CYBER PROPERTY DEVELOPMENTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 3RG

Company number 05001390
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address SHER HOUSE, 46 HOUGHTON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of CYBER PROPERTY DEVELOPMENTS LIMITED are www.cyberpropertydevelopments.co.uk, and www.cyber-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cyber Property Developments Limited is a Private Limited Company. The company registration number is 05001390. Cyber Property Developments Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Cyber Property Developments Limited is Sher House 46 Houghton Place Bradford West Yorkshire Bd1 3rg. . ABRAHAM SECRETARY LIMITED is a Secretary of the company. GHULAM, Mohammed Sadiq is a Director of the company. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director ELLISON, Gaynor has been resigned. Director KHAN, Asad has been resigned. Director KHAN, Yunis has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ABRAHAM SECRETARY LIMITED
Appointed Date: 06 January 2004

Director
GHULAM, Mohammed Sadiq
Appointed Date: 24 October 2005
56 years old

Resigned Directors

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
ELLISON, Gaynor
Resigned: 21 January 2004
Appointed Date: 06 January 2004
58 years old

Director
KHAN, Asad
Resigned: 17 January 2005
Appointed Date: 21 January 2004
64 years old

Director
KHAN, Yunis
Resigned: 01 May 2006
Appointed Date: 17 January 2005
90 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Mr Mohammed Sadiq Ghulam
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CYBER PROPERTY DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100

...
... and 39 more events
22 Jan 2004
Secretary resigned
22 Jan 2004
Director resigned
13 Jan 2004
New director appointed
13 Jan 2004
New secretary appointed
22 Dec 2003
Incorporation

CYBER PROPERTY DEVELOPMENTS LIMITED Charges

8 April 2013
Charge code 0500 1390 0005
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 commercial units 9 residential flats on land east side of…
19 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Charge over building contract
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All of its present and future rights title and interst in…
8 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on east side of manningham lane bradford t/no…
8 October 2007
Debenture
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…