UKBizDB.co.uk

CYBORG PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyborg Properties Limited. The company was founded 22 years ago and was given the registration number 04378865. The firm's registered office is in LONDON. You can find them at 52 Gorst Road, Park Royal, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CYBORG PROPERTIES LIMITED
Company Number:04378865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:52 Gorst Road, Park Royal, London, England, NW10 6LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Callow Street, London, United Kingdom, SW3 6BJ

Director06 November 2023Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary21 February 2002Active
8 Holden House, 13 Prebend Street, London, N1 8PF

Secretary26 November 2002Active
118 Chapman Crescent, Kenton, Harrow, HA3 0TF

Secretary01 March 2002Active
100 New Kings Road, London, SW6 4LX

Secretary27 February 2004Active
3a, Callow Street, London, United Kingdom, SW3 6BJ

Director26 September 2022Active
3a, Callow Street, London, United Kingdom, SW3 6BJ

Director01 June 2022Active
Flat C, 58 Redcliffe Gardens, Kensington, London, SW10 9HD

Director01 March 2002Active
3a, Callow Street, London, United Kingdom, SW3 6BJ

Director13 September 2022Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2002Active

People with Significant Control

Mr William Lucas Boyd
Notified on:01 June 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:1, Furze Hill, Purley, England, CR8 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme Scott Mcfadzean
Notified on:01 May 2022
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:3a, Callow Street, London, United Kingdom, SW3 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Scott Mcfadzean
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:52, Gorst Road, London, England, NW10 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-06-26Miscellaneous

Legacy.

Download
2022-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-26Miscellaneous

Legacy.

Download
2022-06-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.