ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cyborg Properties Limited

Cyborg Properties Limited is an active company incorporated on 21 February 2002 with the registered office located in London, Greater London. Cyborg Properties Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04378865
Private limited company
Age
23 years
Incorporated 21 February 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
52 Gorst Road
London
NW10 6LD
England
Address changed on 21 May 2024 (1 year 3 months ago)
Previous address was 58C Redcliffe Gardens London SW10 9HD England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cyborg Group Limited
Mr Graeme Scott McFadzean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£1.89K
Increased by £1.89K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.28M
Increased by £33.6K (+3%)
Total Liabilities
-£531.2K
Decreased by £37.78K (-7%)
Net Assets
£748.81K
Increased by £71.37K (+11%)
Debt Ratio (%)
41%
Decreased by 4.15% (-9%)
Latest Activity
Accounting Period Extended
6 Months Ago on 28 Feb 2025
Abridged Accounts Submitted
6 Months Ago on 27 Feb 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Mr Graeme Scott Mcfadzean Appointed
1 Year 10 Months Ago on 6 Nov 2023
Andrew Thomas James Searle Resigned
1 Year 10 Months Ago on 6 Nov 2023
Get Credit Report
Discover Cyborg Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 28 February 2025 to 30 April 2025
Submitted on 28 Feb 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 27 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Registered office address changed from 58C Redcliffe Gardens London SW10 9HD England to 52 Gorst Road London NW10 6LD on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from 52 Gorst Road London NW10 6LD England to 52 Gorst Road London NW10 6LD on 21 May 2024
Submitted on 21 May 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 11 Apr 2024
Registered office address changed from 3a Callow Street London SW3 6BJ United Kingdom to 58C Redcliffe Gardens London SW10 9HD on 11 April 2024
Submitted on 11 Apr 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 29 Feb 2024
Appointment of Mr Graeme Scott Mcfadzean as a director on 6 November 2023
Submitted on 7 Nov 2023
Termination of appointment of Andrew Thomas James Searle as a director on 6 November 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year