Background WavePink WaveYellow Wave

PEGASUS HOMES MAIDENHEAD LTD (13813343)

PEGASUS HOMES MAIDENHEAD LTD (13813343) is an active UK company. incorporated on 22 December 2021. with registered office in Cheltenham. The company operates in the Construction sector, engaged in construction of domestic buildings. PEGASUS HOMES MAIDENHEAD LTD has been registered for 4 years. Current directors include POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David.

Company Number
13813343
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
105-107 Bath Road, Cheltenham, 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 MAIDENHEAD LTD

PEGASUS HOMES MAIDENHEAD LTD is an active company incorporated on 22 December 2021 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PEGASUS HOMES MAIDENHEAD LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13813343

LTD Company

Age

4 Years

Incorporated 22 December 2021

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 4 October 2025 (5 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LIFESTORY DEVELOPMENT (MAIDENHEAD) LIMITED
From: 22 December 2021To: 1 July 2024
Contact
Address

105-107 Bath Road Cheltenham, GL53 7PR,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Loan Cleared
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARNETT, James

Active
Bath Road, CheltenhamGL53 7PR
Secretary
Appointed 13 Feb 2025

POWLES, Frederick Richard Mcphie

Active
Bath Road, CheltenhamGL53 7PR
Born May 1981
Director
Appointed 13 Feb 2025

PYM, Oliver David

Active
Bath Road, CheltenhamGL53 7PR
Born July 1986
Director
Appointed 13 Feb 2025

SIMPSON, David

Active
Bath Road, CheltenhamGL53 7PR
Born March 1955
Director
Appointed 13 Feb 2025

BRIGGS, Conor

Resigned
Bath Road, CheltenhamGL53 7PR
Secretary
Appointed 20 Sept 2022
Resigned 13 Feb 2025

WILLIAMS, Jeremy Hughes

Resigned
CheltenhamGL53 7PR
Secretary
Appointed 22 Dec 2021
Resigned 20 Sept 2022

BANGS, Stephen Anthony

Resigned
CheltenhamGL53 7PR
Born November 1966
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2025

CLARK, David John Charles

Resigned
CheltenhamGL53 7PR
Born December 1968
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2025

DICKINSON, Mark Davies

Resigned
CheltenhamGL53 7PR
Born March 1968
Director
Appointed 22 Dec 2021
Resigned 18 Mar 2022

GILL, Michael John

Resigned
CheltenhamGL53 7PR
Born June 1964
Director
Appointed 22 Dec 2021
Resigned 01 Jan 2024

HARRISON, Ian Gover

Resigned
CheltenhamGL53 7PR
Born June 1980
Director
Appointed 22 Dec 2021
Resigned 31 Oct 2022

HOLMES, David

Resigned
Bath Road, CheltenhamGL53 7PR
Born July 1967
Director
Appointed 20 Feb 2023
Resigned 31 Dec 2023

POWELL, Chris

Resigned
Bath Road, CheltenhamGL53 7PR
Born December 1981
Director
Appointed 30 Jun 2022
Resigned 13 Feb 2025

Persons with significant control

1

0 Active
1 Ceased
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 22 Dec 2021
Ceased 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 February 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
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
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2021
NEWINCIncorporation