UKBizDB.co.uk

CABOT CREDIT MANAGEMENT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabot Credit Management Group Limited. The company was founded 20 years ago and was given the registration number 04934534. The firm's registered office is in WEST MALLING. You can find them at 1 Kings Hill Avenue, Kings Hill, West Malling, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CABOT CREDIT MANAGEMENT GROUP LIMITED
Company Number:04934534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary29 March 2019Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director09 December 2022Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director05 December 2017Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director19 October 2021Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director18 January 2021Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director10 July 2023Active
1, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary12 January 2004Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary02 January 2015Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary05 December 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 October 2003Active
The Ancient House, Church Street, Peasenhall, IP17 2HL

Director26 October 2004Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director31 December 2015Active
1 Churchill Place, London, E14 5HP

Director22 January 2004Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director06 April 2011Active
1, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director12 January 2004Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director02 June 2016Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director10 March 2022Active
15 Groombridge Road, London, E9 7DP

Director22 January 2004Active
Damansara 29a Abbotswood, Guildford, GU1 1UZ

Director07 April 2006Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director11 March 2016Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director02 June 2016Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director30 May 2017Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director12 January 2004Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director02 June 2016Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director05 March 2018Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director12 December 2019Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director25 May 2011Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director13 July 2022Active
63 Horton Road, Datchet, SL3 9HD

Director07 April 2006Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director02 June 2016Active
1, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director01 October 2004Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director24 July 2012Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director11 March 2016Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director13 February 2014Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director06 November 2019Active

People with Significant Control

Cabot Financial Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.