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

Dyfi Court Management Limited ABERDOVEY


Founded in 2001, Dyfi Court Management, classified under reg no. 04298205 is an active company. Currently registered at Min Y Mor LL35 0EB, Aberdovey the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 8th October 2001 Dyfi Court Management Limited is no longer carrying the name Redfizz.

Currently there are 2 directors in the the company, namely Paul H. and Robin S.. In addition one secretary - Gary O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dyfi Court Management Limited Address / Contact

Office Address Min Y Mor
Office Address2 12 Glan Dovey Terrace
Town Aberdovey
Post code LL35 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298205
Date of Incorporation Wed, 3rd Oct 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 06 November 2021

Gary O.

Position: Secretary

Appointed: 01 May 2019

Robin S.

Position: Director

Appointed: 14 November 2009

Julie W.

Position: Director

Appointed: 14 November 2009

Resigned: 01 May 2019

Susan B.

Position: Secretary

Appointed: 14 November 2009

Resigned: 20 March 2019

David I.

Position: Director

Appointed: 01 December 2006

Resigned: 01 December 2009

David I.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 December 2009

David Y.

Position: Director

Appointed: 19 November 2006

Resigned: 06 November 2021

Jonathan B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 December 2006

Jonathan B.

Position: Director

Appointed: 01 October 2003

Resigned: 01 December 2006

Donald B.

Position: Director

Appointed: 01 October 2003

Resigned: 01 December 2006

Henry D.

Position: Director

Appointed: 01 October 2003

Resigned: 01 April 2009

David I.

Position: Director

Appointed: 05 October 2001

Resigned: 05 April 2004

Hilary I.

Position: Secretary

Appointed: 05 October 2001

Resigned: 30 September 2003

Daniel D.

Position: Nominee Director

Appointed: 03 October 2001

Resigned: 05 October 2001

Daniel D.

Position: Nominee Secretary

Appointed: 03 October 2001

Resigned: 05 October 2001

Company previous names

Redfizz October 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 4351 833      
Balance Sheet
Current Assets7 9238 9234 3283 5226 4339 25310 9304 724
Net Assets Liabilities Including Pension Asset Liability3 4351 833      
Reserves/Capital
Shareholder Funds3 4351 833      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 4245 6528 04811 66015 2646 694
Average Number Employees During Period  222222
Net Current Assets Liabilities3 4351 8334 3364 2368 12511 76215 3846 824
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  81 5651 6922 5094 4542 100
Total Assets Less Current Liabilities3 4351 8334 3364 2368 12511 76215 3846 824
Creditors Due Within One Year4 4887 090      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, November 2023
Free Download (5 pages)

Company search

Advertisements