About

Registered Number: 03530362
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Cathedral Chambers, Amen Alley, Derby, Derbyshire, DE1 3GT

 

Based in Derby in Derbyshire, Pegasus Close Management Company Ltd was registered on 18 March 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Colligan, Pauleen, Freeman, Gregg, Lister, Sharon Jardine, Whelan, Maura, Barnes, Marcus John, Beasley, Esther Tani, Colligan, Pauleen, Freeman, Gregg, Haines, Anne Elizabeth, Murphy, Stephen Daniel, Parker, Justin Michael, Whelan, Patrick are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Marcus John 26 April 2001 21 December 2006 1
BEASLEY, Esther Tani 14 October 2007 17 March 2015 1
COLLIGAN, Pauleen 15 March 2013 22 August 2013 1
FREEMAN, Gregg 22 August 2013 30 June 2020 1
HAINES, Anne Elizabeth 26 April 2001 29 May 2007 1
MURPHY, Stephen Daniel 26 April 2001 26 May 2007 1
PARKER, Justin Michael 14 October 2007 15 March 2013 1
WHELAN, Patrick 18 March 1998 26 April 2001 1
Secretary Name Appointed Resigned Total Appointments
COLLIGAN, Pauleen 15 March 2013 22 August 2013 1
FREEMAN, Gregg 22 August 2013 30 June 2020 1
LISTER, Sharon Jardine 26 April 2001 29 May 2007 1
WHELAN, Maura 18 March 1998 26 April 2001 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 07 May 2014
AP03 - Appointment of secretary 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 19 May 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 06 February 2002
363a - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
363a - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
RESOLUTIONS - N/A 12 July 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.