DDM PROPERTY LTD

Register to unlock more data on OkredoRegister

DDM PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11288684

Incorporation date

03/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Christian Douglass 2 Jordan Street, Knott Mill, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2018)
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon01/04/2026
Registration of charge 112886840035, created on 2026-04-01
dot icon31/03/2026
Registration of charge 112886840034, created on 2026-03-30
dot icon09/03/2026
Director's details changed for Daniel William Mcmullan on 2025-02-14
dot icon09/03/2026
Director's details changed for Deborah Patricia Mcmullan on 2025-02-14
dot icon09/03/2026
Change of details for Deborah Patricia Mcmullan as a person with significant control on 2025-02-14
dot icon09/03/2026
Change of details for Daniel William Mcmullan as a person with significant control on 2025-02-14
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/05/2025
Satisfaction of charge 112886840010 in full
dot icon20/05/2025
Registration of charge 112886840033, created on 2025-05-20
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon25/03/2025
Satisfaction of charge 112886840009 in full
dot icon25/03/2025
Registration of charge 112886840032, created on 2025-03-25
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/11/2024
Registration of charge 112886840031, created on 2024-11-01
dot icon11/10/2024
Registration of charge 112886840030, created on 2024-10-10
dot icon09/09/2024
Satisfaction of charge 112886840002 in full
dot icon09/09/2024
Satisfaction of charge 112886840004 in full
dot icon09/09/2024
Satisfaction of charge 112886840003 in full
dot icon09/09/2024
Satisfaction of charge 112886840005 in full
dot icon09/09/2024
Satisfaction of charge 112886840006 in full
dot icon09/09/2024
Satisfaction of charge 112886840011 in full
dot icon09/09/2024
Satisfaction of charge 112886840013 in full
dot icon09/09/2024
Satisfaction of charge 112886840016 in full
dot icon09/09/2024
Satisfaction of charge 112886840020 in full
dot icon02/07/2024
Registration of charge 112886840029, created on 2024-07-01
dot icon06/06/2024
Registration of charge 112886840028, created on 2024-06-03
dot icon10/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon05/03/2024
Registration of charge 112886840027, created on 2024-03-01
dot icon02/02/2024
Registration of charge 112886840026, created on 2024-02-01
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Registration of charge 112886840025, created on 2023-12-01
dot icon04/07/2023
Registration of charge 112886840024, created on 2023-07-03
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/01/2023
Registration of charge 112886840023, created on 2023-01-20
dot icon16/01/2023
Registration of charge 112886840022, created on 2023-01-06
dot icon17/10/2022
Registration of charge 112886840021, created on 2022-10-14
dot icon14/07/2022
Satisfaction of charge 112886840001 in full
dot icon30/06/2022
Registration of charge 112886840020, created on 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon01/02/2022
Registration of charge 112886840019, created on 2022-01-28
dot icon11/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/10/2021
Registration of charge 112886840018, created on 2021-10-22
dot icon21/09/2021
Registration of charge 112886840017, created on 2021-09-16
dot icon20/08/2021
Registration of charge 112886840016, created on 2021-08-20
dot icon13/06/2021
Change of share class name or designation
dot icon13/06/2021
Memorandum and Articles of Association
dot icon13/06/2021
Resolutions
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon01/04/2021
Director's details changed for Deborah Patricia Mcmullan on 2021-04-01
dot icon25/02/2021
Registration of charge 112886840015, created on 2021-02-24
dot icon11/02/2021
Registration of charge 112886840014, created on 2021-02-05
dot icon20/01/2021
Registration of charge 112886840013, created on 2021-01-19
dot icon18/01/2021
Registration of charge 112886840012, created on 2021-01-15
dot icon22/12/2020
Registration of charge 112886840011, created on 2020-12-22
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon27/04/2020
Registration of charge 112886840010, created on 2020-04-24
dot icon19/02/2020
Registration of charge 112886840009, created on 2020-02-14
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/10/2019
Registration of charge 112886840008, created on 2019-10-18
dot icon14/10/2019
Registration of charge 112886840007, created on 2019-10-11
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon09/07/2019
Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY England to C/O Christian Douglass 2 Jordan Street Knott Mill Manchester M15 4PY on 2019-07-09
dot icon09/07/2019
Registered office address changed from 7 Broom Road Hale Altrincham WA15 9AR England to 2 Jordan Street Knott Mill Manchester M15 4PY on 2019-07-09
dot icon13/06/2019
Registration of charge 112886840006, created on 2019-06-13
dot icon24/05/2019
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 7 Broom Road Hale Altrincham WA15 9AR on 2019-05-24
dot icon20/05/2019
Registration of charge 112886840005, created on 2019-05-17
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon15/01/2019
Registration of charge 112886840003, created on 2019-01-11
dot icon15/01/2019
Registration of charge 112886840004, created on 2019-01-11
dot icon29/11/2018
Registration of charge 112886840002, created on 2018-11-28
dot icon17/11/2018
Registration of charge 112886840001, created on 2018-11-07
dot icon24/09/2018
Registered office address changed from 7 Broom Rd Hale Altrincham Cheshire WA15 9AR England to 8 Eastway Sale Cheshire M33 4DX on 2018-09-24
dot icon18/06/2018
Change of share class name or designation
dot icon03/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.73K
-
0.00
170.36K
-
2022
3
486.04K
-
0.00
205.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Daniel William
Director
03/04/2018 - Present
2
Mcmullan, Deborah Patricia
Director
03/04/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DDM PROPERTY LTD

DDM PROPERTY LTD is an(a) Active company incorporated on 03/04/2018 with the registered office located at C/O Christian Douglass 2 Jordan Street, Knott Mill, Manchester M15 4PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DDM PROPERTY LTD?

toggle

DDM PROPERTY LTD is currently Active. It was registered on 03/04/2018 .

Where is DDM PROPERTY LTD located?

toggle

DDM PROPERTY LTD is registered at C/O Christian Douglass 2 Jordan Street, Knott Mill, Manchester M15 4PY.

What does DDM PROPERTY LTD do?

toggle

DDM PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DDM PROPERTY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-02 with updates.