Damally Management Limited IPSWICH


Founded in 2016, Damally Management, classified under reg no. 10417531 is an active company. Currently registered at Belstead Brook Muthu Hotel IP2 9HB, Ipswich the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Porkodiyan N., Gkevin M. and Ravi V. and others. Of them, Ravi V., Monicca M. have been with the company the longest, being appointed on 7 September 2017 and Porkodiyan N. has been with the company for the least time - from 6 August 2022. As of 30 April 2024, there were 3 ex directors - Chidambaram A., Paramasivam S. and others listed below. There were no ex secretaries.

Damally Management Limited Address / Contact

Office Address Belstead Brook Muthu Hotel
Office Address2 Belstead
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10417531
Date of Incorporation Mon, 10th Oct 2016
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 06 August 2022

Gkevin M.

Position: Director

Appointed: 31 March 2021

Ravi V.

Position: Director

Appointed: 07 September 2017

Monicca M.

Position: Director

Appointed: 07 September 2017

Chidambaram A.

Position: Director

Appointed: 07 September 2017

Resigned: 31 March 2021

Paramasivam S.

Position: Director

Appointed: 10 October 2016

Resigned: 12 March 2018

Nuno J.

Position: Director

Appointed: 10 October 2016

Resigned: 07 September 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nesamanimaran M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamanimaran M.

Notified on 10 October 2016
Ceased on 28 December 2020
Nature of control: 25-50% voting rights
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 3763 780431 189215 682
Current Assets297 430143 132516 949322 905
Debtors252 253139 35285 760107 223
Net Assets Liabilities6698 08558 211-282 625
Other Debtors182 9521 2193 687575
Property Plant Equipment80911 6518 7386 554
Total Inventories3 801   
Other
Audit Fees Expenses 4 0004 0004 000
Accrued Liabilities 8 0008 0006 389
Accumulated Depreciation Impairment Property Plant Equipment356 1379 05011 234
Additions Other Than Through Business Combinations Property Plant Equipment844   
Administrative Expenses 291 608492 228377 401
Amounts Owed By Related Parties23 410125 92778 57581 698
Amounts Owed To Related Parties230 05062 478354 448524 134
Average Number Employees During Period3711166
Comprehensive Income Expense668-63 64450 126-340 836
Cost Sales 33 815116 06927 887
Creditors297 416146 545467 476612 084
Depreciation Expense Property Plant Equipment 3 8832 9132 185
Gross Profit Loss 91 831425 70127 543
Increase From Depreciation Charge For Year Property Plant Equipment35 2 9132 184
Interest Payable Similar Charges Finance Costs 104 177
Issue Equity Instruments1   
Net Current Assets Liabilities14-3 41349 473-289 179
Number Shares Issued Fully Paid 111
Other Creditors29 74730 79726 2867 564
Other Interest Receivable Similar Income Finance Income  55 
Other Inventories3 801   
Other Operating Income Format1 135 631114 0348 900
Par Value Share  11
Prepayments   13 322
Profit Loss668-63 64450 126-340 836
Profit Loss On Ordinary Activities Before Tax -64 25047 562-341 135
Property Plant Equipment Gross Cost84417 78817 78817 788
Provisions For Liabilities Balance Sheet Subtotal154153  
Taxation Social Security Payable15 84915 15612 22013 390
Tax Tax Credit On Profit Or Loss On Ordinary Activities -606-2 564-299
Total Assets Less Current Liabilities8238 23858 211 
Trade Creditors Trade Payables21 77030 11466 52260 607
Trade Debtors Trade Receivables45 89112 2063 49811 628
Turnover Revenue 125 646541 77055 430

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements