DDM PROPERTIES LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4BZ

Company number 04514134
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address WALKERS ACCOUNTANTS LTD, SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 4BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016. The most likely internet sites of DDM PROPERTIES LIMITED are www.ddmproperties.co.uk, and www.ddm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bingley Rail Station is 3.1 miles; to Burley-in-Wharfedale Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 8 miles; to Bradford Interchange Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ddm Properties Limited is a Private Limited Company. The company registration number is 04514134. Ddm Properties Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Ddm Properties Limited is Walkers Accountants Ltd Suite 3 Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire England Bd21 4bz. . DODD, Anthony John Davenport is a Secretary of the company. DAVY, Andrew John is a Director of the company. DODD, Anthony John Davenport is a Director of the company. MCCORMICK, Nicholas Ian is a Director of the company. WILKINSON, John Simon is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DODD, Anthony John Davenport
Appointed Date: 09 September 2002

Director
DAVY, Andrew John
Appointed Date: 09 September 2002
69 years old

Director
DODD, Anthony John Davenport
Appointed Date: 09 September 2002
65 years old

Director
MCCORMICK, Nicholas Ian
Appointed Date: 09 September 2002
63 years old

Director
WILKINSON, John Simon
Appointed Date: 01 September 2003
71 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 September 2002
Appointed Date: 19 August 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 September 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr Andrew John Davy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Ian Mccormick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Simon Wilkinson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DDM PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 August 2016
26 Sep 2016
Confirmation statement made on 19 August 2016 with updates
13 Sep 2016
Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016
15 Feb 2016
Satisfaction of charge 1 in full
08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 41 more events
12 Sep 2002
New director appointed
12 Sep 2002
Secretary resigned
12 Sep 2002
Registered office changed on 12/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
12 Sep 2002
Director resigned
19 Aug 2002
Incorporation

DDM PROPERTIES LIMITED Charges

16 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 grange estate ilkley west yorkshire. By…
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: Cherry bank hunger hill middleton ilkley. By way of fixed…