Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 51 PEGASUS LIMITED
Company Information for

51 PEGASUS LIMITED

9 SAUNCEY AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 4QQ,
Company Registration Number
03698700
Private Limited Company
Active

Company Overview

About 51 Pegasus Ltd
51 PEGASUS LIMITED was founded on 1999-01-21 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". 51 Pegasus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
51 PEGASUS LIMITED
 
Legal Registered Office
9 SAUNCEY AVENUE
HARPENDEN
HERTFORDSHIRE
AL5 4QQ
Other companies in AL5
 
Previous Names
WILLIAM HOWARD HOMES LIMITED20/12/2006
Filing Information
Company Number 03698700
Company ID Number 03698700
Date formed 1999-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:36:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 51 PEGASUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 51 PEGASUS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DONALD PURR
Company Secretary 1999-05-10
NICOLA BOND
Director 2006-12-13
ALAN WILLIAM JOHN DRAKE
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWARD TRULOCK
Director 1999-05-07 2002-01-31
CK CORPORATE SERVICES LIMITED
Company Secretary 1999-01-21 1999-05-10
DERMOT ROBERT STRANGWAYES BOOTH
Director 1999-01-21 1999-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DONALD PURR GENERIC WEALTH MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 2007-02-09 Active - Proposal to Strike off
STEPHEN DONALD PURR MAULEVERER MONEY MANAGEMENT LIMITED Company Secretary 2009-05-01 CURRENT 1987-09-18 Active - Proposal to Strike off
STEPHEN DONALD PURR HFMC WEALTH LIMITED Company Secretary 2009-05-01 CURRENT 1985-05-07 Active
STEPHEN DONALD PURR GENERIC CORPORATE SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 1997-09-02 Active - Proposal to Strike off
STEPHEN DONALD PURR THE ALCHEMIST GROUP LIMITED Company Secretary 2009-05-01 CURRENT 2001-03-23 Active
STEPHEN DONALD PURR CORIZON LIMITED Company Secretary 2006-07-14 CURRENT 1999-06-02 Dissolved 2015-08-26
STEPHEN DONALD PURR HELMHOVE LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2014-12-02
STEPHEN DONALD PURR ZUHLKE ENGINEERING LTD. Company Secretary 2004-11-05 CURRENT 2000-11-07 Active
STEPHEN DONALD PURR PHOTOJENIK LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Active - Proposal to Strike off
STEPHEN DONALD PURR JWP & ASSOCIATES LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
STEPHEN DONALD PURR GREENWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-03-06 CURRENT 1982-02-25 Active
STEPHEN DONALD PURR CRISTAL CONSULTANTS LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2014-09-23
STEPHEN DONALD PURR CETECH LIMITED Company Secretary 2001-08-14 CURRENT 1998-02-02 Active
STEPHEN DONALD PURR ANGLIA NORTHERN LIMITED Company Secretary 2001-01-05 CURRENT 1997-04-16 Active - Proposal to Strike off
STEPHEN DONALD PURR ASHBRITTLE CONTRACT SERVICES LIMITED Company Secretary 1998-11-17 CURRENT 1973-01-23 Dissolved 2014-06-10
NICOLA BOND MANDRAKE VERULAM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
ALAN WILLIAM JOHN DRAKE MANDRAKE VERULAM LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-09Memorandum articles filed
2024-04-02CESSATION OF ALAN WILLIAM JOHN DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BOND
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL WILLIAM MCGOWN DRAKE
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-02-06CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10RES13Resolutions passed:
  • Facility agreement 06/04/2021
  • ALTER ARTICLES
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036987000007
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036987000008
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26PSC07CESSATION OF ALAN WILLIAM JOHN DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM JOHN DRAKE
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036987000007
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036987000006
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036987000005
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036987000005
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036987000004
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036987000004
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07CH01Director's details changed for Mrs Nicola Bond on 2016-06-07
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22ANNOTATIONOther
2015-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036987000003
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036987000004
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-05ANNOTATIONClarification
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036987000003
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29RES01ADOPT ARTICLES 29/01/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0121/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01Director's details changed for Alan William John Drake on 2013-02-01
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26MG01Particulars of a mortgage or charge / charge no: 2
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0121/01/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0121/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JOHN DRAKE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOND / 21/01/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN DRAKE / 01/04/2008
2008-11-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20CERTNMCOMPANY NAME CHANGED WILLIAM HOWARD HOMES LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-03-21363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-25363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-12288bDIRECTOR RESIGNED
2002-01-25363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-16363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-2788(2)AD 15/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-03363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-11225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-06-02288aNEW SECRETARY APPOINTED
1999-06-02288bSECRETARY RESIGNED
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288bDIRECTOR RESIGNED
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: SCOTLANDS HOUSE WARFIELD BRACKNELL BERKSHIRE RG42 6AJ
1999-06-02288aNEW DIRECTOR APPOINTED
1999-05-05CERTNMCOMPANY NAME CHANGED CK FORMATION NUMBER EIGHTEEN LIM ITED CERTIFICATE ISSUED ON 06/05/99
1999-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 51 PEGASUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 51 PEGASUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding DRAGONFLY FINANCE S.À R.L.
2015-05-28 Satisfied KIERAN GRIFFIN
2014-12-23 Satisfied DIXIE STAFFORD
CHARGE 2012-04-26 Satisfied NICOLA BOND AND THOMAS HEDDON BOND
LEGAL CHARGE 2008-01-05 Satisfied MR ALAN WILLIAM JOHN DRAKE
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,538,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 51 PEGASUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 20,526
Current Assets 2012-04-01 £ 27,654
Debtors 2012-04-01 £ 7,128
Fixed Assets 2012-04-01 £ 889,620
Shareholder Funds 2012-04-01 £ 620,751
Tangible Fixed Assets 2012-04-01 £ 889,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 51 PEGASUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 51 PEGASUS LIMITED
Trademarks
We have not found any records of 51 PEGASUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 51 PEGASUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 51 PEGASUS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 51 PEGASUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 51 PEGASUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 51 PEGASUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.