Background WavePink WaveYellow Wave

DGH PROPERTIES LIMITED (04367966)

DGH PROPERTIES LIMITED (04367966) is an active UK company. incorporated on 6 February 2002. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DGH PROPERTIES LIMITED has been registered for 24 years. Current directors include JENKINS, Huw Thomas.

Company Number
04367966
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
2 Church Mews Church Road, Cardiff, CF14 2DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENKINS, Huw Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGH PROPERTIES LIMITED

DGH PROPERTIES LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DGH PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04367966

LTD Company

Age

24 Years

Incorporated 6 February 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

2 Church Mews Church Road Whitchurch Cardiff, CF14 2DZ,

Previous Addresses

218 Penarth Road Cardiff CF11 8NN United Kingdom
From: 3 May 2017To: 28 February 2019
4 Church Road Whitchurch Cardiff CF14 2DZ
From: 6 February 2002To: 3 May 2017
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FENWICK, Mark William

Active
Whipple Trees, ChepstowNP16 5BJ
Secretary
Appointed 01 Aug 2005

JENKINS, Huw Thomas

Active
Church Road, CardiffCF14 2DZ
Born December 1961
Director
Appointed 06 Feb 2002

RICHARDS, Dafydd Thomas Felix

Resigned
34 Waterloo Road, CardiffCF23 5DZ
Secretary
Appointed 06 Feb 2002
Resigned 01 Jan 2006

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 06 Feb 2002
Resigned 06 Feb 2002

DAVIES, Huw Eurig

Resigned
15 Vale Court, Y BontfaenCF71 7ES
Born August 1965
Director
Appointed 06 Feb 2002
Resigned 20 Mar 2007

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 06 Feb 2002
Resigned 06 Feb 2002

Persons with significant control

1

Huw Thomas Jenkins

Active
Whitchurch, CardiffCF14 2DZ
Born December 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
3 August 2005
122122
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
14 December 2004
287Change of Registered Office
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
28 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Incorporation Company
6 February 2002
NEWINCIncorporation