Dayntic Limited HIGH WYCOMBE


Dayntic started in year 1973 as Private Limited Company with registration number 01089795. The Dayntic company has been functioning successfully for 51 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has 3 directors, namely Kevin T., John E. and Bhargavi N.. Of them, Bhargavi N. has been with the company the longest, being appointed on 29 September 1992 and Kevin T. has been with the company for the least time - from 7 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dayntic Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089795
Date of Incorporation Thu, 4th Jan 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Kevin T.

Position: Director

Appointed: 07 November 2022

John E.

Position: Director

Appointed: 17 July 2017

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 15 May 2003

Bhargavi N.

Position: Director

Appointed: 29 September 1992

Joe M.

Position: Director

Appointed: 18 February 2008

Resigned: 14 June 2016

Lionel C.

Position: Director

Appointed: 01 October 2004

Resigned: 07 October 2014

George B.

Position: Director

Appointed: 16 September 2003

Resigned: 14 September 2022

Ijs Property Management Limited

Position: Secretary

Appointed: 11 February 2002

Resigned: 15 May 2003

Gordon A.

Position: Director

Appointed: 06 October 1999

Resigned: 12 May 2005

Tricia S.

Position: Secretary

Appointed: 10 February 1999

Resigned: 11 February 2002

Anne H.

Position: Secretary

Appointed: 28 July 1998

Resigned: 10 February 1999

John T.

Position: Director

Appointed: 06 July 1995

Resigned: 15 May 2003

Christine G.

Position: Director

Appointed: 09 August 1994

Resigned: 18 December 1995

Claire C.

Position: Director

Appointed: 09 August 1994

Resigned: 26 April 1996

Rodger G.

Position: Secretary

Appointed: 03 December 1993

Resigned: 10 February 1999

Michael H.

Position: Director

Appointed: 05 August 1993

Resigned: 06 July 1995

Jacqueline B.

Position: Secretary

Appointed: 29 September 1992

Resigned: 03 December 1993

Jacqueline B.

Position: Director

Appointed: 15 May 1992

Resigned: 19 October 1994

Andrew B.

Position: Director

Appointed: 15 May 1992

Resigned: 29 September 1992

Robert C.

Position: Director

Appointed: 15 May 1992

Resigned: 29 September 1992

Peter W.

Position: Director

Appointed: 15 May 1992

Resigned: 09 August 1994

Anne H.

Position: Director

Appointed: 15 May 1992

Resigned: 05 August 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 15 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand24 50438 07016 11021 274 
Current Assets25 26438 58016 48821 68123 769
Debtors760510378407 
Net Assets Liabilities13 78814 1875 34618 13320 521
Other
Accrued Liabilities3183183503 226 
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 2261 034
Creditors1 4974 4144 0133 5482 256
Net Current Assets Liabilities23 76734 16612 47518 13321 555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    42
Total Assets Less Current Liabilities23 76734 16612 47521 35921 555
Trade Creditors Trade Payables  3 663322 
Trade Debtors Trade Receivables  378407 
Accrued Income760510378  
Administrative Expenses22 91817 790   
Profit Loss-4 931399834  
Profit Loss On Ordinary Activities Before Tax-4 931399   
Provisions9 97919 9797 129  
Provisions For Liabilities Balance Sheet Subtotal9 97919 9797 129  
Turnover Revenue17 98718 189   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 31st January 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements