Background WavePink WaveYellow Wave

PEGASUS HOMES CUSTOMER OPERATIONS LTD (08481940)

PEGASUS HOMES CUSTOMER OPERATIONS LTD (08481940) is an active UK company. incorporated on 10 April 2013. with registered office in Gloucestershire. The company operates in the Real Estate Activities sector, engaged in residents property management. PEGASUS HOMES CUSTOMER OPERATIONS LTD has been registered for 12 years.

Company Number
08481940
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
105-107 Bath Road, Gloucestershire, GL53 7PR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HOMES CUSTOMER OPERATIONS LTD

PEGASUS HOMES CUSTOMER OPERATIONS LTD is an active company incorporated on 10 April 2013 with the registered office located in Gloucestershire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEGASUS HOMES CUSTOMER OPERATIONS LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08481940

LTD Company

Age

12 Years

Incorporated 10 April 2013

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 19 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

LIFESTORY CUSTOMER OPERATIONS LIMITED
From: 1 July 2020To: 1 July 2024
RENAISSANCE RETIREMENT PROPERTY MANAGEMENT LIMITED
From: 10 April 2013To: 1 July 2020
Contact
Address

105-107 Bath Road Cheltenham Gloucestershire, GL53 7PR,

Previous Addresses

Unit 3 Royal Court, Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England
From: 29 April 2020To: 20 October 2021
105-107 Bath Road Cheltenham GL53 7LE England
From: 21 January 2019To: 29 April 2020
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 30 July 2014To: 21 January 2019
2-8 Parkstone Road Poole Dorset BH15 2PW
From: 10 April 2013To: 30 July 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Feb 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

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
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2024
AAAnnual Accounts
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Resolution
1 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Resolution
25 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Capital Name Of Class Of Shares
7 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2014
CC04CC04
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2013
NEWINCIncorporation