Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBORG PROPERTIES LIMITED
Company Information for

CYBORG PROPERTIES LIMITED

52 Gorst Road, London, NW10 6LD,
Company Registration Number
04378865
Private Limited Company
Active

Company Overview

About Cyborg Properties Ltd
CYBORG PROPERTIES LIMITED was founded on 2002-02-21 and has its registered office in London. The organisation's status is listed as "Active". Cyborg Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CYBORG PROPERTIES LIMITED
 
Legal Registered Office
52 Gorst Road
London
NW10 6LD
Other companies in HA0
 
Filing Information
Company Number 04378865
Company ID Number 04378865
Date formed 2002-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-21 17:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBORG PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYBORG PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME SCOTT MCFADZEAN
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BASIL TSAPRALIS
Company Secretary 2004-02-27 2012-02-29
MARY HAYES
Company Secretary 2002-11-26 2004-02-27
MAREE ANNE TEMPLETON
Company Secretary 2002-03-01 2002-11-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-21 2002-02-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-21 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME SCOTT MCFADZEAN AMAZING RAISING LIMITED Director 2008-07-24 CURRENT 2008-07-24 Dissolved 2013-12-17
GRAEME SCOTT MCFADZEAN CYBORG GROUP LIMITED Director 1997-07-23 CURRENT 1997-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 58C Redcliffe Gardens London SW10 9HD England
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 52 Gorst Road London NW10 6LD England
2024-04-11CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 3a Callow Street London SW3 6BJ United Kingdom
2024-02-29Unaudited abridged accounts made up to 2023-02-28
2023-03-24CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-02-28
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT MCFADZEAN
2022-09-26DIRECTOR APPOINTED MR GRAEME SCOTT MCFADZEAN
2022-09-26AP01DIRECTOR APPOINTED MR GRAEME SCOTT MCFADZEAN
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 52 Gorst Road Park Royal London NW10 6LD England
2022-09-14DIRECTOR APPOINTED MR ANDREW SEARLE
2022-09-14APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT MCFADZEAN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT MCFADZEAN
2022-09-14AP01DIRECTOR APPOINTED MR ANDREW SEARLE
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 52 Gorst Road Park Royal London NW10 6LD England
2022-08-24DIRECTOR APPOINTED MR GRAEME SCOTT MCFADZEAN
2022-08-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUCAS BOYD
2022-08-24CESSATION OF WILLIAM LUCAS BOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SCOTT MCFADZEAN
2022-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SCOTT MCFADZEAN
2022-08-24PSC07CESSATION OF WILLIAM LUCAS BOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUCAS BOYD
2022-08-24AP01DIRECTOR APPOINTED MR GRAEME SCOTT MCFADZEAN
2022-06-26AP01DIRECTOR APPOINTED MR WILLIAM LUCAS BOYD
2022-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LUCAS BOYD
2022-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT MCFADZEAN
2022-06-26PSC07CESSATION OF GRAEME SCOTT MCFADZEAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-26ANNOTATIONAnnotation
2022-05-11DISS40Compulsory strike-off action has been discontinued
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-03-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043788650004
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043788650003
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CYBORG HOUSE UNIT 5 LIBERTY CENTRE, MOUNT PLEASANT WEMBLEY HA0 1TX ENGLAND
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CANAL HOUSE LIBERTY CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1TX
2016-04-12ANNOTATIONClarification
2016-04-12RP04
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-11AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-23ANNOTATIONClarification
2016-02-23RP04
2015-11-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03SH0131/05/15 STATEMENT OF CAPITAL GBP 100
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03SH0131/05/15 STATEMENT OF CAPITAL GBP 100
2015-11-03SH0131/05/15 STATEMENT OF CAPITAL GBP 100
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0121/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Mr Graeme Scott Mcfadzean on 2013-02-21
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0121/02/12 ANNUAL RETURN FULL LIST
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY BASIL TSAPRALIS
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0121/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AR0121/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SCOTT MCFADZEAN / 08/04/2010
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-02AA28/02/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-01AA28/02/07 TOTAL EXEMPTION SMALL
2007-04-19363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-25363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-07363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-03-08288bSECRETARY RESIGNED
2004-03-08363(288)SECRETARY RESIGNED
2004-03-08363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-03363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-11-30288aNEW SECRETARY APPOINTED
2002-11-30288bSECRETARY RESIGNED
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 167 TURNERS HILL CHESHUNT HERTS EN8 9BH
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW SECRETARY APPOINTED
2002-03-0888(2)RAD 21/02/02-01/03/02 £ SI 99@1=99 £ IC 1/100
2002-02-27288bDIRECTOR RESIGNED
2002-02-27288bSECRETARY RESIGNED
2002-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CYBORG PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBORG PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 162,130
Creditors Due After One Year 2012-02-28 £ 201,560
Creditors Due Within One Year 2013-02-28 £ 250,363
Creditors Due Within One Year 2012-02-28 £ 226,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBORG PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 1,120
Shareholder Funds 2013-02-28 £ 489,982
Shareholder Funds 2012-02-28 £ 473,611
Tangible Fixed Assets 2013-02-28 £ 901,355
Tangible Fixed Assets 2012-02-28 £ 901,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYBORG PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYBORG PROPERTIES LIMITED
Trademarks
We have not found any records of CYBORG PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBORG PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CYBORG PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CYBORG PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBORG PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYBORG PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.