PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 02392014
Status Active
Incorporation Date 5 June 1989
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED are www.pegasuscourtbroadwaymanagement.co.uk, and www.pegasus-court-broadway-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasus Court Broadway Management Limited is a Private Limited Company. The company registration number is 02392014. Pegasus Court Broadway Management Limited has been working since 05 June 1989. The present status of the company is Active. The registered address of Pegasus Court Broadway Management Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary FORSTER, John Henry Knight has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director FORSTER, John Henry Knight has been resigned. Director JACOBS, Susan Valerie has been resigned. Director MAYES, Peter George has been resigned. Director MCCARTHY, Michael Anthony, Dr has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director WADLOW, Catriona Ann has been resigned. Director WARD, Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 05 July 2002

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Secretary
FORSTER, John Henry Knight
Resigned: 05 July 2002

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 05 July 2002
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 05 July 2002
68 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 28 September 2007
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
FORSTER, John Henry Knight
Resigned: 05 July 2002
84 years old

Director
JACOBS, Susan Valerie
Resigned: 05 July 2002
Appointed Date: 01 January 1997
66 years old

Director
MAYES, Peter George
Resigned: 17 November 1998
75 years old

Director
MCCARTHY, Michael Anthony, Dr
Resigned: 31 December 1996
Appointed Date: 17 November 1993
72 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 10 September 2002
73 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 07 July 2011
64 years old

Director
WARD, Kenneth
Resigned: 03 April 1993
77 years old

PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
18 Nov 2015
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
...
... and 108 more events
28 Aug 1990
Secretary resigned;new secretary appointed

28 Aug 1990
New director appointed

28 Aug 1990
Registered office changed on 28/08/90 from: 43 rodney road cheltenham gloucestershire GL50 1HX

13 Nov 1989
Accounting reference date notified as 31/12

05 Jun 1989
Incorporation

PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED Charges

30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…