Cartus Holdings Limited SWINDON


Founded in 1999, Cartus Holdings, classified under reg no. 03770950 is an active company. Currently registered at Unit 3, Arclite House Century Road SN5 5YN, Swindon the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2006-05-19 Cartus Holdings Limited is no longer carrying the name Cendant Mobility Holdings.

At the moment there are 3 directors in the the company, namely Paul T., Tracy E. and David P.. In addition one secretary - Tracy E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cartus Holdings Limited Address / Contact

Office Address Unit 3, Arclite House Century Road
Office Address2 Peatmoor
Town Swindon
Post code SN5 5YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770950
Date of Incorporation Tue, 11th May 1999
Industry Development of building projects
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Paul T.

Position: Director

Appointed: 21 September 2023

Tracy E.

Position: Secretary

Appointed: 01 December 2020

Tracy E.

Position: Director

Appointed: 29 October 2020

David P.

Position: Director

Appointed: 06 December 2012

Alejandra H.

Position: Director

Appointed: 29 October 2020

Resigned: 21 September 2023

Richard T.

Position: Secretary

Appointed: 24 June 2013

Resigned: 01 December 2020

Richard T.

Position: Director

Appointed: 17 July 2006

Resigned: 01 December 2020

Jeremy S.

Position: Secretary

Appointed: 17 July 2006

Resigned: 24 June 2013

Ian P.

Position: Director

Appointed: 22 December 2005

Resigned: 28 February 2020

Jeremy S.

Position: Director

Appointed: 15 February 2005

Resigned: 24 June 2013

Robert A.

Position: Director

Appointed: 19 January 2005

Resigned: 31 December 2020

John H.

Position: Director

Appointed: 08 December 2000

Resigned: 18 November 2004

Marius N.

Position: Secretary

Appointed: 30 November 2000

Resigned: 17 July 2006

Elizabeth T.

Position: Director

Appointed: 30 June 1999

Resigned: 30 November 2000

Elizabeth T.

Position: Secretary

Appointed: 30 June 1999

Resigned: 30 November 2000

Ian S.

Position: Director

Appointed: 30 June 1999

Resigned: 12 July 2002

Marius N.

Position: Director

Appointed: 30 June 1999

Resigned: 17 July 2006

Scott F.

Position: Director

Appointed: 30 June 1999

Resigned: 13 April 2005

Mairead M.

Position: Secretary

Appointed: 11 May 1999

Resigned: 30 June 1999

David B.

Position: Director

Appointed: 11 May 1999

Resigned: 30 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 May 1999

Resigned: 11 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1999

Resigned: 11 May 1999

John C.

Position: Director

Appointed: 11 May 1999

Resigned: 30 June 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Realogy Holdings Corp. from Madison, United States. The abovementioned PSC is categorised as "a publicly owned", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Realogy Holdings Corp.

Legal authority United States
Legal form Publicly Owned
Country registered Delaware United States Of America
Place registered New York Stock Exchange
Registration number 4267926
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cendant Mobility Holdings May 19, 2006
Cendant Relocation Holdings September 2, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (18 pages)

Company search