PEGASUS COURT FREEHOLD COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 3LL

Company number 05313625
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address 13 KENDAL GARDENS, SUTTON, SURREY, SM1 3LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 11 . The most likely internet sites of PEGASUS COURT FREEHOLD COMPANY LIMITED are www.pegasuscourtfreeholdcompany.co.uk, and www.pegasus-court-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Pegasus Court Freehold Company Limited is a Private Limited Company. The company registration number is 05313625. Pegasus Court Freehold Company Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Pegasus Court Freehold Company Limited is 13 Kendal Gardens Sutton Surrey Sm1 3ll. . CAIRNS, Michael is a Director of the company. Secretary CH'NG, Michael Keong Lye has been resigned. Secretary SPOOR, Sheila has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director CAMPBELL, Barrie Robert has been resigned. Director CH'NG, Michael Keong Lye has been resigned. Director JACOBS, Julie Ann, Dr has been resigned. Director MAIDMENT, Michael John has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CAIRNS, Michael
Appointed Date: 15 December 2004
56 years old

Resigned Directors

Secretary
CH'NG, Michael Keong Lye
Resigned: 28 May 2011
Appointed Date: 15 December 2004

Secretary
SPOOR, Sheila
Resigned: 23 July 2013
Appointed Date: 27 May 2011

Secretary
SLC REGISTRARS LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
CAMPBELL, Barrie Robert
Resigned: 01 December 2009
Appointed Date: 15 December 2004
51 years old

Director
CH'NG, Michael Keong Lye
Resigned: 28 May 2011
Appointed Date: 15 December 2004
48 years old

Director
JACOBS, Julie Ann, Dr
Resigned: 01 December 2009
Appointed Date: 15 December 2004
47 years old

Director
MAIDMENT, Michael John
Resigned: 10 January 2007
Appointed Date: 15 December 2004
56 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

PEGASUS COURT FREEHOLD COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 15 December 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11

09 Jan 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 11

...
... and 39 more events
16 Feb 2005
New director appointed
16 Feb 2005
New director appointed
16 Feb 2005
New director appointed
16 Feb 2005
New director appointed
15 Dec 2004
Incorporation