Background WavePink WaveYellow Wave

PEGASUS HOMES BOURTON LTD (14211081)

PEGASUS HOMES BOURTON LTD (14211081) is an active UK company. incorporated on 4 July 2022. with registered office in Cheltenham. The company operates in the Construction sector, engaged in construction of domestic buildings. PEGASUS HOMES BOURTON LTD has been registered for 3 years. Current directors include BANGS, Stephen Anthony, CLARK, David John Charles, POWELL, Chris.

Company Number
14211081
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 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 BOURTON LTD

PEGASUS HOMES BOURTON LTD is an active company incorporated on 4 July 2022 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PEGASUS HOMES BOURTON LTD was registered 3 years ago.(SIC: 41202)

Status

active

Active since 3 years ago

Company No

14211081

LTD Company

Age

3 Years

Incorporated 4 July 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 12 September 2025 (6 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LIFESTORY DEVELOPMENT (BOURTON) LTD
From: 4 July 2022To: 1 July 2024
Contact
Address

105-107 Bath Road Cheltenham, GL53 7PR,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Nov 22
Director Joined
Feb 23
Loan Secured
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Nov 25
0
Funding
4
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
Bath Road, CheltenhamGL53 7PR
Born November 1966
Director
Appointed 04 Jul 2022

CLARK, David John Charles

Active
Bath Road, CheltenhamGL53 7PR
Born December 1968
Director
Appointed 04 Jul 2022

POWELL, Chris

Active
Bath Road, CheltenhamGL53 7PR
Born December 1981
Director
Appointed 04 Jul 2022

BRIGGS, Conor

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

WILLIAMS, Jeremy Hughes

Resigned
Bath Road, CheltenhamGL53 7PR
Secretary
Appointed 04 Jul 2022
Resigned 20 Sept 2022

GILL, Michael John

Resigned
Bath Road, CheltenhamGL53 7PR
Born June 1964
Director
Appointed 04 Jul 2022
Resigned 01 Jan 2024

HARRISON, Ian Gover

Resigned
Bath Road, CheltenhamGL53 7PR
Born June 1980
Director
Appointed 04 Jul 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

Bath Road, 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 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

19

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
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 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 Full
14 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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
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
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2022
NEWINCIncorporation