Background WavePink WaveYellow Wave

PEGASUS HOMES RENTAL GROUP LTD (13573540)

PEGASUS HOMES RENTAL GROUP LTD (13573540) is an active UK company. incorporated on 18 August 2021. with registered office in Gloucestershire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEGASUS HOMES RENTAL GROUP LTD has been registered for 4 years. Current directors include POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David.

Company Number
13573540
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
105-107 Bath Road, Gloucestershire, GL53 7PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HOMES RENTAL GROUP LTD

PEGASUS HOMES RENTAL GROUP LTD is an active company incorporated on 18 August 2021 with the registered office located in Gloucestershire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEGASUS HOMES RENTAL GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13573540

LTD Company

Age

4 Years

Incorporated 18 August 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 12 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

LIFESTORY RETIREMENT RENTAL HOLDINGS LIMITED
From: 18 August 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: 18 August 2021To: 28 October 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Apr 23
Loan Secured
Jun 23
Funding Round
Jun 24
Loan Secured
Jul 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARNETT, James

Active
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 11 Oct 2022

POWLES, Frederick Richard Mcphie

Active
Bressenden Place, LondonSW1E 5DH
Born May 1981
Director
Appointed 18 Aug 2021

PYM, Oliver David

Active
Bath Road, GloucestershireGL53 7PR
Born July 1986
Director
Appointed 18 Aug 2021

SIMPSON, David

Active
Bath Road, GloucestershireGL53 7PR
Born March 1955
Director
Appointed 18 Aug 2021

MAYBURY, Helen Grace

Resigned
Bath Road, GloucestershireGL53 7PR
Secretary
Appointed 18 Aug 2021
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2021
NEWINCIncorporation