Background WavePink WaveYellow Wave

PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED (04799801)

PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED (04799801) is an active UK company. incorporated on 16 June 2003. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CAIRNS, Michael, CANTIN, Grégoire, CURRY, Daniel Teuvo and 3 others.

Company Number
04799801
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2003
Age
22 years
Address
13 Kendal Gardens, Sutton, SM1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAIRNS, Michael, CANTIN, Grégoire, CURRY, Daniel Teuvo, MILNE, Trevor, SEEWOOLALL, Rajivsingh, THEUMA, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED

PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEGASUS COURT (SUTTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04799801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

13 Kendal Gardens Sutton, SM1 3LL,

Previous Addresses

6 Lind Road Sutton Surrey SM1 4PJ
From: 19 April 2011To: 25 July 2013
11 Pegasus Court 42 Rose Hill Sutton Surrey SM1 3ET
From: 16 June 2003To: 19 April 2011
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Mar 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CAIRNS, Michael

Active
Kendal Gardens, SuttonSM1 3LL
Born November 1968
Director
Appointed 02 Nov 2004

CANTIN, Grégoire

Active
42 Rose Hill, SuttonSM1 3ET
Born August 1981
Director
Appointed 01 Aug 2019

CURRY, Daniel Teuvo

Active
42 Rose Court, SurreySM1 3ET
Born May 1996
Director
Appointed 04 Aug 2025

MILNE, Trevor

Active
Sutton Common Road, SuttonSM1 3HN
Born January 1970
Director
Appointed 20 Oct 2011

SEEWOOLALL, Rajivsingh

Active
42 Rose Hill, SuttonSM1 3ET
Born September 1982
Director
Appointed 10 Aug 2011

THEUMA, Janet

Active
Kendal Gardens, SuttonSM1 3LL
Born December 1960
Director
Appointed 10 Mar 2023

CH'NG, Michael Keong Lye

Resigned
Flat 11 Pegasus Court, SuttonSM1 3ET
Secretary
Appointed 02 Nov 2004
Resigned 29 Aug 2010

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Secretary
Appointed 16 Jun 2003
Resigned 02 Nov 2004

SPOOR, Sheila

Resigned
Lind Road, SuttonSM1 4PJ
Secretary
Appointed 01 Mar 2011
Resigned 23 Jul 2013

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
10 Works Road, Letchworth Garden CitySG6 1LB
Corporate secretary
Appointed 02 Nov 2004
Resigned 16 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2003
Resigned 16 Jun 2003

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 16 Jun 2003
Resigned 02 Nov 2004

CAMPBELL, Barrie Robert

Resigned
Flat 2 Pegasus Court, SuttonSM1 3ET
Born February 1974
Director
Appointed 02 Nov 2004
Resigned 30 Jun 2007

CARRASCO, Moira Dorrianne

Resigned
Pegasus Court, SuttonSM1 3ET
Born September 1938
Director
Appointed 08 Nov 2012
Resigned 20 Jun 2015

CH'NG, Michael Keong Lye

Resigned
Flat 11 Pegasus Court, SuttonSM1 3ET
Born April 1977
Director
Appointed 02 Nov 2004
Resigned 29 Aug 2010

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Born June 1947
Director
Appointed 16 Jun 2003
Resigned 02 Nov 2004

FRANCIS, Paul

Resigned
42 Rose Hill, SuttonSM1 3ET
Born March 1969
Director
Appointed 01 Aug 2019
Resigned 10 Mar 2023

HORNBY, Catherine, Doctor

Resigned
Pegasus Court, SuttonSM1 3ET
Born December 1983
Director
Appointed 10 Aug 2011
Resigned 20 Sept 2011

JACOBS, Julie Ann, Dr

Resigned
Flat 12 Pegasus Court, SuttonSM1 3ET
Born March 1978
Director
Appointed 02 Nov 2004
Resigned 01 Jul 2009

MAIDMENT, Michael John

Resigned
1 Pegasus Court, SuttonSM1 3ET
Born April 1969
Director
Appointed 02 Nov 2004
Resigned 30 Jun 2007

QUARRY, Joanne Louise

Resigned
1 Hillcrest Road, CamberleyGU15 1LF
Born December 1972
Director
Appointed 16 Jun 2003
Resigned 02 Nov 2004
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
363aAnnual Return
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Incorporation Company
16 June 2003
NEWINCIncorporation