Company NameCyberacres Limited
DirectorCharles Stephen Langton
Company StatusActive
Company Number03986081
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Stephen Langton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLow Sunniside Catton
Hexham
Northumberland
NE47 9LJ
Secretary NameLauren Langton
NationalityBritish
StatusCurrent
Appointed11 July 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressLow Sunniside Catton
Hexham
Northumberland
NE47 9LJ
Director NameMr Robert William Heath Hutchinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApperley Farmhouse Stocksfield
Northumberland
NE43 7SJ
Secretary NameKathleen Ann Hutchinson
NationalityBritish
StatusResigned
Appointed12 May 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApperley Farmhouse Stocksfield
Northumberland
NE43 7SJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurnside House
Burn Lane
Hexham
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Charles Stephen Langton
75.00%
Ordinary A
25 at £1Lauren Langton
25.00%
Ordinary B

Financials

Year2014
Net Worth£621
Cash£1,021
Current Liabilities£14,071

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
24 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
8 February 2023Registered office address changed from 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB to Burnside House Burn Lane Hexham NE46 3RU on 8 February 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 May 2021Director's details changed for Mr Charles Stephen Langton on 4 May 2021 (2 pages)
4 May 2021Secretary's details changed for Lauren Langton on 4 May 2021 (1 page)
14 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 December 2014Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB on 24 December 2014 (1 page)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2010Director's details changed for Charles Stephen Langton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Charles Stephen Langton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Charles Stephen Langton on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2007Return made up to 04/05/07; full list of members (6 pages)
12 June 2007Return made up to 04/05/07; full list of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 July 2006Return made up to 04/05/06; full list of members (6 pages)
7 July 2006Return made up to 04/05/06; full list of members (6 pages)
17 November 2005Registered office changed on 17/11/05 from: podsbank allendale hexham northumberland NE47 9EF (1 page)
17 November 2005Registered office changed on 17/11/05 from: podsbank allendale hexham northumberland NE47 9EF (1 page)
16 November 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
5 September 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
5 September 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 priestpopple hexham northumberland NE46 1PQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 priestpopple hexham northumberland NE46 1PQ (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 May 2004Return made up to 04/05/04; full list of members (6 pages)
12 May 2004Return made up to 04/05/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
12 May 2003Return made up to 04/05/03; full list of members (6 pages)
12 May 2003Return made up to 04/05/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
3 October 2000Registered office changed on 03/10/00 from: 14 fore street hexham northumberland NE46 1ND (1 page)
3 October 2000Registered office changed on 03/10/00 from: 14 fore street hexham northumberland NE46 1ND (1 page)
5 June 2000Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 May 2000Incorporation (18 pages)
4 May 2000Incorporation (18 pages)