Background WavePink WaveYellow Wave

PEGASUS BUILDERS (PETERSFIELD) LIMITED (03833171)

PEGASUS BUILDERS (PETERSFIELD) LIMITED (03833171) is an active UK company. incorporated on 27 August 1999. with registered office in Waterlooville. The company operates in the Construction sector, engaged in development of building projects. PEGASUS BUILDERS (PETERSFIELD) LIMITED has been registered for 26 years. Current directors include GARSTIN, Paul Edmund, GARSTIN, Robert Joshua, GARSTIN, Selina Morag.

Company Number
03833171
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
62 Stakes Road, Waterlooville, PO7 5NT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARSTIN, Paul Edmund, GARSTIN, Robert Joshua, GARSTIN, Selina Morag
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS BUILDERS (PETERSFIELD) LIMITED

PEGASUS BUILDERS (PETERSFIELD) LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Waterlooville. The company operates in the Construction sector, specifically engaged in development of building projects. PEGASUS BUILDERS (PETERSFIELD) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03833171

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

62 Stakes Road Waterlooville, PO7 5NT,

Previous Addresses

Southdown House Station Road Petersfield Hampshire GU32 3ET
From: 27 August 1999To: 3 February 2012
Timeline

3 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Jan 20
Director Joined
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GARSTIN, Paul Edmund

Active
Stakes Road, WaterloovillePO7 5NT
Secretary
Appointed 27 Aug 1999

GARSTIN, Paul Edmund

Active
Stakes Road, WaterloovillePO7 5NT
Born April 1950
Director
Appointed 27 Aug 1999

GARSTIN, Robert Joshua

Active
Stakes Road, WaterloovillePO7 5NT
Born July 1986
Director
Appointed 19 Nov 2020

GARSTIN, Selina Morag

Active
Stakes Road, WaterloovillePO7 5NT
Born January 1953
Director
Appointed 27 Aug 1999

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 27 Aug 1999

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 27 Aug 1999
Resigned 27 Aug 1999

Persons with significant control

2

Mr Paul Edmund Garstin

Active
Stakes Road, WaterloovillePO7 5NT
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Selina Morag Garstin

Active
Stakes Road, WaterloovillePO7 5NT
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Account Reference Date Company Previous Extended
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
353353
Legacy
25 November 2008
190190
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
12 April 2007
287Change of Registered Office
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2001
AAAnnual Accounts
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
363sAnnual Return (shuttle)
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Incorporation Company
27 August 1999
NEWINCIncorporation