DGH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DGH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08274525

Incorporation date

30/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral CH41 5FECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon08/10/2025
Registered office address changed from Twelve Quays House Egerton Wharf Birkenhead CH41 1LD England to The Accountancy Partnership 70 Grange Road East Birkenhead Wirral CH41 5FE on 2025-10-08
dot icon21/07/2025
Satisfaction of charge 082745250001 in full
dot icon21/07/2025
Registration of charge 082745250004, created on 2025-07-18
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon17/10/2024
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2017-09-02
dot icon17/10/2024
Change of details for Mrs Kimberly Elizabeth Gallagher as a person with significant control on 2024-10-16
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Change of details for Mrs Kimberly Elizabeth Hannaford as a person with significant control on 2024-10-16
dot icon07/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Change of details for Mrs Kimberly Elizabeth Hannaford as a person with significant control on 2022-04-07
dot icon07/04/2022
Change of details for Mrs Claire Victoria Learmont as a person with significant control on 2022-04-07
dot icon07/04/2022
Change of details for Mrs Julie Dawn Smith as a person with significant control on 2022-04-07
dot icon07/04/2022
Director's details changed for Ms Elizabeth Marian Hannaford-Dobson on 2022-04-07
dot icon07/04/2022
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2022-04-07
dot icon07/04/2022
Director's details changed for Mrs Claire Victoria Learmont on 2022-04-07
dot icon07/04/2022
Director's details changed for Mrs Julie Dawn Smith on 2022-04-07
dot icon07/04/2022
Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 2022-04-07
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-02-21 with updates
dot icon17/12/2020
Cessation of Elizabeth Marian Hannaford-Dobson as Trustee of Hannaford-Dobson Tr as a person with significant control on 2020-02-20
dot icon15/12/2020
Notification of Kimberly Elizabeth Hannaford as a person with significant control on 2020-02-20
dot icon15/12/2020
Notification of Julie Dawn Smith as a person with significant control on 2020-02-20
dot icon15/12/2020
Notification of Claire Victoria Learmont as a person with significant control on 2020-02-20
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Director's details changed for Mrs Claire Victoria Learmont on 2020-06-22
dot icon22/06/2020
Director's details changed for Ms Elizabeth Marian Hannaford-Dobson on 2020-06-22
dot icon22/06/2020
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2020-06-22
dot icon22/06/2020
Secretary's details changed for Mrs Claire Victoria Learmont on 2020-06-22
dot icon09/06/2020
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 7 st. Johns Road Harrow HA1 2EY on 2020-06-09
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon13/11/2018
Director's details changed for Miss Kimberly Elizabeth Gallagher on 2017-09-02
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Director's details changed for Miss Kimberly Elizabeth Gallagher on 2017-09-02
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon07/11/2017
Director's details changed for Mrs Julie Dawn Smith on 2014-07-01
dot icon06/11/2017
Director's details changed for Miss Kimberly Elizabeth Gallagher on 2015-05-03
dot icon06/11/2017
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2017-09-02
dot icon06/11/2017
Director's details changed for Mrs Claire Victoria Learmont on 2017-10-30
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mrs Julie Dawn Smith on 2014-07-01
dot icon12/11/2015
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2015-05-03
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Registration of charge 082745250003, created on 2015-01-09
dot icon18/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/11/2014
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2014-07-30
dot icon18/11/2014
Director's details changed for Mrs Julie Dawn Smith on 2013-10-01
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon20/03/2014
Registration of charge 082745250001
dot icon20/03/2014
Registration of charge 082745250002
dot icon07/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon01/11/2013
Director's details changed for Miss Kimberly Elizabeth Hannaford on 2013-11-01
dot icon01/11/2013
Director's details changed for Mrs Julie Dawn Smith on 2013-11-01
dot icon01/11/2013
Secretary's details changed for Mrs Claire Victoria Learmont on 2013-11-01
dot icon01/11/2013
Director's details changed for Mrs Claire Victoria Learmont on 2013-11-01
dot icon01/11/2013
Director's details changed for Ms Elizabeth Marian Hannaford-Dobson on 2013-11-01
dot icon22/01/2013
Director's details changed for Ms Elizabeth Marian Hannaford-Dobson on 2013-01-01
dot icon22/01/2013
Secretary's details changed for Mrs Claire Victoria Learmont on 2013-01-01
dot icon28/11/2012
Appointment of Mrs Julie Dawn Smith as a director
dot icon27/11/2012
Appointment of Mrs Claire Victoria Learmont as a director
dot icon27/11/2012
Appointment of Miss Kimberly Elizabeth Hannaford as a director
dot icon07/11/2012
Appointment of Mrs Claire Victoria Learmont as a secretary
dot icon30/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-44.64 % *

* during past year

Cash in Bank

£14,946.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.23M
-
0.00
33.01K
-
2022
1
1.26M
-
0.00
27.00K
-
2023
0
1.34M
-
0.00
14.95K
-
2023
0
1.34M
-
0.00
14.95K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.34M £Ascended6.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.95K £Descended-44.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Learmont, Claire Victoria
Director
26/11/2012 - Present
2
Smith, Julie Dawn
Director
26/11/2012 - Present
2
Gallagher, Kimberly Elizabeth
Director
26/11/2012 - Present
-
Learmont, Claire Victoria
Secretary
30/10/2012 - Present
-
Hannaford-Dobson, Elizabeth Marian
Director
30/10/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DGH PROPERTY MANAGEMENT LIMITED

DGH PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral CH41 5FE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DGH PROPERTY MANAGEMENT LIMITED?

toggle

DGH PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/10/2012 .

Where is DGH PROPERTY MANAGEMENT LIMITED located?

toggle

DGH PROPERTY MANAGEMENT LIMITED is registered at The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral CH41 5FE.

What does DGH PROPERTY MANAGEMENT LIMITED do?

toggle

DGH PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DGH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-30 with no updates.