About

Registered Number: 04799801
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 13 Kendal Gardens, Sutton, Surrey, SM1 3LL

 

Pegasus Court (Sutton) Management Company Ltd was registered on 16 June 2003, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Cairns, Michael, Cantin, Grégoire, Francis, Paul, Milne, Trevor, Seewoolall, Rajivsingh, Spoor, Sheila, Campbell, Barrie Robert, Carrasco, Moira Dorrianne, Hornby, Catherine, Doctor, Jacobs, Julie Ann, Dr, Maidment, Michael John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Michael 02 November 2004 - 1
CANTIN, Grégoire 01 August 2019 - 1
FRANCIS, Paul 01 August 2019 - 1
MILNE, Trevor 20 October 2011 - 1
SEEWOOLALL, Rajivsingh 10 August 2011 - 1
CAMPBELL, Barrie Robert 02 November 2004 30 June 2007 1
CARRASCO, Moira Dorrianne 08 November 2012 20 June 2015 1
HORNBY, Catherine, Doctor 10 August 2011 20 September 2011 1
JACOBS, Julie Ann, Dr 02 November 2004 01 July 2009 1
MAIDMENT, Michael John 02 November 2004 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SPOOR, Sheila 01 March 2011 23 July 2013 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CH01 - Change of particulars for director 28 July 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 01 September 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP03 - Appointment of secretary 26 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
363a - Annual Return 28 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.