Dinbych Properties Limited PRESTATYN


Founded in 1997, Dinbych Properties, classified under reg no. 03339721 is an active company. Currently registered at Hatherley LL19 8RH, Prestatyn the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 16th May 1997 Dinbych Properties Limited is no longer carrying the name Digbury.

There is a single director in the company at the moment - David B., appointed on 25 April 1997. In addition, a secretary was appointed - David B., appointed on 29 September 2020. Currenlty, the company lists one former director, whose name is Joan B. and who left the the company on 29 September 2020. In addition, there is one former secretary - Joan B. who worked with the the company until 29 September 2020.

Dinbych Properties Limited Address / Contact

Office Address Hatherley
Office Address2 69 Meliden Road
Town Prestatyn
Post code LL19 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03339721
Date of Incorporation Tue, 25th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

David B.

Position: Secretary

Appointed: 29 September 2020

David B.

Position: Director

Appointed: 25 April 1997

Joan B.

Position: Director

Appointed: 25 April 1997

Resigned: 29 September 2020

Joan B.

Position: Secretary

Appointed: 25 April 1997

Resigned: 29 September 2020

Michael A.

Position: Nominee Secretary

Appointed: 25 March 1997

Resigned: 30 April 1997

Christine A.

Position: Nominee Director

Appointed: 25 March 1997

Resigned: 30 April 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is David B. The abovementioned PSC and has 75,01-100% shares.

David B.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Digbury May 16, 1997

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 Hand96 56164 95822 33914 15716 444
Current Assets96 56164 95826 16417 08218 469
Debtors  3 8252 9252 025
Net Assets Liabilities322 731322 537303 194317 513346 258
Other Debtors  3 8252 9252 025
Property Plant Equipment232 000271 000294 000321 500356 000
Other
Average Number Employees During Period  211
Comprehensive Income Expense   24 41933 937
Corporation Tax Payable2 0652 0061 4148181 405
Creditors3 1193 3002 4791 3531 940
Dividends Paid   10 1005 192
Fixed Assets232 000271 000294 000321 500356 000
Income Expense Recognised Directly In Equity   -10 100-5 192
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    34 500
Investment Property Fair Value Model   321 500356 000
Net Current Assets Liabilities93 44261 65823 68515 72916 529
Other Contributions By Owners Increase Decrease In Equity   22 275 
Other Creditors1 0541 2941 065535535
Profit Loss   24 41933 937
Property Plant Equipment Gross Cost232 000271 000294 000321 500356 000
Provisions For Liabilities Balance Sheet Subtotal2 71110 12114 49119 71626 271
Total Assets Less Current Liabilities325 442332 658317 685337 229372 529
Total Increase Decrease From Revaluations Property Plant Equipment 39 00023 00027 50034 500
Advances Credits Directors55679656777
Advances Credits Made In Period Directors26240229560 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, May 2023
Free Download (15 pages)

Company search

Advertisements