Pegasus Mews Management Company Limited BIGGLESWADE


Founded in 2003, Pegasus Mews Management Company, classified under reg no. 04830421 is an active company. Currently registered at Unit 6 Pegasus Mews Pegasus SG18 8QA, Biggleswade the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Andrew W., Karl L. and David S. and others. In addition one secretary - Karl L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Steven K. who worked with the the firm until 19 June 2007.

Pegasus Mews Management Company Limited Address / Contact

Office Address Unit 6 Pegasus Mews Pegasus
Office Address2 Drive Stratton Business Park
Town Biggleswade
Post code SG18 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830421
Date of Incorporation Fri, 11th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 12 January 2024

Karl L.

Position: Director

Appointed: 10 February 2018

David S.

Position: Director

Appointed: 16 April 2007

Christopher W.

Position: Director

Appointed: 16 April 2007

Daniel M.

Position: Director

Appointed: 16 April 2007

Stewart C.

Position: Director

Appointed: 16 April 2007

Karl L.

Position: Secretary

Appointed: 16 April 2007

Pieter V.

Position: Director

Appointed: 16 April 2007

Frederick W.

Position: Director

Appointed: 16 April 2007

Resigned: 12 January 2024

Gary R.

Position: Director

Appointed: 16 April 2007

Resigned: 05 September 2012

Steven K.

Position: Director

Appointed: 11 July 2003

Resigned: 19 June 2007

Steven K.

Position: Secretary

Appointed: 11 July 2003

Resigned: 19 June 2007

Deborah K.

Position: Director

Appointed: 11 July 2003

Resigned: 19 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 2 1551 8662 4512 3044 1512 1052 760
Current Assets1 8412 5554 3664 4512 304   
Debtors 4002 5002 000    
Other Debtors 4002 5002 000    
Other
Version Production Software    2 0202 021 2 023
Administrative Expenses 2 2952 080     
Creditors1 8412 5554 3664 4512 3044 1512 1052 760
Gross Profit Loss 2 2952 080     
Other Creditors 2 5554 3664 4512 3044 1512 1052 760
Turnover Revenue 2 2952 080     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 12th January 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements