The Kelham Management Company Limited HIGH WYCOMBE


Founded in 1993, The Kelham Management Company, classified under reg no. 02819342 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for thirty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

The firm has one director. Julie L., appointed on 25 April 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Kelham Management Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819342
Date of Incorporation Wed, 19th May 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Julie L.

Position: Director

Appointed: 25 April 2011

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 27 June 2002

Gabriel S.

Position: Director

Appointed: 28 February 2006

Resigned: 11 April 2011

Michaela B.

Position: Director

Appointed: 05 October 2004

Resigned: 22 May 2006

Touchstone Cps

Position: Corporate Secretary

Appointed: 24 April 2002

Resigned: 27 June 2002

Gabriel S.

Position: Director

Appointed: 21 May 2001

Resigned: 27 October 2004

Bright Willis

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 24 April 2002

Welling & Partners Limited

Position: Secretary

Appointed: 27 April 1998

Resigned: 01 October 2000

Michael P.

Position: Director

Appointed: 10 February 1998

Resigned: 02 September 1999

Caroline W.

Position: Secretary

Appointed: 10 February 1998

Resigned: 27 April 1998

Terrance W.

Position: Secretary

Appointed: 03 May 1997

Resigned: 10 February 1998

Joanne H.

Position: Secretary

Appointed: 03 May 1995

Resigned: 30 May 1996

Joanne H.

Position: Director

Appointed: 03 May 1995

Resigned: 30 May 1996

Terrance W.

Position: Director

Appointed: 03 May 1995

Resigned: 08 October 2002

Darren H.

Position: Director

Appointed: 03 May 1995

Resigned: 25 September 1997

Amanda P.

Position: Director

Appointed: 03 May 1995

Resigned: 10 February 1998

Steven I.

Position: Secretary

Appointed: 16 June 1993

Resigned: 03 May 1995

Ernest R.

Position: Director

Appointed: 16 June 1993

Resigned: 03 May 1995

Cole And Cole Limited

Position: Nominee Director

Appointed: 19 May 1993

Resigned: 16 June 1993

Cole And Cole Limited

Position: Nominee Secretary

Appointed: 19 May 1993

Resigned: 16 June 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 19 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand9 25412 08511 30212 963 
Current Assets9 63712 31511 68214 57215 549
Debtors3832303801 609 
Net Assets Liabilities5 2804 6783 42113 58314 485
Other
Version Production Software    2 024
Accrued Liabilities318350350357 
Accrued Liabilities Not Expressed Within Creditors Subtotal   357368
Creditors1 8952 7139046321 614
Net Current Assets Liabilities7 7429 60210 77813 58314 853
Other Creditors262613  
Other Provisions Balance Sheet Subtotal  7 35710 026 
Prepayments Accrued Income  66976 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   976918
Total Assets Less Current Liabilities7 7429 60210 77813 58314 853
Trade Creditors Trade Payables  541632 
Trade Debtors Trade Receivables  314633 
Accrued Income383230314  
Prepayments  66  
Provisions2 4624 924   
Provisions For Liabilities Balance Sheet Subtotal2 4624 9247 357  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements