Background WavePink WaveYellow Wave

PEGASUS HOMES TETBURY LTD (13948608)

PEGASUS HOMES TETBURY LTD (13948608) is an active UK company. incorporated on 2 March 2022. with registered office in Cheltenham. The company operates in the Construction sector, engaged in construction of domestic buildings. PEGASUS HOMES TETBURY LTD has been registered for 4 years. Current directors include BANGS, Stephen Anthony, CLARK, David John Charles, POWELL, Chris.

Company Number
13948608
Status
active
Type
ltd
Incorporated
2 March 2022
Age
4 years
Address
105-107 Bath Road, Cheltenham, GL53 7PR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BANGS, Stephen Anthony, CLARK, David John Charles, POWELL, Chris
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUS HOMES TETBURY LTD

PEGASUS HOMES TETBURY LTD is an active company incorporated on 2 March 2022 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PEGASUS HOMES TETBURY LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13948608

LTD Company

Age

4 Years

Incorporated 2 March 2022

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 2 April 2025 (11 months 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PEGASUS DEV (TETBURY) LTD
From: 17 August 2023To: 1 July 2024
LIFESTORY DEVELOPMENT 1 LIMITED
From: 7 November 2022To: 17 August 2023
LIFESTORY DEVELOPMENT (SOLIHULL) LIMITED
From: 2 March 2022To: 7 November 2022
Contact
Address

105-107 Bath Road Cheltenham, GL53 7PR,

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARNETT, James

Active
Bath Road, CheltenhamGL53 7PR
Secretary
Appointed 23 Oct 2025

BANGS, Stephen Anthony

Active
CheltenhamGL53 7PR
Born November 1966
Director
Appointed 02 Mar 2022

CLARK, David John Charles

Active
CheltenhamGL53 7PR
Born December 1968
Director
Appointed 02 Mar 2022

POWELL, Chris

Active
Bath Road, CheltenhamGL53 7PR
Born December 1981
Director
Appointed 30 Jun 2022

BRIGGS, Conor

Resigned
Bath Road, CheltenhamGL53 7PR
Secretary
Appointed 20 Sept 2022
Resigned 23 Oct 2025

WILLIAMS, Jeremy Hughes

Resigned
CheltenhamGL53 7PR
Secretary
Appointed 02 Mar 2022
Resigned 20 Sept 2022

GILL, Michael John

Resigned
CheltenhamGL53 7PR
Born June 1964
Director
Appointed 02 Mar 2022
Resigned 01 Jan 2024

HARRISON, Ian Gover

Resigned
CheltenhamGL53 7PR
Born June 1980
Director
Appointed 02 Mar 2022
Resigned 31 Oct 2022

HOLMES, David

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

Persons with significant control

1

CheltenhamGL53 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
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
Certificate Change Of Name Company
17 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2022
CERTNMCertificate of Incorporation on Change of Name
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
Change Account Reference Date Company Current Extended
2 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2022
NEWINCIncorporation