CARTUS UK PLC
Overview
| Company Name | CARTUS UK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02447027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARTUS UK PLC?
- Development of building projects (41100) / Construction
Where is CARTUS UK PLC located?
| Registered Office Address | Unit 3, Arclite House Century Road Peatmoor SN5 5YN Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARTUS UK PLC?
| Company Name | From | Until |
|---|---|---|
| CENDANT MOBILITY UK PLC | Sep 06, 2002 | Sep 06, 2002 |
| CENDANT RELOCATION PLC | Jun 25, 1999 | Jun 25, 1999 |
| PHH FUNDING NO.1 PLC | Jan 19, 1990 | Jan 19, 1990 |
| BURESMEAD PLC | Nov 28, 1989 | Nov 28, 1989 |
What are the latest accounts for CARTUS UK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARTUS UK PLC?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for CARTUS UK PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 27, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Paul William Trigg as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alejandra Harris as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 27, 2023 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2022 with no updates | 2 pages | CS01 | ||
Director's details changed for Mrs Tracy Lorraine Edmonds on Mar 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Alejandra Harris on Mar 28, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Tracy Lorraine Edmonds on Mar 28, 2022 | 3 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8RS to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on Apr 04, 2022 | 2 pages | AD01 | ||
Confirmation statement made on Aug 27, 2021 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Robert George Abbott as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Tracy Lorraine Edmonds as a secretary on Dec 01, 2020 | 3 pages | AP03 | ||
Termination of appointment of Richard Martin Tucker as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Martin Tucker as a secretary on Dec 01, 2020 | 2 pages | TM02 | ||
Appointment of Mrs Tracy Lorraine Edmonds as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Appointment of Ms Alejandra Harris as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 27, 2020 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Ian Christopher Balfour Payne as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Who are the officers of CARTUS UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDS, Tracy Lorraine | Secretary | Century Road Peatmoor SN5 5YN Swindon Unit 3 Arclite House Wiltshire United Kingdom | 277717250001 | |||||||
| EDMONDS, Tracy Lorraine | Director | Century Road Peatmoor SN5 5YN Swindon Unit 3, Arclite House Wiltshire | England | British | 277108300001 | |||||
| PASCOE, David Andrew | Director | Whitmore Vale Grayshott GU26 6JB Hindhead Gallup House Surrey United Kingdom | England | British | 147601050009 | |||||
| TRIGG, Paul William | Director | Century Road Peatmoor SN5 5YN Swindon Unit 3 Arclite House Wiltshire England | England | British | 314329590001 | |||||
| MCKENNA, Mairead Maria | Secretary | 9 Millview Blockley Court Blockley GL56 9AZ Moreton In Marsh Gloucestershire | Irish | 56272390001 | ||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
| ROBSON, Andrew John | Secretary | Ferrygreen House Faringdon SN7 7BN Oxford | British | 5851190001 | ||||||
| SPRING, Jeremy | Secretary | New Road Chiseldon SN4 0LU Swindon 18 Wiltshire | British | 103525060003 | ||||||
| TANNER, Elizabeth | Secretary | 7 Castle Drive SL6 6DB Maidenhead Berkshire | British | 65027200002 | ||||||
| TUCKER, Richard Martin | Secretary | Blagrove SN5 8RS Swindon Frankland Road Wiltshire | British | 179724790001 | ||||||
| ABBOTT, Robert George | Director | 33 Home Close Chisledon SN4 0ND Swindon Wiltshire | United Kingdom | British | 102994500001 | |||||
| BIRD, David Alan | Director | Banks Cottage Devils Highway Riseley RG7 1XS Reading Berkshire | United Kingdom | British | 89738470001 | |||||
| BRISTOW, Christopher John | Director | The Byre High Street, Feckenham B96 6HW Redditch Worcestershire | England | British | 82922430001 | |||||
| CULLUM, John David | Director | Bathwick Hill House Bathwick Hill BA2 6HA Bath Avon | England | British | 61001460002 | |||||
| DIEDRICH, Joachim Fritz | Director | 10134 Falls Road PO BOX 851 FOREIGN Brooklandville Maryland 21022 Usa | American | 5851960001 | ||||||
| FORBES, Scott Edward | Director | Flat 1 44 Cranley Gardens SW7 3DE London | England | British | 106973270001 | |||||
| HARRIS, Alejandra | Director | Century Road Peatmoor SN5 5YN Swindon Unit 3, Arclite House Wiltshire | England | British | 276723360001 | |||||
| HAUGH, John Gerard Michael | Director | 9 Brixham Avenue SN3 1EW Swindon Wiltshire | United Kingdom | Irish | 73455000002 | |||||
| KING, Philip Brian Robert | Director | The Coach House Coulston BA13 4NY Westbury Wiltshire | United Kingdom | British | 23713270001 | |||||
| MCKENNA, Mairead Maria | Director | 9 Millview Blockley Court Blockley GL56 9AZ Moreton In Marsh Gloucestershire | Irish | 56272390001 | ||||||
| NASTA, Marius Ion | Director | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
| PAYNE, Ian Christopher Balfour | Director | Downs Road West Stoke PO18 9BP Chichester Hollandsfield Lodge West Sussex United Kingdom | United Kingdom | British | 109850910002 | |||||
| ROACH, Nicholas | Director | 25 Hazel Grove Kingwood RG9 5NH Henley-On-Thames Highfield House Oxfordshire England | British | 137426560001 | ||||||
| ROBSON, Andrew John | Director | Ferrygreen House Faringdon SN7 7BN Oxford | British | 5851190001 | ||||||
| SPARKS, Ian | Director | Ivy Cottage Marston Meysey SN6 6LQ Swindon Wiltshire | British | 48387440001 | ||||||
| SPRING, Jeremy | Director | New Road Chiseldon SN4 0LU Swindon 18 Wiltshire | United Kingdom | British | 103525060003 | |||||
| TANNER, Elizabeth | Director | 7 Castle Drive SL6 6DB Maidenhead Berkshire | British | 65027200002 | ||||||
| TUCKER, Richard Martin | Director | 1 Chapter Close SN8 2BF Marlborough Wiltshire | England | British | 114551880001 |
Who are the persons with significant control of CARTUS UK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cartus Limited | Apr 07, 2016 | Frankland Road Blagrove SN5 8RS Swindon Wiltshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0