CREDIT AND LOAN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREDIT AND LOAN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514972

Incorporation date

20/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Kemp House Kemp House, 152-160 City Road, London, Ec1v 2nx EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon02/01/2026
Confirmation statement made on 2025-08-20 with updates
dot icon02/01/2026
Micro company accounts made up to 2024-12-31
dot icon02/01/2026
Micro company accounts made up to 2025-12-31
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon13/11/2024
Micro company accounts made up to 2023-12-13
dot icon12/11/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Current accounting period extended from 2024-12-13 to 2024-12-31
dot icon02/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon02/09/2023
Micro company accounts made up to 2022-12-13
dot icon10/04/2023
Change of details for Ms Emma Hayes as a person with significant control on 2023-04-10
dot icon10/04/2023
Director's details changed for Ms Emma Hayes on 2023-04-10
dot icon11/09/2022
Micro company accounts made up to 2021-12-13
dot icon28/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon05/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon07/02/2021
Micro company accounts made up to 2020-12-13
dot icon22/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-12-13
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon12/01/2019
Micro company accounts made up to 2018-12-13
dot icon15/09/2018
Micro company accounts made up to 2017-12-13
dot icon15/09/2018
Confirmation statement made on 2018-08-20 with updates
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-13
dot icon01/11/2016
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to Kemp House Kemp House 152-160 City Road London EC1V 2NX EC1V 2NX on 2016-11-01
dot icon31/10/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon30/10/2016
Termination of appointment of Paul Barnett as a director on 2016-09-09
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-13
dot icon08/09/2016
Appointment of Mr Paul Barnett as a director on 2016-09-08
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon24/05/2016
Termination of appointment of Paul Barnett as a director on 2016-05-23
dot icon24/05/2016
Termination of appointment of Paul Barnett as a secretary on 2015-12-14
dot icon22/12/2015
Appointment of Ms Emma Hayes as a director on 2015-12-14
dot icon22/12/2015
Previous accounting period extended from 2015-11-30 to 2015-12-13
dot icon12/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/06/2013
Termination of appointment of Andrea Barnett as a director
dot icon12/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/02/2012
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/08/2011
Register inspection address has been changed
dot icon17/08/2011
Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 2011-08-17
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Paul Barnett on 2010-08-20
dot icon29/09/2010
Secretary's details changed for Paul Barnett on 2010-07-29
dot icon29/09/2010
Director's details changed for Andrea Barnett on 2010-08-20
dot icon15/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/08/2007
Return made up to 20/08/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/08/2006
Return made up to 20/08/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/09/2005
Return made up to 20/08/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/09/2004
Return made up to 20/08/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/08/2003
Return made up to 20/08/03; full list of members
dot icon21/07/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon20/08/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
451.00
-
0.00
-
-
2021
1
451.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

451.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Andrea
Director
20/08/2002 - 10/06/2013
-
Barnett, Paul
Secretary
20/08/2002 - 14/12/2015
-
Mcevilly, Emma
Director
14/12/2015 - Present
8
Barnett, Paul
Director
20/08/2002 - 23/05/2016
1
Barnett, Paul
Director
08/09/2016 - 09/09/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT AND LOAN MANAGEMENT LIMITED

CREDIT AND LOAN MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/2002 with the registered office located at Kemp House Kemp House, 152-160 City Road, London, Ec1v 2nx EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT AND LOAN MANAGEMENT LIMITED?

toggle

CREDIT AND LOAN MANAGEMENT LIMITED is currently Active. It was registered on 20/08/2002 .

Where is CREDIT AND LOAN MANAGEMENT LIMITED located?

toggle

CREDIT AND LOAN MANAGEMENT LIMITED is registered at Kemp House Kemp House, 152-160 City Road, London, Ec1v 2nx EC1V 2NX.

What does CREDIT AND LOAN MANAGEMENT LIMITED do?

toggle

CREDIT AND LOAN MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CREDIT AND LOAN MANAGEMENT LIMITED have?

toggle

CREDIT AND LOAN MANAGEMENT LIMITED had 1 employees in 2021.

What is the latest filing for CREDIT AND LOAN MANAGEMENT LIMITED?

toggle

The latest filing was on 03/01/2026: Compulsory strike-off action has been discontinued.