ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pegasus Homes Cobham Ltd

Pegasus Homes Cobham Ltd is an active company incorporated on 14 March 2017 with the registered office located in Cheltenham, Gloucestershire. Pegasus Homes Cobham Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10670355
Private limited company
Age
8 years
Incorporated 14 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 September 2024 (1 year ago)
Next confirmation dated 6 September 2025
Due by 20 September 2025 (12 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Small
Next accounts for period 30 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
105-107 Bath Road
Cheltenham
Gloucestershire
GL53 7PR
United Kingdom
Address changed on 20 Oct 2021 (3 years ago)
Previous address was Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom
Telephone
0800 9750170
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Nov 1966
Pegasus Homes Holdco 2 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renaissance Retirement Limited
Stephen Anthony Bangs, Chris Powell, and 1 more are mutual people.
Active
Pegasus Homes Limited
David John Charles Clark, Stephen Anthony Bangs, and 1 more are mutual people.
Active
Pegasus Homes Customer Operations Ltd
Stephen Anthony Bangs, Chris Powell, and 1 more are mutual people.
Active
London Real Estate Development Limited
David John Charles Clark, Stephen Anthony Bangs, and 1 more are mutual people.
Active
Pegasuslife Landlord Limited
Stephen Anthony Bangs, Chris Powell, and 1 more are mutual people.
Active
Pegasus Life Limited
Stephen Anthony Bangs, Chris Powell, and 1 more are mutual people.
Active
Anthology Deptford Foundry Limited
David John Charles Clark, Stephen Anthony Bangs, and 1 more are mutual people.
Active
Anthology Wembley Parade Limited
David John Charles Clark, Stephen Anthony Bangs, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£2.36M
Increased by £2.07M (+709%)
Turnover
£889K
Increased by £889K (%)
Employees
7
Increased by 3 (+75%)
Total Assets
£28.9M
Increased by £8.67M (+43%)
Total Liabilities
-£30.53M
Increased by £9.89M (+48%)
Net Assets
-£1.64M
Decreased by £1.23M (+300%)
Debt Ratio (%)
106%
Increased by 3.64% (+4%)
Latest Activity
New Charge Registered
2 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Lifestory Holdco 2 Ltd (PSC) Details Changed
1 Year 2 Months Ago on 24 Jun 2024
Charge Satisfied
1 Year 2 Months Ago on 11 Jun 2024
Lifestory Group Limited (PSC) Resigned
1 Year 3 Months Ago on 21 May 2024
Lifestory Holdco 2 Ltd (PSC) Appointed
1 Year 3 Months Ago on 21 May 2024
New Charge Registered
1 Year 3 Months Ago on 21 May 2024
Small Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Michael John Gill Resigned
1 Year 8 Months Ago on 1 Jan 2024
David Holmes Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover Pegasus Homes Cobham Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 106703550006, created on 27 June 2025
Submitted on 30 Jun 2025
Change of details for Lifestory Holdco 2 Ltd as a person with significant control on 24 June 2024
Submitted on 9 Jun 2025
Confirmation statement made on 6 September 2024 with updates
Submitted on 6 Sep 2024
Certificate of change of name
Submitted on 1 Jul 2024
Satisfaction of charge 106703550004 in full
Submitted on 11 Jun 2024
Memorandum and Articles of Association
Submitted on 10 Jun 2024
Notification of Lifestory Holdco 2 Ltd as a person with significant control on 21 May 2024
Submitted on 10 Jun 2024
Cessation of Lifestory Group Limited as a person with significant control on 21 May 2024
Submitted on 10 Jun 2024
Resolutions
Submitted on 10 Jun 2024
Registration of charge 106703550005, created on 21 May 2024
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year