Background WavePink WaveYellow Wave

PEGASUSLIFE LANDLORD - CHIMES LIMITED (10369001)

PEGASUSLIFE LANDLORD - CHIMES LIMITED (10369001) is an active UK company. incorporated on 11 September 2016. with registered office in Gloucestershire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEGASUSLIFE LANDLORD - CHIMES LIMITED has been registered for 9 years.

Company Number
10369001
Status
active
Type
ltd
Incorporated
11 September 2016
Age
9 years
Address
105-107 Bath Road, Gloucestershire, GL53 7PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUSLIFE LANDLORD - CHIMES LIMITED

PEGASUSLIFE LANDLORD - CHIMES LIMITED is an active company incorporated on 11 September 2016 with the registered office located in Gloucestershire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEGASUSLIFE LANDLORD - CHIMES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10369001

LTD Company

Age

9 Years

Incorporated 11 September 2016

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 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
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 United Kingdom
From: 6 September 2019To: 20 October 2021
Royal Court Church Green Close Kings Worthy Winchester SO23 7TW United Kingdom
From: 11 September 2016To: 6 September 2019
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Director Left
May 18
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
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
Jul 22
Director Left
Nov 22
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

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
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
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
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 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
29 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Incorporation Company
11 September 2016
NEWINCIncorporation