Company NameDDKM Properties Limited
DirectorsKevin Thomas Clancy and Mary Philomena Clancy
Company StatusActive
Company Number02238558
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Thomas Clancy
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYew Place
Parsonage Lane
Farnham Royal
Buckinghamshire
SL2 3PD
Director NameMs Mary Philomena Clancy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStone Cottage
High Street
Chalfont St Giles
Buckinghamshire
HP8 4QA
Secretary NameMs Mary Philomena Clancy
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
High Street
Chalfont St Giles
Buckinghamshire
HP8 4QA
Director NameMrs Kathleen Philomena Clancy
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Stratton Chase
Chalfont St. Giles
Buckinghamshire
HP8 4QQ
Director NameMr Dermot Michael Clancy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 10 September 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYonder Lodge
Elm Road Penn
High Wycombe
Buckinghamshire
HP10 8LQ

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Dermot Clancy
25.00%
Ordinary
25 at £1Doreen Cannon
25.00%
Ordinary
25 at £1Kevin Clancy
25.00%
Ordinary
25 at £1Mary Clancy
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

13 August 2020Termination of appointment of Dermot Michael Clancy as a director on 10 September 2019 (1 page)
13 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 March 2019Registered office address changed from Clare House Coppermill Lane Harefield Middlesex UB9 6HZ to Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 7 March 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
4 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 September 2009Return made up to 31/07/09; full list of members (4 pages)
22 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 March 2007 (4 pages)
26 October 2007Accounts made up to 31 March 2007 (4 pages)
30 August 2007Return made up to 31/07/07; no change of members (7 pages)
30 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 October 2006Full accounts made up to 31 March 2006 (8 pages)
18 October 2006Full accounts made up to 31 March 2006 (8 pages)
25 August 2006Return made up to 31/07/06; full list of members (8 pages)
25 August 2006Return made up to 31/07/06; full list of members (8 pages)
5 October 2005Full accounts made up to 31 March 2005 (7 pages)
5 October 2005Full accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 31/07/05; full list of members (8 pages)
7 September 2005Return made up to 31/07/05; full list of members (8 pages)
24 September 2004Full accounts made up to 31 March 2004 (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (8 pages)
12 August 2004Return made up to 31/07/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 March 2003 (7 pages)
2 September 2003Full accounts made up to 31 March 2003 (7 pages)
21 August 2003Return made up to 31/07/03; full list of members (8 pages)
21 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 August 2002Return made up to 31/07/02; full list of members (8 pages)
23 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 August 2002Full accounts made up to 31 March 2002 (7 pages)
14 August 2002Full accounts made up to 31 March 2002 (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (8 pages)
15 August 2000Return made up to 31/07/00; full list of members (8 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Return made up to 31/07/99; no change of members (6 pages)
12 August 1999Return made up to 31/07/99; no change of members (6 pages)
11 August 1998Return made up to 31/07/98; no change of members (7 pages)
11 August 1998Return made up to 31/07/98; no change of members (7 pages)
30 July 1998Full accounts made up to 31 March 1998 (8 pages)
30 July 1998Full accounts made up to 31 March 1998 (8 pages)
17 February 1998Company name changed clancy properties LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed clancy properties LIMITED\certificate issued on 18/02/98 (2 pages)
19 August 1997Return made up to 31/07/97; full list of members (7 pages)
19 August 1997Return made up to 31/07/97; full list of members (7 pages)
12 August 1997Full accounts made up to 31 March 1997 (8 pages)
12 August 1997Full accounts made up to 31 March 1997 (8 pages)
2 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 September 1996Full accounts made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (10 pages)
9 August 1995Return made up to 31/07/95; no change of members (10 pages)
13 February 1995Director resigned (3 pages)
27 July 1994Return made up to 31/07/94; full list of members (7 pages)
15 September 1993Full accounts made up to 31 March 1993 (4 pages)
3 September 1993Ad 10/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1993Return made up to 31/07/93; full list of members (10 pages)
1 July 1993Secretary's particulars changed;director's particulars changed (4 pages)
12 November 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
20 August 1991Return made up to 14/08/91; no change of members (11 pages)
8 November 1990Director's particulars changed (3 pages)
18 September 1990Director's particulars changed (3 pages)
8 August 1990Return made up to 14/08/90; full list of members (9 pages)
8 August 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
19 July 1989Return made up to 24/07/89; full list of members (10 pages)
19 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
19 July 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
20 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
20 April 1988Registered office changed on 20/04/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
31 March 1988Incorporation (13 pages)