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
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 September 2025 (2 months ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
105-107 Bath Road
Cheltenham
Gloucestershire
GL53 7PR
United Kingdom
Same address for the past 4 years
Telephone
0800 9750170
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • 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
David John Charles Clark, Stephen Anthony Bangs, 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
David John Charles Clark, Stephen Anthony Bangs, 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
David John Charles Clark, Stephen Anthony Bangs, and 1 more are mutual people.
Active
Pegasus Life Limited
David John Charles Clark, Stephen Anthony Bangs, 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 (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.5M
Decreased by £866K (-37%)
Turnover
£5.69M
Increased by £4.8M (+540%)
Employees
3
Decreased by 4 (-57%)
Total Assets
£17.58M
Decreased by £11.32M (-39%)
Total Liabilities
-£14.84M
Decreased by £15.69M (-51%)
Net Assets
£2.74M
Increased by £4.37M (-267%)
Debt Ratio (%)
84%
Decreased by 21.24% (-20%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 12 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
New Charge Registered
4 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 6 Sep 2024
Lifestory Holdco 2 Ltd (PSC) Details Changed
1 Year 4 Months Ago on 24 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 11 Jun 2024
Lifestory Group Limited (PSC) Resigned
1 Year 5 Months Ago on 21 May 2024
Lifestory Holdco 2 Ltd (PSC) Appointed
1 Year 5 Months Ago on 21 May 2024
New Charge Registered
1 Year 5 Months Ago on 21 May 2024
Small Accounts Submitted
1 Year 5 Months Ago on 14 May 2024
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
Accounts for a small company made up to 30 June 2024
Submitted on 12 Sep 2025
Confirmation statement made on 6 September 2025 with updates
Submitted on 8 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year