CURO MARKET RENTED SERVICES LIMITED
Overview
| Company Name | CURO MARKET RENTED SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04705482 |
| 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 CURO MARKET RENTED SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CURO MARKET RENTED SERVICES LIMITED located?
| Registered Office Address | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CURO MARKET RENTED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANTERN HOMES LIMITED | Apr 01, 2005 | Apr 01, 2005 |
| SOMACO LIMITED | Mar 20, 2003 | Mar 20, 2003 |
What are the latest accounts for CURO MARKET RENTED SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CURO MARKET RENTED SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for CURO MARKET RENTED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Victor Manuel Silva Da Cunha as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katherine Gullon as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Victor Manuel Silva Da Cunha as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sean Hird as a secretary on Jul 22, 2024 | 1 pages | TM02 | ||
Termination of appointment of Katherine Gullon as a secretary on Jun 18, 2024 | 1 pages | TM02 | ||
Appointment of Sean Hird as a secretary on Jun 18, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Mar 20, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 01, 2023
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Court order S1096 Court Order to Rectify | 2 pages | OC | ||
legacy | pages | ANNOTATION | ||
Registration of charge 047054820001, created on May 04, 2023 | 17 pages | MR01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of CURO MARKET RENTED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GULLON, Katherine | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | 333244030001 | |||||||
| DA CUNHA, Victor | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings United Kingdom | United Kingdom | British,Portuguese | 162894500001 | |||||
| GIBBS, Simon David | Director | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | England | British | 223221690001 | |||||
| ARMSTRONG, Philippa | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | British | 108400480001 | ||||||
| DA CUNHA, Victor Manuel Silva | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | 325592950001 | |||||||
| GULLON, Katherine | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | 246636980001 | |||||||
| HIRD, Sean | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | 324701610001 | |||||||
| SMITHERS, Tonia Lorraine | Secretary | Fosseway Midsomer Norton BA3 4AU Radstock 1 Little Orchard Somerset | British | 128054140001 | ||||||
| TRUBODY, Hazel Louise | Secretary | 39 Brummel Way Paulton BS39 7XG Bristol Avon | British | 125977610001 | ||||||
| WILSON, Emily | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath Somerset | 240559760001 | |||||||
| CHURCH, Robert John | Director | 6 Carisbrooke Avenue WR4 0QJ Worcester Worcestershire | United Kingdom | British | 70404460001 | |||||
| DRURY, Trevor Keith | Director | Chapel Cottage BS31 2TQ Burnett Bristol | England | British | 91546940001 | |||||
| FULFORD, Gary Alan | Director | 16 Northlands Way GL8 8YT Tetbury Gloucestershire | England | British | 165089350002 | |||||
| GRAVESTEIN, Roeland | Director | 22 Haygarth Court Lansdown Grove BA1 5EL Bath Avon | Dutch | 102914420001 | ||||||
| GRIST, Michael Anthony | Director | Lower Bristol Road BA2 1EP Bath The Maltings River Place United Kingdom | United Kingdom | British | 123825780002 | |||||
| GUILOR, Andrew Peter | Director | 4 Lansdown Place West BA1 5EZ Bath | British | 13419730002 | ||||||
| HALL, Diane Patricia | Director | 33 Orchard Way North Bradley BA14 0SU Trowbridge Wiltshire | England | English | 38198930003 | |||||
| HARKNESS, Patrick John | Director | Prescoed Cottage Coed Y Paen NP4 0TB Pontypool Gwent | Wales | British | 32089240003 | |||||
| HILL, Roger James | Director | 100 Hawthorn Grove Combe Down BA2 5QQ Bath Somerset | England | British | 49648910001 | |||||
| WARD, Alan Richard | Director | 23 South Street SN13 9HB Corsham Wiltshire | England | British | 58582000001 | |||||
| WATSON, Steve | Director | Masters Farm Well Road BA3 4SD Emborough Somerset | British | 124975860001 |
Who are the persons with significant control of CURO MARKET RENTED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curo Group (Albion) Limited | May 20, 2016 | Lower Bristol Road BA2 1EP Bath The Maltings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CURO MARKET RENTED SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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