Background WavePink WaveYellow Wave

PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED (10416531)

PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED (10416531) is an active UK company. incorporated on 7 October 2016. with registered office in Gloucestershire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED has been registered for 9 years. Current directors include BANGS, Stephen Anthony, CLARK, David John Charles, POWELL, Chris.

Company Number
10416531
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
105-107 Bath Road, Gloucestershire, GL53 7PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANGS, Stephen Anthony, CLARK, David John Charles, POWELL, Chris
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED

PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Gloucestershire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10416531

LTD Company

Age

9 Years

Incorporated 7 October 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 3 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

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

Previous Addresses

Royal Court Church Green Close Kings Worthy Winchester SO23 7TW United Kingdom
From: 7 October 2016To: 20 October 2021
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
May 18
Loan Secured
Jul 19
Loan Cleared
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
Owner Exit
Oct 23
Loan Cleared
Oct 23
Director Left
Jan 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARNETT, James

Active
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 23 Oct 2025

BANGS, Stephen Anthony

Active
Bath Road, GloucestershireGL53 7PR
Born November 1966
Director
Appointed 27 Feb 2020

CLARK, David John Charles

Active
Bath Road, GloucestershireGL53 7PR
Born December 1968
Director
Appointed 27 Feb 2020

POWELL, Chris

Active
Bath Road, GloucestershireGL53 7PR
Born December 1981
Director
Appointed 30 Jun 2022

BRIGGS, Conor

Resigned
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 20 Sept 2022
Resigned 23 Oct 2025

WILLIAMS, Jeremy Hughes

Resigned
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 16 Sept 2019
Resigned 20 Sept 2022

DICKINSON, Mark Davies

Resigned
Bath Road, GloucestershireGL53 7PR
Born March 1968
Director
Appointed 27 Feb 2020
Resigned 18 Mar 2022

EVANS, Marc Dafydd

Resigned
Bath Road, GloucestershireGL53 7PR
Born September 1973
Director
Appointed 20 Aug 2019
Resigned 09 Dec 2021

GILL, Michael John

Resigned
Bath Road, GloucestershireGL53 7PR
Born June 1968
Director
Appointed 27 Feb 2020
Resigned 01 Jan 2024

HARRISON, Ian Gover

Resigned
Bath Road, CheltenhamGL53 7PR
Born June 1980
Director
Appointed 09 Dec 2021
Resigned 31 Oct 2022

PETRI, Dion Joseph

Resigned
Church Green Close, WinchesterSO23 7TW
Born October 1968
Director
Appointed 07 Oct 2016
Resigned 19 Feb 2020

PHILLIPS, Howard Peter Stewart

Resigned
Church Green Close, WinchesterSO23 7TW
Born April 1960
Director
Appointed 07 Oct 2016
Resigned 19 Apr 2018

TRINDER, Ian Jens

Resigned
Church Green Close, WinchesterSO23 7TW
Born February 1973
Director
Appointed 07 Oct 2016
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Bath Road, CheltenhamGL53 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
Church Green Close, WinchesterSO23 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

64

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
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
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
16 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2021
AAAnnual Accounts
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2020
AAAnnual Accounts
Legacy
29 May 2020
PARENT_ACCPARENT_ACC
Legacy
23 March 2020
AGREEMENT2AGREEMENT2
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
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
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
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2018
AAAnnual Accounts
Legacy
22 January 2018
PARENT_ACCPARENT_ACC
Legacy
22 January 2018
AGREEMENT2AGREEMENT2
Legacy
11 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Incorporation Company
7 October 2016
NEWINCIncorporation