You are here: bizstats.co.uk > a-z index > D list > DG list

Dgh Property Management Limited BIRKENHEAD


Founded in 2012, Dgh Property Management, classified under reg no. 08274525 is an active company. Currently registered at Twelve Quays House CH41 1LD, Birkenhead the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Claire L., Kimberly H. and Julie S. and others. In addition one secretary - Claire L. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dgh Property Management Limited Address / Contact

Office Address Twelve Quays House
Office Address2 Egerton Wharf
Town Birkenhead
Post code CH41 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08274525
Date of Incorporation Tue, 30th Oct 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Claire L.

Position: Director

Appointed: 26 November 2012

Kimberly H.

Position: Director

Appointed: 26 November 2012

Julie S.

Position: Director

Appointed: 26 November 2012

Claire L.

Position: Secretary

Appointed: 30 October 2012

Elizabeth H.

Position: Director

Appointed: 30 October 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Kimberly H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Julie S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Claire L., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kimberly H.

Notified on 20 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie S.

Notified on 20 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire L.

Notified on 20 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth H.

Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 39036 58533 00626 99914 946
Current Assets34 23137 46533 97826 999 
Debtors841880972  
Net Assets Liabilities1 136 6371 150 4671 232 4871 259 5861 343 906
Other Debtors  972  
Property Plant Equipment1 850 0001 850 0001 940 0001 940 0002 062 623
Other
Additions Other Than Through Business Combinations Property Plant Equipment    2 623
Average Number Employees During Period4441 
Bank Borrowings376 036365 125350 484324 445320 077
Bank Overdrafts  12 16312 1637 774
Creditors533 495513 874478 321191 477197 794
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  90 000 120 000
Net Current Assets Liabilities-128 376-134 167-160 600-164 478-182 848
Other Creditors171 200161 600140 000175 092187 153
Property Plant Equipment Gross Cost1 850 0001 850 0001 940 0001 940 0002 062 623
Provisions For Liabilities Balance Sheet Subtotal51 49251 49268 592 91 392
Taxation Social Security Payable  4 0164 2222 867
Total Assets Less Current Liabilities1 721 6241 715 8331 779 4001 775 5221 879 775
Total Increase Decrease From Revaluations Property Plant Equipment  90 000 120 000
Accrued Liabilities3 2003 20211 120  
Bank Borrowings Overdrafts13 74112 85112 163  
Corporation Tax Payable3 7954 6524 016  
Number Shares Issued Fully Paid 450 000450 000  
Par Value Share 11  
Prepayments841880972  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, July 2023
Free Download (7 pages)

Company search