ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DDKM Properties Limited

DDKM Properties Limited is an active company incorporated on 31 March 1988 with the registered office located in Waltham Abbey, Essex. DDKM Properties Limited was registered 37 years ago.
Status
Active
Active since 3 years ago
Company No
02238558
Private limited company
Age
37 years
Incorporated 31 March 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (4 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 March 2025
Due by 29 December 2025 (3 months remaining)
Contact
Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
England
Address changed on 21 Aug 2025 (16 days ago)
Previous address was C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
14
Controllers (PSC)
1
Director • Secretary • Secretary • British • Lives in England • Born in May 1948
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in England • Born in Oct 1958
Director • Finance Director • British • Lives in England • Born in Nov 1971
Director • Civil Engineer • Irish • Lives in England • Born in Apr 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burren Investments Limited
Mary Philomena Clancy and are mutual people.
Active
Clancy Docwra Limited
Kevin Thomas Clancy and Ronan Michael Clancy are mutual people.
Active
The Clancy Group Ltd
Kevin Thomas Clancy and Ronan Michael Clancy are mutual people.
Active
Clancy Investments Limited
Kevin Thomas Clancy is a mutual person.
Active
M.J.Clancy & Sons Limited
Kevin Thomas Clancy is a mutual person.
Active
Clancy Plant Limited
Kevin Thomas Clancy is a mutual person.
Active
Clancy Developments Limited
Kevin Thomas Clancy is a mutual person.
Active
Civil Engineering Contractors Association (Southern) Ltd
Ronan Michael Clancy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£199
Same as previous period
Total Liabilities
-£243
Same as previous period
Net Assets
-£44
Same as previous period
Debt Ratio (%)
122%
Same as previous period
Latest Activity
Registered Address Changed
16 Days Ago on 21 Aug 2025
Ronan Michael Clancy Resigned
22 Days Ago on 15 Aug 2025
Mary Philomena Clancy Resigned
22 Days Ago on 15 Aug 2025
Kevin Thomas Clancy Resigned
22 Days Ago on 15 Aug 2025
Matthew Stephen Cannon Resigned
22 Days Ago on 15 Aug 2025
Mary Philomena Clancy Resigned
22 Days Ago on 15 Aug 2025
Mr Andrew Richard Hill Appointed
22 Days Ago on 15 Aug 2025
Mr Anthony Charles Parker Appointed
22 Days Ago on 15 Aug 2025
Hill Residential Limited (PSC) Appointed
22 Days Ago on 15 Aug 2025
Kevin Thomas Clancy (PSC) Resigned
22 Days Ago on 15 Aug 2025
Get Credit Report
Discover DDKM Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Hill Residential Limited as a person with significant control on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Mary Philomena Clancy as a secretary on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Matthew Stephen Cannon as a director on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Kevin Thomas Clancy as a director on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Mary Philomena Clancy as a director on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Ronan Michael Clancy as a director on 15 August 2025
Submitted on 21 Aug 2025
Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT England to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on 21 August 2025
Submitted on 21 Aug 2025
Cessation of Kevin Thomas Clancy as a person with significant control on 15 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Anthony Charles Parker as a director on 15 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Andrew Richard Hill as a director on 15 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year