PEGASUS PROPERTY COMPANY LIMITED
LAVANT

Hellopages » West Sussex » Chichester » PO18 9AA

Company number 03944887
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD, LAVANT, WEST SUSSEX, PO18 9AA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of PEGASUS PROPERTY COMPANY LIMITED are www.pegasuspropertycompany.co.uk, and www.pegasus-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bosham Rail Station is 2.2 miles; to Southbourne Rail Station is 4.6 miles; to Emsworth Rail Station is 5.9 miles; to Petersfield Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasus Property Company Limited is a Private Limited Company. The company registration number is 03944887. Pegasus Property Company Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Pegasus Property Company Limited is 1 2 The Barn Oldwick West Stoke Road Lavant West Sussex Po18 9aa. . ALEXANDER, Leonard Percy is a Secretary of the company. ALEXANDER, Andrew Leonard is a Director of the company. Secretary PEARCE, Susan Elizabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALEXANDER, Andrew Leonard has been resigned. Director BOOLAKY, Gobin has been resigned. Director COOPER, Stephen has been resigned. Director WINTERS, Michael John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ALEXANDER, Leonard Percy
Appointed Date: 01 February 2006

Director
ALEXANDER, Andrew Leonard
Appointed Date: 27 May 2004
62 years old

Resigned Directors

Secretary
PEARCE, Susan Elizabeth
Resigned: 01 February 2006
Appointed Date: 10 March 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Director
ALEXANDER, Andrew Leonard
Resigned: 01 September 2002
Appointed Date: 10 March 2000
62 years old

Director
BOOLAKY, Gobin
Resigned: 27 May 2004
Appointed Date: 11 March 2000
66 years old

Director
COOPER, Stephen
Resigned: 01 March 2008
Appointed Date: 01 May 2006
65 years old

Director
WINTERS, Michael John
Resigned: 01 September 2002
Appointed Date: 10 March 2000
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mr Andrew Leonard Alexander
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PEGASUS PROPERTY COMPANY LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 102 more events
06 Apr 2000
Registered office changed on 06/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
06 Apr 2000
New secretary appointed
06 Apr 2000
New director appointed
28 Mar 2000
New director appointed
10 Mar 2000
Incorporation

PEGASUS PROPERTY COMPANY LIMITED Charges

8 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 great jones street west gorton t/n GM437095 by way of…
19 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 leonard street stoke on trent t/no SF499569; by way of…
22 May 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 312 werrington road bucknall stoke on trent t/no SF124780…
7 November 2008
Legal charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 108 lime street stoke on trent t/no SF194417 by way of…
17 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 21 chapel street stoke on trent by way of…
10 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 17 sefton street etruria staffordshire by way of fixed…
10 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 21 wain street burslem staffordshire by way of fixed…
13 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 glenolden street, clayton, manchester. By way of fixed…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 great jones street west gorton. By way of fixed charge…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 jetson street abbey hey gorton. By way of fixed charge…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 116 roundthorn road oldham manchester. By way of fixed…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 walter street gorton. By way of fixed charge the benefit…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 iredine street clayton. By way of fixed charge the…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 ewan street gorton. By way of fixed charge the benefit of…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 schofield street clayton. By way of fixed charge the…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Satisfied on 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 pinnington road gorton manchester. By way of fixed charge…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 lindeth avenue gorton. By way of fixed charge the…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 highmead street gorton. By way of fixed charge the…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 great jones street west gorton. By way of fixed charge…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 eccleshall street clayton. By way of fixed charge the…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 burman street higher openshaw. By way of fixed charge the…
13 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 bakewell street gorton manchester. By way of fixed…
3 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 bond street tunstall stoke on trent. By way of fixed…
4 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 jolley street smallthorne. By way of fixed charge the…
4 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 rutland street hanley. By way of fixed charge the…
4 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 douglas street hanley. By way of fixed charge the…
4 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 balfour street hanley. By way of fixed charge the…
4 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 portland street stoke. By way of fixed charge the…
4 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 168 moorland road stoke. By way of fixed charge the benefit…
15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-11 sunnyhill road, streatham; 13, 13A and 15 sunnyhill…
20 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 ewan street gorton greater manchester t/n LA354171. By…
20 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 raglan road burnley lancashire t/n LA111358. By way of…
20 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 walter street gorton greater manchester t/n GM156921. By…
20 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 glenolden street clayton greater manchester t/n…
6 July 2001
Debenture
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 85 ewan street gorton manchester -…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8 pinnington road gorton manchester…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 28 goole street openshaw manchester…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 33 lindeth avenue gorton manchester. T/no. GM575309…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 20 ewan street gorton manchester t/n…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 20 oakfield grove gorton…
16 January 2001
Debenture containing fixed and floating charges
Delivered: 18 January 2001
Status: Satisfied on 14 June 2002
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a 13 highmead st gorton manchester…
15 January 2001
Debenture containing fixed and floating charges
Delivered: 18 January 2001
Status: Satisfied on 14 June 2002
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a 24 windsor st gorton manchester…
15 January 2001
Debenture containing fixed and floating charges
Delivered: 18 January 2001
Status: Satisfied on 14 June 2002
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a 46 kimbolton close gorton…
15 January 2001
Debenture containing fixed and floating charges
Delivered: 18 January 2001
Status: Satisfied on 14 June 2002
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a 39 bakewell st gorton manchester…
15 January 2001
Debenture containing fixed and floating charges
Delivered: 18 January 2001
Status: Satisfied on 14 June 2002
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that f/h land and buildings k/a 2 bebbington st clayton…