Background WavePink WaveYellow Wave

PEGASUS HOMES LETTINGS LTD (13947991)

PEGASUS HOMES LETTINGS LTD (13947991) is an active UK company. incorporated on 1 March 2022. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEGASUS HOMES LETTINGS LTD has been registered for 4 years. Current directors include POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David.

Company Number
13947991
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
105-107 Bath Road, Cheltenham, GL53 7PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POWLES, Frederick Richard Mcphie, PYM, Oliver David, SIMPSON, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HOMES LETTINGS LTD

PEGASUS HOMES LETTINGS LTD is an active company incorporated on 1 March 2022 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEGASUS HOMES LETTINGS LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13947991

LTD Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LIFESTORY LETTINGS LIMITED
From: 1 March 2022To: 1 July 2024
Contact
Address

105-107 Bath Road Cheltenham, GL53 7PR,

Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Apr 23
Loan Secured
Jun 23
Funding Round
Sept 23
Loan Secured
Jun 25
Loan Secured
Oct 25
Loan Secured
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BARNETT, James

Active
Bath Road, CheltenhamGL53 7PR
Secretary
Appointed 11 Oct 2022

POWLES, Frederick Richard Mcphie

Active
CheltenhamGL53 7PR
Born May 1981
Director
Appointed 01 Mar 2022

PYM, Oliver David

Active
CheltenhamGL53 7PR
Born July 1986
Director
Appointed 01 Mar 2022

SIMPSON, David

Active
CheltenhamGL53 7PR
Born March 1955
Director
Appointed 01 Mar 2022

Persons with significant control

1

CheltenhamGL53 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
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 Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Resolution
12 June 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2022
NEWINCIncorporation