Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DDKM PROPERTIES LIMITED
Company Information for

DDKM PROPERTIES LIMITED

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
02238558
Private Limited Company
Active

Company Overview

About Ddkm Properties Ltd
DDKM PROPERTIES LIMITED was founded on 1988-03-31 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Ddkm Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DDKM PROPERTIES LIMITED
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in UB9
 
Filing Information
Company Number 02238558
Company ID Number 02238558
Date formed 1988-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDKM PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DDKM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARY PHILOMENA CLANCY
Company Secretary 1991-08-14
DERMOT MICHAEL CLANCY
Director 1991-08-14
KEVIN THOMAS CLANCY
Director 1991-08-14
MARY PHILOMENA CLANCY
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN PHILOMENA CLANCY
Director 1991-08-14 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY PHILOMENA CLANCY BURREN INVESTMENTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
MARY PHILOMENA CLANCY THE CLANCY GROUP LTD Company Secretary 1997-03-27 CURRENT 1997-03-25 Active
DERMOT MICHAEL CLANCY BREAKSPEARS MANAGEMENT COMPANY LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DERMOT MICHAEL CLANCY HERITAGE (BREAKSPEAR) LIMITED Director 2007-03-30 CURRENT 2002-11-21 Active
DERMOT MICHAEL CLANCY CLANCY DOCWRA PARKOVER LIMITED Director 2004-04-20 CURRENT 2000-05-25 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY ELMWOOD PARK PUMPING STATION COMPANY LIMITED Director 1998-06-10 CURRENT 1998-05-26 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY BURREN INVESTMENTS LIMITED Director 1998-02-05 CURRENT 1998-02-05 Active
DERMOT MICHAEL CLANCY EEC LININGS LIMITED Director 1998-01-13 CURRENT 1995-03-16 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY THE CLANCY GROUP LTD Director 1997-03-27 CURRENT 1997-03-25 Active
DERMOT MICHAEL CLANCY WESTWICK CONSTRUCTION LIMITED Director 1997-02-27 CURRENT 1989-08-23 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY REES PIPELINE SERVICES LIMITED Director 1996-07-18 CURRENT 1996-07-18 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY MISBOURNE HOUSE LIMITED Director 1994-07-11 CURRENT 1993-12-17 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY CLANCY INVESTMENTS LIMITED Director 1992-09-18 CURRENT 1954-04-12 Active
DERMOT MICHAEL CLANCY COMPASS NORTH MANAGEMENT LIMITED Director 1991-11-03 CURRENT 1988-02-08 Active
DERMOT MICHAEL CLANCY M.J.CLANCY & SONS LIMITED Director 1991-09-18 CURRENT 1958-03-24 Active
DERMOT MICHAEL CLANCY CLANCY DOCWRA LIMITED Director 1991-09-18 CURRENT 1947-03-31 Active
DERMOT MICHAEL CLANCY CLANCY PLANT LIMITED Director 1991-09-18 CURRENT 1962-02-21 Active
DERMOT MICHAEL CLANCY CLANCY DEVELOPMENTS LIMITED Director 1991-09-18 CURRENT 1963-06-05 Active
KEVIN THOMAS CLANCY CLANCY DOCWRA/VWS (UK) JV LTD Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
CAROLE ANNE THORNE THORMEC - UK LIMITED Director 2005-02-11 - 2007-10-03 RESIGNED 2005-02-11 Liquidation
KEVIN THOMAS CLANCY CLANCY DOCWRA PARKOVER LIMITED Director 2004-04-20 CURRENT 2000-05-25 Active - Proposal to Strike off
KEVIN THOMAS CLANCY ELMWOOD PARK PUMPING STATION COMPANY LIMITED Director 1998-06-10 CURRENT 1998-05-26 Active - Proposal to Strike off
KEVIN THOMAS CLANCY BURREN INVESTMENTS LIMITED Director 1998-02-18 CURRENT 1998-02-05 Active
KEVIN THOMAS CLANCY EEC LININGS LIMITED Director 1998-01-13 CURRENT 1995-03-16 Active - Proposal to Strike off
KEVIN THOMAS CLANCY LONDON IRISH RUGBY FOOTBALL CLUB LIMITED Director 1997-08-29 CURRENT 1996-06-17 Dissolved 2014-06-24
KEVIN THOMAS CLANCY THE CLANCY GROUP LTD Director 1997-03-27 CURRENT 1997-03-25 Active
KEVIN THOMAS CLANCY WESTWICK CONSTRUCTION LIMITED Director 1997-02-27 CURRENT 1989-08-23 Active - Proposal to Strike off
KEVIN THOMAS CLANCY REES PIPELINE SERVICES LIMITED Director 1996-07-18 CURRENT 1996-07-18 Active - Proposal to Strike off
KEVIN THOMAS CLANCY MISBOURNE HOUSE LIMITED Director 1994-07-11 CURRENT 1993-12-17 Active - Proposal to Strike off
KEVIN THOMAS CLANCY CLANCY INVESTMENTS LIMITED Director 1992-09-18 CURRENT 1954-04-12 Active
KEVIN THOMAS CLANCY M.J.CLANCY & SONS LIMITED Director 1991-09-18 CURRENT 1958-03-24 Active
KEVIN THOMAS CLANCY CLANCY DOCWRA LIMITED Director 1991-09-18 CURRENT 1947-03-31 Active
KEVIN THOMAS CLANCY CLANCY PLANT LIMITED Director 1991-09-18 CURRENT 1962-02-21 Active
KEVIN THOMAS CLANCY CLANCY DEVELOPMENTS LIMITED Director 1991-09-18 CURRENT 1963-06-05 Active
MARY PHILOMENA CLANCY BURREN INVESTMENTS LIMITED Director 1998-02-18 CURRENT 1998-02-05 Active
MARY PHILOMENA CLANCY THE CLANCY GROUP LTD Director 1997-03-27 CURRENT 1997-03-25 Active
MARY PHILOMENA CLANCY CLANCY PLANT LIMITED Director 1991-09-18 CURRENT 1962-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-23CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE England
2023-03-17Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL CLANCY
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Clare House Coppermill Lane Harefield Middlesex UB9 6HZ
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0131/07/14 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-04AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-31AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-16AR0131/07/10 ANNUAL RETURN FULL LIST
2009-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-09-22363aReturn made up to 31/07/09; full list of members
2008-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-08-01363aReturn made up to 31/07/08; full list of members
2007-08-30363sReturn made up to 31/07/07; no change of members
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-08-11363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-17CERTNMCOMPANY NAME CHANGED CLANCY PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/02/98
1997-08-19363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-30363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-09363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-06-22288DIRECTOR'S PARTICULARS CHANGED
1995-02-13288DIRECTOR RESIGNED
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-05AUDAUDITOR'S RESIGNATION
1994-07-27363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-09-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-0388(2)RAD 10/08/93--------- £ SI 98@1=98 £ IC 2/100
1993-08-21363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-07-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-24363sRETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS
1991-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1991-08-20363bRETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS
1990-11-08288DIRECTOR'S PARTICULARS CHANGED
1990-09-18288DIRECTOR'S PARTICULARS CHANGED
1990-08-08SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/90
1990-08-08363RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS
1990-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1989-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1989-07-19363RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DDKM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DDKM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DDKM PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DDKM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DDKM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DDKM PROPERTIES LIMITED
Trademarks
We have not found any records of DDKM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDKM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DDKM PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DDKM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DDKM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DDKM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.