, created on Jun 27, 2025

    26 pagesMR01

    Confirmation statement made on Aug 17, 2024 with updates

    5 pagesCS01

    Registration of charge 135735400003, created on Jun 28, 2024

    36 pagesMR01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed lifestory retirement rental 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

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 2
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2023

    30 pagesAA

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Registration of charge 135735400002, created on Jun 05, 2023

    25 pagesMR01

    Group of companies' accounts made up to Jun 30, 2022

    28 pagesAA

    Registration of charge 135735400001, created on Mar 31, 2023

    25 pagesMR01

    Appointment of Mr James Barnett as a secretary on Oct 11, 2022

    2 pagesAP03

    Confirmation statement made on Aug 17, 2022 with updates

    5 pagesCS01

    Termination of appointment of Helen Grace Maybury as a secretary on Nov 19, 2021

    1 pagesTM02

    Registered office address changed from Unit 3 Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Oct 28, 2021

    1 pagesAD01

    Current accounting period shortened from Aug 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 18, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalAug 18, 2021

    Statement of capital on Aug 18, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of PEGASUS HOMES RENTAL GROUP 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
    301884480001
    POWLES, Frederick Richard Mcphie
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    United KingdomBritishManaging Director186139390001
    PYM, Oliver David
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishHead Of Lettings286388690001
    SIMPSON, David
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishDirector241016960001
    MAYBURY, Helen Grace
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    286388700001

    What are the latest statements on persons with significant control for PEGASUS HOMES RENTAL GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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