ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pegasus House And Nuffield House Nominee 1 Limited

Pegasus House And Nuffield House Nominee 1 Limited is a dormant company incorporated on 9 November 2015 with the registered office located in London, City of London. Pegasus House And Nuffield House Nominee 1 Limited was registered 9 years ago.
Status
Dormant
Dormant since incorporation
Company No
09863497
Private limited company
Age
9 years
Incorporated 9 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 18 May 2024 (1 year 3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in Scotland • Born in Jun 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1981
Ascot Real Estate Investments GP LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
30-31 Golden Square Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
New Broad Street House Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Pegasus House And Nuffield House Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
11-12 Hanover Square Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
11-12 Hanover Square Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
New Broad Street House Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
30-31 Golden Square Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Aviva Investors Realtaf Holdco Limited
Aviva Company Secretarial Services Limited, Tim Russell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Increased by £5 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£5
Increased by £5 (%)
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 30 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 18 May 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Ms Melanie Collett Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Ascot Real Estate Investments Gp Llp (PSC) Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Imogen Catherine Lingard Ebbs Resigned
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Pegasus House And Nuffield House Nominee 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2024 with no updates
Submitted on 11 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 30 Sep 2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
Submitted on 8 Aug 2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
Submitted on 18 May 2024
Director's details changed for Ms Melanie Collett on 27 March 2024
Submitted on 25 Apr 2024
Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 27 March 2024
Submitted on 8 Apr 2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
Submitted on 27 Mar 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 18 Dec 2023
Confirmation statement made on 8 November 2023 with no updates
Submitted on 22 Nov 2023
Appointment of Ms Melanie Collett as a director on 27 February 2023
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year