Background WavePink WaveYellow Wave

PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED (09307742)

PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED (09307742) is an active UK company. incorporated on 12 November 2014. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include KING, Christopher, MIDDLETON, Thomas.

Company Number
09307742
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2014
Age
11 years
Address
Co/ It All Figures Ltd 14 Coningsbury Lane, Bedford, MK42 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Christopher, MIDDLETON, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED

PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2014 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEGASUS GARDENS (SHORTSTOWN) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09307742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Co/ It All Figures Ltd 14 Coningsbury Lane Shortstown Bedford, MK42 0PW,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 November 2014To: 26 February 2024
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KING, Christopher

Active
Coningsbury Lane, BedfordMK42 0PW
Born April 1983
Director
Appointed 01 Apr 2023

MIDDLETON, Thomas

Active
Coningsbury Lane, BedfordMK42 0PW
Born June 1998
Director
Appointed 27 Feb 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 12 Nov 2014
Resigned 18 Jan 2024

BROWNE, Daniel Harry Rate

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1972
Director
Appointed 12 Nov 2014
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1978
Director
Appointed 31 Jan 2020
Resigned 29 Sept 2020

JACOB, Gareth Russell

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1966
Director
Appointed 30 Nov 2022
Resigned 31 Mar 2023

LAIDLOW, Mark Edward

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

MOORE, Nicholas Charles

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1968
Director
Appointed 12 Nov 2014
Resigned 14 Feb 2020

SMITH, Mark Andrew Craig

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1963
Director
Appointed 12 Nov 2014
Resigned 30 Jun 2019

THOMAS, Trevor David

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1964
Director
Appointed 12 Nov 2014
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Incorporation Company
12 November 2014
NEWINCIncorporation