ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pegasus Homes West Byfleet Ltd

Pegasus Homes West Byfleet Ltd is an active company incorporated on 12 January 2021 with the registered office located in Cheltenham, Gloucestershire. Pegasus Homes West Byfleet Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13127825
Private limited company
Age
4 years
Incorporated 12 January 2021
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 11 January 2025 (12 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (15 days remaining)
Last change occurred 12 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 (2 months remaining)
Contact
Address
105-107 Bath Road
Cheltenham
Gloucestershire
GL53 7PR
United Kingdom
Same address for the past 4 years
Telephone
01225 600461
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Dec 1981
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1968
Secretary
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, David John Charles Clark, and 1 more are mutual people.
Active
Pegasus Homes Limited
Stephen Anthony Bangs, David John Charles Clark, and 1 more are mutual people.
Active
Pegasus Homes Customer Operations Ltd
Stephen Anthony Bangs, David John Charles Clark, and 1 more are mutual people.
Active
London Real Estate Development Limited
Stephen Anthony Bangs, David John Charles Clark, and 1 more are mutual people.
Active
Pegasuslife Landlord Limited
Stephen Anthony Bangs, David John Charles Clark, and 1 more are mutual people.
Active
Pegasus Life Limited
Stephen Anthony Bangs, David John Charles Clark, and 1 more are mutual people.
Active
Anthology Deptford Foundry Limited
Stephen Anthony Bangs, David John Charles Clark, and 1 more are mutual people.
Active
Anthology Wembley Parade Limited
Chris Powell, Stephen Anthony Bangs, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£778K
Increased by £769K (+8544%)
Turnover
£6.63M
Increased by £6.63M (%)
Employees
3
Decreased by 3 (-50%)
Total Assets
£29.77M
Increased by £13.93M (+88%)
Total Liabilities
-£27.1M
Increased by £11.07M (+69%)
Net Assets
£2.67M
Increased by £2.87M (-1500%)
Debt Ratio (%)
91%
Decreased by 10.19% (-10%)
Latest Activity
Charge Satisfied
1 Month Ago on 12 Nov 2025
Mr James Barnett Appointed
2 Months Ago on 23 Oct 2025
Conor Briggs Resigned
2 Months Ago on 23 Oct 2025
Small Accounts Submitted
3 Months Ago on 12 Sep 2025
Pegasus Homes Holdco 2 Ltd (PSC) Appointed
6 Months Ago on 27 Jun 2025
Pegasus Homes Developments 1 Ltd (PSC) Resigned
6 Months Ago on 27 Jun 2025
New Charge Registered
6 Months Ago on 27 Jun 2025
Confirmation Submitted
12 Months Ago on 14 Jan 2025
Lifestory Development Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 24 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 May 2024
Get Credit Report
Discover Pegasus Homes West Byfleet Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Pegasus Homes Holdco 2 Ltd as a person with significant control on 27 June 2025
Submitted on 8 Dec 2025
Cessation of Pegasus Homes Developments 1 Ltd as a person with significant control on 27 June 2025
Submitted on 4 Dec 2025
Appointment of Mr James Barnett as a secretary on 23 October 2025
Submitted on 19 Nov 2025
Termination of appointment of Conor Briggs as a secretary on 23 October 2025
Submitted on 19 Nov 2025
Satisfaction of charge 131278250001 in full
Submitted on 12 Nov 2025
Accounts for a small company made up to 30 June 2024
Submitted on 12 Sep 2025
Registration of charge 131278250002, created on 27 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 14 Jan 2025
Change of details for Lifestory Development Holdings Limited as a person with significant control on 24 June 2024
Submitted on 25 Jul 2024
Certificate of change of name
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year