Background WavePink WaveYellow Wave

PEGASUS HOMES RENTAL INVESTMENTS LTD (13511625)

PEGASUS HOMES RENTAL INVESTMENTS LTD (13511625) is an active UK company. incorporated on 15 July 2021. with registered office in Gloucestershire. The company operates in the Construction sector, engaged in construction of domestic buildings. PEGASUS HOMES RENTAL INVESTMENTS LTD has been registered for 4 years. Current directors include POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David.

Company Number
13511625
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
105-107 Bath Road, Gloucestershire, GL53 7PR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HOMES RENTAL INVESTMENTS LTD

PEGASUS HOMES RENTAL INVESTMENTS LTD is an active company incorporated on 15 July 2021 with the registered office located in Gloucestershire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PEGASUS HOMES RENTAL INVESTMENTS LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13511625

LTD Company

Age

4 Years

Incorporated 15 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PEGASUS HOMES HENLEY LTD
From: 1 July 2024To: 14 January 2025
LIFESTORY DEVELOPMENT (HENLEY-IN-ARDEN) LIMITED
From: 15 July 2021To: 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: 15 July 2021To: 20 October 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
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
Jan 24
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BARNETT, James

Active
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 14 Jan 2025

POWLES, Frederick Richard Mcphie

Active
Bath Road, GloucestershireGL53 7PR
Born May 1981
Director
Appointed 14 Jan 2025

PYM, Oliver David

Active
Bath Road, GloucestershireGL53 7PR
Born July 1986
Director
Appointed 14 Jan 2025

SIMPSON, David

Active
Bath Road, GloucestershireGL53 7PR
Born March 1955
Director
Appointed 14 Jan 2025

BRIGGS, Conor

Resigned
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 20 Sept 2022
Resigned 14 Jan 2025

WILLIAMS, Jeremy Hughes

Resigned
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 15 Jul 2021
Resigned 20 Sept 2022

BANGS, Stephen Anthony

Resigned
Bath Road, GloucestershireGL53 7PR
Born November 1966
Director
Appointed 15 Jul 2021
Resigned 14 Jan 2025

CLARK, David John Charles

Resigned
Bath Road, GloucestershireGL53 7PR
Born December 1968
Director
Appointed 15 Jul 2021
Resigned 14 Jan 2025

DICKINSON, Mark Davies

Resigned
Bath Road, GloucestershireGL53 7PR
Born March 1968
Director
Appointed 15 Jul 2021
Resigned 18 Mar 2022

EVANS, Marc Dafydd

Resigned
Bath Road, GloucestershireGL53 7PR
Born September 1973
Director
Appointed 15 Jul 2021
Resigned 09 Dec 2021

GILL, Michael John

Resigned
Bath Road, GloucestershireGL53 7PR
Born June 1964
Director
Appointed 15 Jul 2021
Resigned 01 Jan 2024

HARRISON, Ian Gover

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

HOLMES, David

Resigned
Bath Road, GloucestershireGL53 7PR
Born July 1967
Director
Appointed 20 Feb 2023
Resigned 31 Dec 2023

POWELL, Chris

Resigned
Bath Road, GloucestershireGL53 7PR
Born December 1981
Director
Appointed 30 Jun 2022
Resigned 14 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
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 15 Jul 2021
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
30 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
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 Dormant
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
13 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2021
NEWINCIncorporation