Kellam Management Limited LEICESTER


Founded in 2011, Kellam Management, classified under reg no. 07532902 is an active company. Currently registered at The City Rooms LE1 5AW, Leicester the company has been in the business for thirteen years. Its financial year was closed on 29th March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Nareshkumar P., Sharon P. and Kiran P.. In addition one secretary - Kiran P. - is with the firm. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Kellam Management Limited Address / Contact

Office Address The City Rooms
Office Address2 10 Hotel Street
Town Leicester
Post code LE1 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07532902
Date of Incorporation Thu, 17th Feb 2011
Industry Event catering activities
End of financial Year 29th March
Company age 13 years old
Account next due date Fri, 29th Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Nareshkumar P.

Position: Director

Appointed: 17 February 2011

Sharon P.

Position: Director

Appointed: 17 February 2011

Kiran P.

Position: Secretary

Appointed: 17 February 2011

Kiran P.

Position: Director

Appointed: 17 February 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is The Parmar Collection Ltd from Leicester, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Kiran P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Parmar Collection Ltd

124 The Ridings, Rothley, Leicester, LE7 7SL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13876951
Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kiran P.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302022-03-312023-03-31
Net Worth38647623 316     
Balance Sheet
Cash Bank On Hand  8 7212 9588 6571 5534 67512 806
Current Assets29 66851 03749 02373 059144 32093 828174 258216 634
Debtors12 06218 89015 95231 67198 44355 805157 522193 460
Net Assets Liabilities  23 31610 90714 275-2 658-168 219-88 811
Other Debtors    58 034 150 952193 460
Property Plant Equipment  44 79542 42437 86662 52883 78979 721
Total Inventories  24 35038 43037 22036 470  
Cash Bank In Hand5 2808 9808 721     
Intangible Fixed Assets128 000123 000118 000     
Stocks Inventory12 32623 16724 350     
Tangible Fixed Assets11 46041 43044 795     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve28637623 216     
Shareholder Funds38647623 316     
Other
Accumulated Amortisation Impairment Intangible Assets  82 00087 00092 00097 000146 666159 999
Accumulated Depreciation Impairment Property Plant Equipment  17 96624 93631 45141 51267 54976 206
Amounts Owed To Group Undertakings      135 190193 762
Average Number Employees During Period  313737541223
Balances Amounts Owed By Related Parties    58 0341 715  
Balances Amounts Owed To Related Parties     61 906  
Bank Borrowings Overdrafts  25 06227 06139 472 32 38622 435
Corporation Tax Payable  48 41663 37550 725   
Creditors  3 140210 332269 683254 62332 38622 435
Finance Lease Liabilities Present Value Total  3 140     
Fixed Assets139 460164 430162 795155 424145 866165 528137 123119 722
Increase From Amortisation Charge For Year Intangible Assets   5 0005 0005 000 13 333
Increase From Depreciation Charge For Year Property Plant Equipment   6 9716 51510 061 8 657
Intangible Assets  118 000113 000108 000103 00053 33440 001
Intangible Assets Gross Cost  200 000200 000200 000200 000200 000 
Net Current Assets Liabilities-139 031-157 513-129 637-137 273-125 363-160 795-272 956-186 098
Number Shares Issued Fully Paid   4848   
Other Creditors  40 28321 52021 295 61 98786 102
Other Taxation Social Security Payable  34 10462 854108 943 103 99224 361
Par Value Share 11 1   
Prepayments Accrued Income  8 94326 90838 328   
Property Plant Equipment Gross Cost  62 76167 36169 317104 040151 338155 927
Provisions For Liabilities Balance Sheet Subtotal  6 7027 2446 2287 391  
Total Additions Including From Business Combinations Property Plant Equipment   4 6001 95734 723 4 589
Total Assets Less Current Liabilities4296 91733 15818 15120 5034 733-135 833-66 376
Trade Creditors Trade Payables  30 79535 52249 248 115 97488 555
Trade Debtors Trade Receivables  7 0094 7632 081 6 570 
Amount Specific Advance Or Credit Directors     38 900  
Amount Specific Advance Or Credit Made In Period Directors     305 809  
Amount Specific Advance Or Credit Repaid In Period Directors     266 909  
Creditors Due After One Year  3 140     
Creditors Due Within One Year168 699208 550178 660     
Intangible Fixed Assets Aggregate Amortisation Impairment72 00077 00082 000     
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000     
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000     
Number Shares Allotted 4848     
Provisions For Liabilities Charges436 4416 702     
Share Capital Allotted Called Up Paid484848     
Tangible Fixed Assets Additions 33 0968 827     
Tangible Fixed Assets Cost Or Valuation20 83853 93462 761     
Tangible Fixed Assets Depreciation9 37812 50417 966     
Tangible Fixed Assets Depreciation Charged In Period 3 1265 462     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements