2020 Property Developments Limited

General information

Name:

2020 Property Developments Ltd

Office Address:

Oakleigh Tamworth Road Keresley End CV7 8JJ Coventry

Number: 06138667

Incorporation date: 2007-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Voluntary Arrangement / Receiver Manager

Description

Data updated on:

2020 Property Developments Limited has existed on the market for eighteen years. Registered with number 06138667 in 2007, the firm is registered at Oakleigh Tamworth Road, Coventry CV7 8JJ. This business's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2021/12/31 is the last time the accounts were reported.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 74,250 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Capital - Improvement Grants.

With regards to the following firm, the full extent of director's duties have so far been met by Sofia M. who was selected to lead the company in 2023. Since 2022 Mohammed M., had been managing this specific firm till the resignation two years ago. In addition a different director, namely Shahid K. quit in 2022.

Financial data based on annual reports

Company staff

Sofia M.

Role: Director

Appointed: 01 June 2023

Latest update: 22 May 2025

People with significant control

Sofia M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sofia M.
Notified on 1 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed M.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thu, 1st Jun 2023 new director was appointed. (AP01)
filed on: 1st, June 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 4 £ 74 250.00
2015-03-12 12/03/2015_666 £ 41 250.00 Capital - Improvement Grants
2015-05-07 07/05/2015_2 £ 16 500.00 Capital - Improvement Grants
2015-03-18 18/03/2015_670 £ 8 250.00 Capital - Improvement Grants

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
  • 42990 : Construction of other civil engineering projects n.e.c.
18
Company Age

Closest Companies - by postcode