Background WavePink WaveYellow Wave

PEGASUS HOMES LIMITED (08221003)

PEGASUS HOMES LIMITED (08221003) is an active UK company. incorporated on 19 September 2012. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PEGASUS HOMES LIMITED has been registered for 13 years.

Company Number
08221003
Status
active
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
105-107 Bath Road, Cheltenham, GL53 7PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HOMES LIMITED

PEGASUS HOMES LIMITED is an active company incorporated on 19 September 2012 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PEGASUS HOMES LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08221003

LTD Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

LIFESTORY GROUP LIMITED
From: 30 September 2019To: 4 July 2024
PEGASUS LIFE LIMITED
From: 28 June 2013To: 30 September 2019
PEGASUS NEW BUILD LIMITED
From: 19 September 2012To: 28 June 2013
Contact
Address

105-107 Bath Road Cheltenham, GL53 7PR,

Previous Addresses

Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW
From: 29 March 2013To: 20 October 2021
27 Knightsbridge London SW1X 7LY United Kingdom
From: 19 September 2012To: 29 March 2013
Timeline

69 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Jun 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Director Left
Oct 15
Loan Secured
Jun 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Loan Cleared
Dec 19
Director Left
Feb 20
Funding Round
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Owner Exit
May 23
Loan Secured
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Funding Round
Jun 24
Loan Secured
Jun 25
Loan Cleared
Nov 25
3
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2024
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Resolution
30 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 September 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Miscellaneous
1 October 2014
MISCMISC
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2013
AD01Change of Registered Office Address
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Legacy
4 January 2013
MG01MG01
Resolution
31 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Incorporation Company
19 September 2012
NEWINCIncorporation