PEGASUSLIFE DEVELOPMENT LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7TW

Company number 09340939
Status Active
Incorporation Date 4 December 2014
Company Type Private Limited Company
Address ROYAL COURT CHURCH GREEN CLOSE, KINGS WORTHY, WINCHESTER, HAMPSHIRE, SO23 7TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registration of charge 093409390008, created on 13 March 2017; Registration of charge 093409390007, created on 10 March 2017; Appointment of Mr Mark John Shirburne Davies as a director on 1 March 2017. The most likely internet sites of PEGASUSLIFE DEVELOPMENT LIMITED are www.pegasuslifedevelopment.co.uk, and www.pegasuslife-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Shawford Rail Station is 4.7 miles; to Chandlers Ford Rail Station is 8.1 miles; to Eastleigh Rail Station is 8.4 miles; to Swaythling Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pegasuslife Development Limited is a Private Limited Company. The company registration number is 09340939. Pegasuslife Development Limited has been working since 04 December 2014. The present status of the company is Active. The registered address of Pegasuslife Development Limited is Royal Court Church Green Close Kings Worthy Winchester Hampshire So23 7tw. . EVANS, Marc Dafydd is a Secretary of the company. GILL, Michael John is a Director of the company. PETRI, Dion Joseph is a Director of the company. PHILLIPS, Howard Peter Stewart is a Director of the company. SHIRBURNE DAVIES, Mark John is a Director of the company. TRINDER, Ian Jens is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EVANS, Marc Dafydd
Appointed Date: 17 May 2016

Director
GILL, Michael John
Appointed Date: 02 October 2015
61 years old

Director
PETRI, Dion Joseph
Appointed Date: 04 December 2014
57 years old

Director
PHILLIPS, Howard Peter Stewart
Appointed Date: 04 December 2014
65 years old

Director
SHIRBURNE DAVIES, Mark John
Appointed Date: 01 March 2017
64 years old

Director
TRINDER, Ian Jens
Appointed Date: 04 December 2014
52 years old

Persons With Significant Control

Pegasuslife Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEGASUSLIFE DEVELOPMENT LIMITED Events

15 Mar 2017
Registration of charge 093409390008, created on 13 March 2017
14 Mar 2017
Registration of charge 093409390007, created on 10 March 2017
06 Mar 2017
Appointment of Mr Mark John Shirburne Davies as a director on 1 March 2017
23 Feb 2017
Registration of charge 093409390006, created on 21 February 2017
05 Feb 2017
Confirmation statement made on 4 December 2016 with updates
...
... and 8 more events
19 Oct 2015
Appointment of Mr Michael John Gill as a director on 2 October 2015
09 Oct 2015
Full accounts made up to 30 June 2015
07 Sep 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
08 Jul 2015
Registration of charge 093409390001, created on 30 June 2015
04 Dec 2014
Incorporation
Statement of capital on 2014-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

PEGASUSLIFE DEVELOPMENT LIMITED Charges

13 March 2017
Charge code 0934 0939 0008
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Senior Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
10 March 2017
Charge code 0934 0939 0007
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Senior Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
21 February 2017
Charge code 0934 0939 0006
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties
Description: F/H new property comprising madeira hotel cliff road…
1 December 2016
Charge code 0934 0939 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch as Senior Security Agent and Security Trustee for the Secured Parties
Description: Contains fixed charge…
24 November 2016
Charge code 0934 0939 0004
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties
Description: F/H lichfield campus the friary lichfield part of t/no…
13 April 2016
Charge code 0934 0939 0003
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Senior Security Agent and Security Trustee for the Secured Parties
Description: F/H t/no's DT248015, SY372284, ST319964, GR364148, CH641535…
11 February 2016
Charge code 0934 0939 0002
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)
Description: F/H new property known as lichfield library the friary…
30 June 2015
Charge code 0934 0939 0001
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent and Security Trustee for the Secured Parties
Description: F/H land at grenadier house 99-105 horeferry road london…