Background WavePink WaveYellow Wave

PEGASUS HOMES DEVELOPMENTS 1 LTD (13029782)

PEGASUS HOMES DEVELOPMENTS 1 LTD (13029782) is an active UK company. incorporated on 18 November 2020. 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. PEGASUS HOMES DEVELOPMENTS 1 LTD has been registered for 5 years. Current directors include BANGS, Stephen Anthony, CLARK, David John Charles, POWELL, Chris.

Company Number
13029782
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 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

PEGASUS HOMES DEVELOPMENTS 1 LTD

PEGASUS HOMES DEVELOPMENTS 1 LTD is an active company incorporated on 18 November 2020 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. PEGASUS HOMES DEVELOPMENTS 1 LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13029782

LTD Company

Age

5 Years

Incorporated 18 November 2020

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LIFESTORY DEVELOPMENT HOLDINGS LIMITED
From: 18 November 2020To: 1 July 2024
Contact
Address

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

Previous Addresses

Unit 3 Church Green Close Kings Worthy Winchester SO23 7TW England
From: 18 November 2020To: 20 October 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
Aug 22
Director Left
Nov 22
Loan Secured
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jan 24
Loan Cleared
Jun 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 18 Nov 2020

CLARK, David John Charles

Active
Bath Road, GloucestershireGL53 7PR
Born December 1968
Director
Appointed 18 Nov 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 18 Nov 2020
Resigned 20 Sept 2022

DICKINSON, Mark Davies

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

EVANS, Marc Dafydd

Resigned
Bath Road, GloucestershireGL53 7PR
Born September 1973
Director
Appointed 18 Nov 2020
Resigned 09 Dec 2021

GILL, Michael John

Resigned
Bath Road, GloucestershireGL53 7PR
Born June 1964
Director
Appointed 18 Nov 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

Persons with significant control

1

Bath Road, GloucestershireGL53 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
21 November 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
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 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
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
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
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Incorporation Company
18 November 2020
NEWINCIncorporation