CURO MARKET RENTED SERVICES LIMITED

CURO MARKET RENTED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCURO MARKET RENTED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04705482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CURO MARKET RENTED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANTERN HOMES LIMITEDApr 01, 2005Apr 01, 2005
    SOMACO LIMITEDMar 20, 2003Mar 20, 2003

    What are the latest accounts for CURO MARKET RENTED SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CURO MARKET RENTED SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for CURO MARKET RENTED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    13 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Victor Manuel Silva Da Cunha as a secretary on Feb 28, 2025

    1 pagesTM02

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Katherine Gullon as a secretary on Mar 01, 2025

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Victor Manuel Silva Da Cunha as a secretary on Jul 22, 2024

    2 pagesAP03

    Termination of appointment of Sean Hird as a secretary on Jul 22, 2024

    1 pagesTM02

    Termination of appointment of Katherine Gullon as a secretary on Jun 18, 2024

    1 pagesTM02

    Appointment of Sean Hird as a secretary on Jun 18, 2024

    2 pagesAP03

    Confirmation statement made on Mar 20, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 10,000,002
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Court order

    S1096 Court Order to Rectify
    2 pagesOC

    legacy

    pagesANNOTATION

    Registration of charge 047054820001, created on May 04, 2023

    17 pagesMR01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Who are the officers of CURO MARKET RENTED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULLON, Katherine
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Secretary
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    333244030001
    DA CUNHA, Victor
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    United Kingdom
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    United Kingdom
    United KingdomBritish,Portuguese162894500001
    GIBBS, Simon David
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Director
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    EnglandBritish223221690001
    ARMSTRONG, Philippa
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Secretary
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    British108400480001
    DA CUNHA, Victor Manuel Silva
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Secretary
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    325592950001
    GULLON, Katherine
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Secretary
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    246636980001
    HIRD, Sean
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Secretary
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    324701610001
    SMITHERS, Tonia Lorraine
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    Secretary
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    British128054140001
    TRUBODY, Hazel Louise
    39 Brummel Way
    Paulton
    BS39 7XG Bristol
    Avon
    Secretary
    39 Brummel Way
    Paulton
    BS39 7XG Bristol
    Avon
    British125977610001
    WILSON, Emily
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    Secretary
    The Maltings River Place
    Lower Bristol Road
    BA2 1EP Bath
    Somerset
    240559760001
    CHURCH, Robert John
    6 Carisbrooke Avenue
    WR4 0QJ Worcester
    Worcestershire
    Director
    6 Carisbrooke Avenue
    WR4 0QJ Worcester
    Worcestershire
    United KingdomBritish70404460001
    DRURY, Trevor Keith
    Chapel Cottage
    BS31 2TQ Burnett
    Bristol
    Director
    Chapel Cottage
    BS31 2TQ Burnett
    Bristol
    EnglandBritish91546940001
    FULFORD, Gary Alan
    16 Northlands Way
    GL8 8YT Tetbury
    Gloucestershire
    Director
    16 Northlands Way
    GL8 8YT Tetbury
    Gloucestershire
    EnglandBritish165089350002
    GRAVESTEIN, Roeland
    22 Haygarth Court
    Lansdown Grove
    BA1 5EL Bath
    Avon
    Director
    22 Haygarth Court
    Lansdown Grove
    BA1 5EL Bath
    Avon
    Dutch102914420001
    GRIST, Michael Anthony
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    United Kingdom
    Director
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    United Kingdom
    United KingdomBritish123825780002
    GUILOR, Andrew Peter
    4 Lansdown Place West
    BA1 5EZ Bath
    Director
    4 Lansdown Place West
    BA1 5EZ Bath
    British13419730002
    HALL, Diane Patricia
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    Director
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    EnglandEnglish38198930003
    HARKNESS, Patrick John
    Prescoed Cottage
    Coed Y Paen
    NP4 0TB Pontypool
    Gwent
    Director
    Prescoed Cottage
    Coed Y Paen
    NP4 0TB Pontypool
    Gwent
    WalesBritish32089240003
    HILL, Roger James
    100 Hawthorn Grove
    Combe Down
    BA2 5QQ Bath
    Somerset
    Director
    100 Hawthorn Grove
    Combe Down
    BA2 5QQ Bath
    Somerset
    EnglandBritish49648910001
    WARD, Alan Richard
    23 South Street
    SN13 9HB Corsham
    Wiltshire
    Director
    23 South Street
    SN13 9HB Corsham
    Wiltshire
    EnglandBritish58582000001
    WATSON, Steve
    Masters Farm
    Well Road
    BA3 4SD Emborough
    Somerset
    Director
    Masters Farm
    Well Road
    BA3 4SD Emborough
    Somerset
    British124975860001

    Who are the persons with significant control of CURO MARKET RENTED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curo Group (Albion) Limited
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    England
    May 20, 2016
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    England
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number04302179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CURO MARKET RENTED SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018The 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