DYFI COURT MANAGEMENT LIMITED

DYFI COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDYFI COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04298205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYFI COURT MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DYFI COURT MANAGEMENT LIMITED located?

    Registered Office Address
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    Undeliverable Registered Office AddressNo

    What were the previous names of DYFI COURT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDFIZZ LIMITEDOct 03, 2001Oct 03, 2001

    What are the latest accounts for DYFI COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DYFI COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for DYFI COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Sep 26, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 26, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 26, 2022 with updates

    4 pagesCS01

    Appointment of Mr Paul Stephen Harrison as a director on Nov 06, 2021

    2 pagesAP01

    Termination of appointment of David Yarnall as a director on Nov 06, 2021

    1 pagesTM01

    Confirmation statement made on Sep 26, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 26, 2019 with updates

    4 pagesCS01

    Appointment of Mr Gary Wayne Owen as a secretary on May 01, 2019

    2 pagesAP03

    Termination of appointment of Julie Anne White as a director on May 01, 2019

    1 pagesTM01

    Termination of appointment of Susan Dawn Brazier as a secretary on Mar 20, 2019

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 26, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Who are the officers of DYFI COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Gary Wayne
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    Secretary
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    258280010001
    HARRISON, Paul Stephen
    Acton Burnell
    SY5 7PA Shrewsbury
    4 Acton Burnell
    United Kingdom
    Director
    Acton Burnell
    SY5 7PA Shrewsbury
    4 Acton Burnell
    United Kingdom
    United KingdomBritish26129580006
    STODDARD, Robin
    Hall Lane
    Hammerwich
    WS7 0JT Burntwood
    Gartmore Cottage
    Staffordshire
    England
    Director
    Hall Lane
    Hammerwich
    WS7 0JT Burntwood
    Gartmore Cottage
    Staffordshire
    England
    EnglandBritish147208670001
    BRAZIER, Susan Dawn
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    Secretary
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    147134980001
    BURGESS, Jonathan
    Tower View
    11 National Street
    LL36 9DB Tywyn
    Gwynedd
    Secretary
    Tower View
    11 National Street
    LL36 9DB Tywyn
    Gwynedd
    British93230240001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    INMAN, David Robert
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    Secretary
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    British6563000002
    INMAN, Hilary Anne
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    Secretary
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    British39084100002
    BRYDON, Donald Lithgow, Professor
    The Hedges
    Gattonside
    TD6 9NB Melrose
    Scottish Borders
    Director
    The Hedges
    Gattonside
    TD6 9NB Melrose
    Scottish Borders
    British93230190001
    BURGESS, Jonathan
    Tower View
    11 National Street
    LL36 9DB Tywyn
    Gwynedd
    Director
    Tower View
    11 National Street
    LL36 9DB Tywyn
    Gwynedd
    British93230240001
    DICKS, Henry Robert Thomas
    Froyle Cottage
    Upper Froyle,
    GU34 4JX Alton
    Hampshire
    Director
    Froyle Cottage
    Upper Froyle,
    GU34 4JX Alton
    Hampshire
    Great BritainBritish93230130003
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    INMAN, David Robert
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    Director
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    UkBritish6563000002
    INMAN, David Robert
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    Director
    Hafod
    Glandovey Terrace
    LL35 0EB Aberdyfi
    Gwynedd
    UkBritish6563000002
    WHITE, Julie Anne
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    Director
    Min Y Mor
    12 Glan Dovey Terrace
    LL35 0EB Aberdovey
    Gwynedd
    EnglandBritish147135000001
    YARNALL, David
    Heather Bank
    Huntsmans Hill Upper Longdon
    WS15 1QE Rugeley
    Staffordshire
    Director
    Heather Bank
    Huntsmans Hill Upper Longdon
    WS15 1QE Rugeley
    Staffordshire
    EnglandBritish117608000001

    What are the latest statements on persons with significant control for DYFI COURT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0